Poddy Admin Limited was started on 25 Nov 2011 and issued a number of 9429030870611. The registered LTD company has been run by 4 directors: Neale Peter Todd - an active director whose contract began on 25 Nov 2011,
Jennifer Ann Todd - an active director whose contract began on 25 Nov 2011,
Jessica Ann Glassey - an active director whose contract began on 11 Mar 2019,
Mervyn George Todd - an inactive director whose contract began on 25 Nov 2011 and was terminated on 19 Mar 2021.
According to our database (last updated on 18 Apr 2024), the company filed 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 27 Jun 2022, Poddy Admin Limited had been using 504 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Glassey, Jessica Ann (an individual) located at Rd 1, Darfield postcode 7671.
Another group consists of 3 shareholders, holds 30 per cent shares (exactly 30 shares) and includes
Glassey, Jessica Ann - located at Rd 1, Darfield,
Todd, Neale Peter - located at Rd 1, Kirwee,
Todd, Jennifer Ann - located at Rd 1, Kirwee.
The third share allocation (30 shares, 30%) belongs to 1 entity, namely:
Todd, Jennifer Ann, located at Rd 1, Kirwee (a director). Poddy Admin Limited is classified as "Business administrative service" (business classification N729110).
Previous addresses
Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Dec 2012 to 27 Jun 2022
Address: Flat 1, 55 Kilmore Street, Christchurch Central, 8013 New Zealand
Physical & registered address used from 25 Nov 2011 to 24 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Glassey, Jessica Ann |
Rd 1 Darfield 7671 New Zealand |
05 Sep 2012 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Glassey, Jessica Ann |
Rd 1 Darfield 7671 New Zealand |
05 Sep 2012 - |
Individual | Todd, Neale Peter |
Rd 1 Kirwee 7571 New Zealand |
05 Sep 2012 - |
Individual | Todd, Jennifer Ann |
Rd 1 Kirwee 7571 New Zealand |
05 Sep 2012 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Todd, Jennifer Ann |
Rd 1 Kirwee 7571 New Zealand |
25 Nov 2011 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Todd, Neale Peter |
Rd 1 Kirwee 7571 New Zealand |
25 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd, Mervyn George |
Rd 1 Kirwee 7571 New Zealand |
25 Nov 2011 - 24 Mar 2021 |
Neale Peter Todd - Director
Appointment date: 25 Nov 2011
Address: Rd 1, Kirwee, 7571 New Zealand
Address used since 25 Aug 2017
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 25 Nov 2011
Jennifer Ann Todd - Director
Appointment date: 25 Nov 2011
Address: Rd 1, Kirwee, 7571 New Zealand
Address used since 25 Aug 2017
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 25 Nov 2011
Jessica Ann Glassey - Director
Appointment date: 11 Mar 2019
Address: Rd 1, Darfield, 7671 New Zealand
Address used since 11 Mar 2019
Mervyn George Todd - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 19 Mar 2021
Address: Rd 1, Kirwee, 7571 New Zealand
Address used since 25 Aug 2017
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 25 Nov 2011
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
All Things Tennis Limited
504 Wairakei Road
Craigmore Farming Gp Limited
C/ - Duncan Cotterill
Plastic Retailers (nz) Limited
1 Sir William Pickering Drive
Simpson Enterprises Limited
35 Sir William Pickering Drive
Storage Box Limited
1 Sir William Pickering Drive
Strada Holdings Limited
44 Deepdale Street