Shortcuts

Odenz Limited

Type: NZ Limited Company (Ltd)
9429036383016
NZBN
1230642
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 25 Feb 2020
Private Bag 90106
Invercargill
Invercargill 9840
New Zealand
Postal address used since 13 Feb 2023
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Office & delivery address used since 13 Feb 2023

Odenz Limited, a registered company, was started on 10 Sep 2002. 9429036383016 is the NZ business identifier it was issued. This company has been run by 25 directors: Gerard Patrick Fennessy - an active director whose contract started on 26 Sep 2008,
Jeffery Barry Smith - an active director whose contract started on 17 Jun 2016,
Catherine May Ewing - an active director whose contract started on 22 Jun 2023,
Hayley Anne Roper - an active director whose contract started on 22 Jun 2023,
Michael James Newell - an active director whose contract started on 22 Nov 2023.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Odenz Limited had been using 72 Trafalgar Street, Nelson, Nelson as their physical address up to 25 Feb 2020.
A total of 14 shares are issued to 14 shareholders (14 groups). The first group is comprised of 1 share (7.14 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (7.14 per cent). Finally the 3rd share allocation (1 share 7.14 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 15 Dec 2023

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 12 Dec 2019 to 25 Feb 2020

Address #2: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 28 Feb 2019 to 12 Dec 2019

Address #3: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 31 Jan 2018 to 28 Feb 2019

Address #4: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 01 Mar 2017 to 31 Jan 2018

Address #5: 23 Wallace Street, Motueka, 7120 New Zealand

Registered & physical address used from 05 Feb 2010 to 01 Mar 2017

Address #6: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 26 Mar 2007 to 05 Feb 2010

Address #7: 23 Wallace Street, Motueka

Physical & registered address used from 26 Mar 2007 to 05 Feb 2010

Address #8: Motueka High School, Grey Street, Motueka

Registered & physical address used from 10 Sep 2002 to 26 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 14

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Taieri College Board Of Trustees Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Katikati College Board Of Trustees Katikati
3129
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) St Kevin's College Board Of Trustees Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Freyberg High School Board Of Trustees Roslyn
Palmerston North
4114
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) The Motueka High School Board Of Trustees Motueka
Shares Allocation #6 Number of Shares: 1
Other (Other) The Dunstan High School Board Of Trustees Alexandr Central Otago
Shares Allocation #7 Number of Shares: 1
Other (Other) The Cromwell College Board Of Trustees Cromwell
Central Otago
Shares Allocation #8 Number of Shares: 1
Other (Other) The Papanui High School Board Of Trustees Christchurch
Shares Allocation #9 Number of Shares: 1
Other (Other) The Roncalli College Board Of Trustees Timaru
Shares Allocation #10 Number of Shares: 1
Other (Other) Kuranui College Board Of Trustees Greytown
5712
New Zealand
Shares Allocation #11 Number of Shares: 1
Other (Other) James Hargest College Board Of Trustees Waverley
Invercargill
9810
New Zealand
Shares Allocation #12 Number of Shares: 1
Other (Other) Taumarunui High School Board Of Trustees Taumarunui
3920
New Zealand
Shares Allocation #13 Number of Shares: 1
Other (Other) Kamo High School Board Of Trustees Kamo
Whangarei
0112
New Zealand
Shares Allocation #14 Number of Shares: 1
Other (Other) Waimea College Board Of Trustees Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Golden Bay High School Board Of Trustees Takaka
Takaka
7110
New Zealand
Other The Westland High School Board Of Trustees Hokitika
Other The Kaiapoi High School Board Of Trustees
Other The Oxford Area School Board Of Trustees
Other The Freyberg High School Board Of Trustees
Other The Queens High School Board Of Trustees Dunedin
Other The Geraldine High School Board Of Trustees Geraldine
Other Kerikeri High School Board Of Trustees Kerikeri
Kerikeri
0230
New Zealand
Other Ruapehu College Board Of Trustees Ohakune
Ohakune
4625
New Zealand
Other Whakatane High School Board Of Trustees Whakatane
3121
New Zealand
Other The Logan Park High School Board Of Trustees Dunedin
Other Onslow College Board Of Trustees Johnsonville
Wellington
6035
New Zealand
Other The Horowhenua College Board Of Trustees
Other The Darfield High School Board Of Trustees
Other The Aranui High School Board Of Trustees
Other The Tauranga Boys College Board Of Trustees
Other The Nelson College Board Of Trustees
Other The Spotswood College Board Of Trustees
Other The Tongariro High School Board Of Trustees
Other The Mackenzie College Board Of Trustees
Other The Ruapehu College Board Of Trustees
Other Menzies College
Other Taupo-nui-a-tia College Board Of Trustees Taupo
Taupo
3330
New Zealand
Other Coromandel Area School Board Of Trustees
Other The Gore High School Board Of Trustees
Other The Ashburton College Board Of Trustees
Other The Mt Aspiring College Board Of Trustees
Other The Colenso High School Board Of Trustees
Other Upper Hutt College Board Of Trustees Trentham
Upper Hutt
5018
New Zealand
Other The Waihi College Board Of Trustees
Other James Hargest College Board Of Trustees Waverley
Invercargill
9810
New Zealand
Other The Marlborough Boys College Board Of Trustees
Other The Greymouth High School Board Of Trustees
Other Null - The Spotswood College Board Of Trustees
Other Null - The Nelson College Board Of Trustees
Other Null - The Freyberg High School Board Of Trustees
Other Null - The Ruapehu College Board Of Trustees
Other Null - The Mt Aspiring College Board Of Trustees
Other Null - The Ashburton College Board Of Trustees
Other Null - The Mackenzie College Board Of Trustees
Other Null - The Marlborough Boys College Board Of Trustees
Other Null - The Tongariro High School Board Of Trustees
Other Null - The Mt Hutt College Board Of Trustees
Other Null - King's High School
Other Null - The Gore High School Board Of Trustees
Other Null - The Greymouth High School Board Of Trustees
Other Null - Menzies College
Other Null - The Colenso High School Board Of Trustees
Other Null - The Tauranga Boys College Board Of Trustees
Other Null - The Aranui High School Board Of Trustees
Other Null - The Waihi College Board Of Trustees
Other Null - The Oxford Area School Board Of Trustees
Other Null - The Kaiapoi High School Board Of Trustees
Other Null - The Darfield High School Board Of Trustees
Other Null - The Horowhenua College Board Of Trustees
Other The Mt Hutt College Board Of Trustees
Other King's High School
Directors

