Otakaro Pathways Nz Limited (NZBN 9429041242162) was incorporated on 13 Jun 2014. 2 addresses are currently in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up until 27 Mar 2015. Otakaro Pathways Nz Limited used more aliases, namely: Otakaro Pathways Ip Limited from 16 May 2014 to 06 May 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Otakaro Pathways Limited (an entity) located at 136 Ilam Road, Ilam, Christchurch postcode 8041. "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued Otakaro Pathways Nz Limited. Businesscheck's database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 27 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
John Milford Aitken
Cashmere, Christchurch, 8022
Address used since 14 Dec 2017 |
Director | 14 Dec 2017 - current |
Amanda Jane Batchelor Bell
Rd 2, Wanaka, 9382
Address used since 13 Jun 2014 |
Director | 13 Jun 2014 - 15 Dec 2017 |
Kevin Andrew Taylor
Halswell, Christchurch, 8025
Address used since 13 Jun 2014 |
Director | 13 Jun 2014 - 15 Dec 2017 |
Trevor Noel English
Spencerville, Christchurch, 8083
Address used since 17 Nov 2016 |
Director | 13 Jun 2014 - 15 Dec 2017 |
John Milford Aitken
Cashmere, Christchurch, 8022
Address used since 13 Jun 2014 |
Director | 13 Jun 2014 - 20 Feb 2017 |
Previous address | Type | Period |
---|---|---|
12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 13 Jun 2014 - 27 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Otakaro Pathways Limited Shareholder NZBN: 9429031025010 Entity (NZ Limited Company) |
136 Ilam Road, Ilam Christchurch 8041 |
06 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
English, Trevor Noel Individual |
Brooklands Christchurch 8025 |
13 Jun 2014 - 06 May 2016 |
Aitken, John Milford Individual |
Cashmere Christchurch 8022 |
13 Jun 2014 - 06 May 2016 |
Taylor, Kevin Andrew Individual |
Halswell Christchurch 8025 |
13 Jun 2014 - 06 May 2016 |
John Milford Aitken Director |
Cashmere Christchurch 8022 |
13 Jun 2014 - 06 May 2016 |
Bell, Amanda Jane Batchelor Individual |
Rd 2 Wanaka 9382 |
13 Jun 2014 - 06 May 2016 |
Amanda Jane Batchelor Bell Director |
Rd 2 Wanaka 9382 |
13 Jun 2014 - 06 May 2016 |
Trevor Noel English Director |
Brooklands Christchurch 8025 |
13 Jun 2014 - 06 May 2016 |
Kevin Andrew Taylor Director |
Halswell Christchurch 8025 |
13 Jun 2014 - 06 May 2016 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |
Neo Net Solutions Limited 28 Wilfrid Street |
Epione Healthtech Limited 151 Clyde Road |
Proteger Limited 115a Avonhead Road |
Massive Internet Business Solutions Limited 5 Sevenoaks Drive |
Aidea Limited 10 Piko Crescent |
Opmetrix Limited Level 1 61 Mandeville Street |