General information

Otaki Organics Limited

Type: NZ Limited Company (Ltd)
9429035402022
New Zealand Business Number
1511977
Company Number
Registered
Company Status
A012340 - Vegetable Growing - Except Dry Field Peas, Beans And Soybeans
Industry classification codes with description

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 26 Feb 2024.

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
Contact info
64 274 390676
Phone (Phone)
hugh.simonsen@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
25 Sandown Road, Te Horo Beach, Otaki, 5250 Postal 30 Jul 2021
Principal place of activity
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
Financial Data
Financial info
170
Total number of Shares
July
Annual return filing month
28 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Chitu, Mihaela Emilia
Director
8j/164 The Terrace
Wellington
6011
29 May 2012 - current
Shares Allocation #2 Number of Shares: 90
Shareholder Name Address Period
Simonsen, Hugh Barry
Individual
203 Karamu Road North
Hastings
4156
10 Jun 2004 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Clark, Amelia Jane
Individual
203 Karamu Road North
Hastings
4156
10 Jun 2004 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Simonsen, Evern Karl
Individual
203 Karamu Road North
Hastings
4156
10 Jun 2004 - current
Location
Companies nearby
Portree Trustees Limited
203 Karamu Road North
Mb24 Trustees Limited
203 Karamu Road North
Ranui Hotels 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
Similar companies
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