Shortcuts

Oderings Garden Centres Limited

Type: NZ Limited Company (Ltd)
9429039908339
NZBN
253625
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2017

Oderings Garden Centres Limited, a registered company, was launched on 21 Jan 1985. 9429039908339 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Julian Russell Odering - an active director whose contract started on 08 May 1991,
Angela Thompson - an active director whose contract started on 22 Aug 2003,
Darryn Russell Odering - an inactive director whose contract started on 08 May 1991 and was terminated on 30 Jun 2022,
Aaron Russell Odering - an inactive director whose contract started on 22 Aug 2003 and was terminated on 28 Oct 2016.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Oderings Garden Centres Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 14 Jul 2017.
A total of 20000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 1067 shares (5.34 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2104 shares (10.52 per cent). Lastly the next share allotment (6311 shares 31.56 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 23 May 2014 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 09 Jun 2011 to 23 May 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 09 Jun 2011 to 14 Jul 2017

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 17 May 2010 to 09 Jun 2011

Address: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch

Physical address used from 05 Jun 2001 to 05 Jun 2001

Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch

Physical address used from 05 Jun 2001 to 17 May 2010

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 05 Jun 2001 to 17 May 2010

Address: -

Physical address used from 19 Feb 1992 to 05 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1067
Individual Odering, Isobel Ann Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 2104
Individual Odering, Jeremy Isaac Rolleston
Rolleston
7614
New Zealand
Shares Allocation #3 Number of Shares: 6311
Individual Odering, Julian Russell North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 6311
Individual Thompson, Angela Jane Somerfield
Christchurch
8024
New Zealand
Shares Allocation #5 Number of Shares: 4207
Individual Odering, Darryn Russell Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Odering, Donald Alfred William Kennedys Bush
Christchurch
8025
New Zealand
Individual Odering, Aaron Russell Prebbleton
Christchurch 7604

New Zealand
Directors

Julian Russell Odering - Director

Appointment date: 08 May 1991

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 29 Apr 2021

Address: Spreydon, Christchurch, 8042 New Zealand

Address used since 25 May 2016


Angela Thompson - Director

Appointment date: 22 Aug 2003

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 13 May 2013


Darryn Russell Odering - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 30 Jun 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 17 May 2018

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 15 May 2014


Aaron Russell Odering - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 28 Oct 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 10 May 2010

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North