Gerard Patrick Fennessy - Director

Appointment date: 26 Sep 2008

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Feb 2016


Jeffery Barry Smith - Director

Appointment date: 17 Jun 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 17 Jun 2016


Catherine May Ewing - Director

Appointment date: 22 Jun 2023

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 22 Jun 2023


Hayley Anne Roper - Director

Appointment date: 22 Jun 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 22 Jun 2023


Michael James Newell - Director

Appointment date: 22 Nov 2023

Address: Winton, Winton, 9720 New Zealand

Address used since 22 Nov 2023


John Fredrick Rautenbach - Director

Appointment date: 22 Nov 2023

Address: Taumarunui, Taumarunui, 3920 New Zealand

Address used since 22 Nov 2023


Simon Robert Fuller - Director (Inactive)

Appointment date: 22 Jun 2023

Termination date: 22 Nov 2023

Address: Carterton, Carterton, 5713 New Zealand

Address used since 22 Jun 2023


Scott Nathan Haines - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 22 Jun 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 21 Feb 2017


Wilhelmina Hendrika Charlotte Jochem - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 22 Jun 2023

Address: Rd 7, Feilding, 4777 New Zealand

Address used since 16 Jun 2017


Kim Basse - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 22 Jun 2018

Address: Torbay, Auckland, 0632 New Zealand

Address used since 26 Jun 2015


Christian Lyle Nielsen - Director (Inactive)

Appointment date: 14 Aug 2014

Termination date: 17 Jun 2016

Address: Ohope, Ohope, 3121 New Zealand

Address used since 14 Aug 2014


Bruce Kenneth Kearney - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 18 Jan 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 Jun 2014


Juliette Hayes - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 26 Jun 2015

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 26 Jun 2014


Yvonne Mary Simpson - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 27 Jun 2014

Address: Sale Street, Hokitika,

Address used since 10 Sep 2002


Alistair Cochrane - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 27 Jun 2014

Address: Waihi Beach, 3611 New Zealand

Address used since 23 Feb 2010


Peter Cooper - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 27 Jun 2014

Address: Kaiapoi, 7630 New Zealand

Address used since 23 Feb 2010


Mary Bernadette Wilson - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 30 Jan 2013

Address: Grey Street, Motueka,

Address used since 10 Sep 2002


Bhrent Gregory Guy - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 17 Jun 2011

Address: Private Bag, Ruapehu,

Address used since 17 Feb 2004


Kristine Anne Canham - Director (Inactive)

Appointment date: 26 Sep 2008

Termination date: 17 Jun 2011

Address: Methven,

Address used since 26 Sep 2008


Jo Kys - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 17 Jun 2011

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 26 Jun 2009


Gavin Greenfield - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 17 Jun 2011

Address: Kaiapoi, 7630 New Zealand

Address used since 26 Jun 2009


Rex Smith - Director (Inactive)

Appointment date: 19 Feb 2005

Termination date: 26 Jun 2009

Address: Whakarewa Street, Motueka,

Address used since 19 Feb 2005


Arthur Charlton Graves - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 26 Sep 2008

Address: High Street, Greymouth,

Address used since 10 Sep 2002


Mark Cleary - Director (Inactive)

Appointment date: 19 Feb 2005

Termination date: 26 Sep 2008

Address: Arnold Street, Napier,

Address used since 19 Feb 2005


Patrick John Rodgers - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 19 Feb 2005

Address: 5 Stephenson Street, Blenheim,

Address used since 10 Sep 2002

Nearby companies

Mickar Holdings Limited
23 Wallace Street

Ponty's Place Limited
23 Wallace Street

Smart Business Centre Motueka Limited
23 Wallace Street

Tasman Bays Promotions Association Incorporated
C/-motueka Visitor Information Centre

Motueka Events Charitable Trust
20 Wallace Street

Weingut Seifried Limited
29 Wallace Street