Otaki Organics Limited (issued an NZ business number of 9429035402022) was launched on 10 Jun 2004. 5 addresess are currently in use by the company: 25 Sandown Road, Te Horo Beach, Otaki, 5250 (type: postal, office). 17 Brook Street, Nelson had been their physical address, up until 15 Jul 2011. Otaki Organics Limited used other aliases, namely: Community Housing Support Services Limited from 10 Jun 2004 to 28 Jun 2011. 170 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 40 shares (23.53% of shares), namely:
Chitu, Mihaela Emilia (a director) located at 8J/164 The Terrace, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 52.94% of all shares (exactly 90 shares); it includes
Simonsen, Hugh Barry (an individual) - located at 203 Karamu Road North, Hastings. Moving on to the next group of shareholders, share allocation (20 shares, 11.76%) belongs to 1 entity, namely:
Clark, Amelia Jane, located at 203 Karamu Road North, Hastings (an individual). "Vegetable growing - except dry field peas, beans and soybeans" (ANZSIC A012340) is the category the ABS issued to Otaki Organics Limited. The Businesscheck data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 203 Karamu Road North, Hastings, 4156 | Physical & registered & service | 15 Jul 2011 |
| 203 Karamu Road North, Hastings, 4156 | Delivery | 25 Jul 2019 |
| 203 Karamu Road North, Hastings, 4156 | Office | 11 Aug 2020 |
| 25 Sandown Road, Te Horo Beach, Otaki, 5250 | Postal | 30 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Hugh Barry Simonsen
205 Karamu Road North, Hastings, 4156
Address used since 30 Jun 2011 |
Director | 10 Jun 2004 - current |
|
Mihaela Emilia Chitu
Waikanae, 6011
Address used since 30 Jul 2022
Waikanae, 6011
Address used since 30 Jul 2021
Waikanae, 6011
Address used since 11 Aug 2020
8j/164 The Terrace, Wellington, 6011
Address used since 06 Jul 2011
Waikanae, 6011
Address used since 25 Jul 2019 |
Director | 06 Jul 2011 - current |
| Type | Used since | |
|---|---|---|
| 25 Sandown Road, Te Horo Beach, Otaki, 5250 | Postal | 30 Jul 2021 |
| 203 Karamu Road North , Hastings , 4156 |
| Previous address | Type | Period |
|---|---|---|
| 17 Brook Street, Nelson | Physical | 30 Oct 2009 - 15 Jul 2011 |
| Clj Accounting Limited, 17 Brook Street, Nelson | Registered | 30 Oct 2009 - 15 Jul 2011 |
| Carran Miller Ltd, 3rd Floor, 38 Halifax Street, Nelson | Registered & physical | 10 Jun 2004 - 30 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chitu, Mihaela Emilia Director |
8j/164 The Terrace Wellington 6011 |
29 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simonsen, Hugh Barry Individual |
203 Karamu Road North Hastings 4156 |
10 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Amelia Jane Individual |
203 Karamu Road North Hastings 4156 |
10 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simonsen, Evern Karl Individual |
203 Karamu Road North Hastings 4156 |
10 Jun 2004 - current |
![]() |
Portree Trustees Limited 203 Karamu Road North |
![]() |
Mb24 Trustees Limited 203 Karamu Road North |
![]() |
I D Wines Limited 203 Karamu Road North |
![]() |
Kinchana Investments Limited 203 Karamu Road North |
![]() |
Mcdonald Brummer Trustees Limited 203 Karamu Road North |
![]() |
Mb25 Trustees Limited 203 Karamu Road North |
|
Snow Country Gardens Limited 109 Tuwharetoa Street |
|
Sk 2012 Limited 5 Medallion Court |
|
Lyfarm Limited 117a Roy Street |
|
Sp Land Company Limited 170 Broadway Avenue |
|
Grofresh Produce Limited 92 Main Road |
|
Briant Brothers Limited 1 Peel Street |