Shortcuts

Ode Home Limited

Type: NZ Limited Company (Ltd)
9429033149356
NZBN
1982764
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical address used since 11 Aug 2014
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Service & registered address used since 29 Nov 2022
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered address used since 02 Jun 2023

Ode Home Limited was incorporated on 11 Sep 2007 and issued an NZBN of 9429033149356. The registered LTD company has been supervised by 5 directors: Mathew Graeme Alexander Smith - an active director whose contract started on 11 Sep 2007,
Graeme Everett Smith - an active director whose contract started on 11 Sep 2007,
Matthew Graeme Smith - an active director whose contract started on 11 Sep 2007,
Leonard John Smith - an inactive director whose contract started on 11 Sep 2007 and was terminated on 07 Nov 2007,
Susan Eileen Smith - an inactive director whose contract started on 11 Sep 2007 and was terminated on 07 Nov 2007.
According to our information (last updated on 21 Apr 2024), the company filed 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, registered).
Up until 11 Aug 2014, Ode Home Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
BizDb identified old names for the company: from 11 Sep 2007 to 12 Apr 2022 they were called Mgsl Limited.
A total of 200 shares are issued to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Smith, Graeme Everett (an individual) located at Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Smith, Susan Eileen - located at Rolleston, Rolleston.
The next share allocation (100 shares, 50%) belongs to 1 entity, namely:
Smith, Matthew Graeme, located at West Melton, West Melton (an individual).

Addresses

Previous addresses

Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered & physical address used from 01 Oct 2012 to 11 Aug 2014

Address #2: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Physical & registered address used from 11 Sep 2007 to 01 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Smith, Graeme Everett Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Smith, Susan Eileen Rolleston
Rolleston
7614
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Smith, Matthew Graeme West Melton
West Melton
7618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Leonard John Russley
Christchurch
8042
New Zealand
Directors

Mathew Graeme Alexander Smith - Director

Appointment date: 11 Sep 2007

Address: West Melton, West Melton, 7618 New Zealand

Address used since 10 Oct 2019


Graeme Everett Smith - Director

Appointment date: 11 Sep 2007

Address: Prebbleton, 7604 New Zealand

Address used since 26 Jun 2015

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 10 Oct 2019


Matthew Graeme Smith - Director

Appointment date: 11 Sep 2007

Address: Prebbleton, 7604 New Zealand

Address used since 26 Jun 2015

Address: West Melton, West Melton, 7618 New Zealand

Address used since 10 Oct 2019


Leonard John Smith - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 07 Nov 2007

Address: Avonhead, Christchurch, New Zealand

Address used since 11 Sep 2007


Susan Eileen Smith - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 07 Nov 2007

Address: Avonhead, Christchurch, New Zealand

Address used since 11 Sep 2007

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street