Dive Otago Limited (issued an NZ business identifier of 9429037341329) was incorporated on 08 Mar 2000. 9 addresess are in use by the company: 6 Wharf Street, Dunedin Central, Dunedin, 9016 (type: office, delivery). 1 Alton Avenue, Musselburgh, Dunedin had been their registered address, until 21 Dec 2018. Dive Otago Limited used other names, namely: Dive Hq Otago Limited from 08 Mar 2000 to 11 Dec 2000. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Watson, Virginia Clare (a director) located at Saint Kilda, Dunedin postcode 9012. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Anderson, Daniel Taone (a director) - located at Saint Kilda, Dunedin. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the category the ABS issued to Dive Otago Limited. Businesscheck's data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Wharf Street, Dunedin Central, Dunedin, 9016 | Registered | 21 Dec 2018 |
2 Wharf Street, Dunedin Central, Dunedin, 9016 | Service & physical | 02 Apr 2019 |
Po Box 11005, Musselburgh, Dunedin, 9049 | Postal | 07 Mar 2022 |
2 Wharf Street, Dunedin Central, Dunedin, 9016 | Office & delivery | 07 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Virginia Clare Watson
Saint Kilda, Dunedin, 9012
Address used since 12 Dec 2018 |
Director | 12 Dec 2018 - current |
Daniel Taone Anderson
Saint Kilda, Dunedin, 9012
Address used since 12 Dec 2018 |
Director | 12 Dec 2018 - current |
Mary Helen Watson
Dunedin, 9013
Address used since 21 Mar 2011 |
Director | 08 Mar 2000 - 12 Dec 2018 |
David John Watson
Dunedin, 9013
Address used since 21 Mar 2011 |
Director | 08 Mar 2000 - 12 Dec 2018 |
Type | Used since | |
---|---|---|
2 Wharf Street, Dunedin Central, Dunedin, 9016 | Office & delivery | 07 Mar 2022 |
6 Wharf Street, Dunedin Central, Dunedin, 9016 | Registered & service | 26 Jan 2024 |
6 Wharf Street, Dunedin Central, Dunedin, 9016 | Office & delivery | 27 Mar 2024 |
2 Wharf Street , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
1 Alton Avenue, Musselburgh, Dunedin, 9013 | Registered | 22 Mar 2010 - 21 Dec 2018 |
1 Alton Avenue, Musselburgh, Dunedin, 9013 | Physical | 22 Mar 2010 - 02 Apr 2019 |
1 Alton Avenue, Dunedin | Registered | 11 May 2002 - 22 Mar 2010 |
181 Spey Street, Invercargill | Physical | 01 Feb 2001 - 01 Feb 2001 |
181 Spey Street, Invercargill | Registered | 01 Feb 2001 - 11 May 2002 |
1 Alton Avenue, Dunedin | Physical | 01 Feb 2001 - 22 Mar 2010 |
181 Spey Street, Invercargill | Registered | 12 Apr 2000 - 01 Feb 2001 |
Shareholder Name | Address | Period |
---|---|---|
Watson, Virginia Clare Director |
Saint Kilda Dunedin 9012 |
19 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Daniel Taone Director |
Saint Kilda Dunedin 9012 |
19 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Watson, David John Individual |
Dunedin 9013 |
16 Jul 2009 - 19 Dec 2018 |
Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 Entity |
173 Spey Street Invercargill 9810 |
18 Mar 2008 - 19 Dec 2018 |
Watson, David John Individual |
1 Alton Avenue Dunedin 9013 |
08 Mar 2000 - 19 Dec 2018 |
Watson, Mary Helen Individual |
Dunedin 9013 |
16 Jul 2009 - 19 Dec 2018 |
Watson, Mary Helen Individual |
1 Alton Avenue Dunedin 9013 |
08 Mar 2000 - 19 Dec 2018 |
Null - D J & M H Watson Family Trust Other |
18 Mar 2008 - 18 Mar 2008 | |
Watson, David Individual |
1 Alton Avenue Dunedin |
18 Mar 2008 - 18 Mar 2008 |
D J & M H Watson Family Trust Other |
18 Mar 2008 - 18 Mar 2008 | |
Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 Entity |
173 Spey Street Invercargill 9810 |
18 Mar 2008 - 19 Dec 2018 |
Watson, Mary Helen Individual |
1 Alton Avenue Dunedin 9013 |
08 Mar 2000 - 19 Dec 2018 |
Watson, David John Individual |
1 Alton Avenue Dunedin 9013 |
08 Mar 2000 - 19 Dec 2018 |
Namolos Investments Limited 11 Wardlaw Street |
|
Voight Properties Limited 12 Rochester Terrace |
|
Black Dog Industries Limited 1 Moana Crescent |
|
Magee Property Investments Limited 4 Alton Avenue |
|
Lx Air Limited 9 Gourley Street |
|
Hurst Pastoral Holdings Limited 9 Gourley Street |
Dunedin Trade Training Centre Limited 14 Bridgman Street |
The Learning Place Limited 33 Princes Street |
Business Performance New Zealand Limited 296 Ngapara-georgetown Road |
Agri Learn 2015 Limited 53-55 Sophia Street |
Lwlc Limited 146 Plantation Road |
Front-line Training Consultancy Limited 173 Spey Street |