Shortcuts

Natare Limited

Type: NZ Limited Company (Ltd)
9429030724624
NZBN
3766584
Company Number
Registered
Company Status
108897953
GST Number
F333910
Industry classification code
Building Supplies Wholesaling
Industry classification description
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 07 Oct 2021

Natare Limited was incorporated on 03 Apr 2012 and issued a business number of 9429030724624. The registered LTD company has been managed by 3 directors: Conrad Wade O'dell - an active director whose contract began on 03 Apr 2012,
Paul Michael Lloyd - an inactive director whose contract began on 03 Apr 2012 and was terminated on 28 Sep 2018,
Craig Robin Waghorn - an inactive director whose contract began on 03 Apr 2012 and was terminated on 28 Sep 2018.
As stated in our information (last updated on 06 Jun 2025), the company uses 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, registered).
Until 07 Oct 2021, Natare Limited had been using Unit 3A 11 Coppell Place, Hillmorton, Christchurch as their physical address.
BizDb found more names used by the company: from 30 Mar 2012 to 07 Jul 2015 they were named Cpc International Limited.
A total of 241183 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 120592 shares are held by 2 entities, namely:
O'dell, Pamela Jane (an individual) located at Halswell, Christchurch postcode 8025,
O'dell, Conrad Wade (a director) located at Halswell, Christchurch postcode 8025.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 120591 shares) and includes
O'dell, Pamela Jane - located at Halswell, Christchurch,
O'dell, Conrad Wade - located at Halswell, Christchurch. Natare Limited was classified as "Building supplies wholesaling" (business classification F333910).

Addresses

Previous addresses

Address: Unit 3a 11 Coppell Place, Hillmorton, Christchurch, 8025 New Zealand

Physical & registered address used from 27 Feb 2019 to 07 Oct 2021

Address: 17 Ron Guthrey Road, Christchurch Airport, Christchurch, 8544 New Zealand

Physical address used from 06 Nov 2014 to 27 Feb 2019

Address: 17 Ron Guthrey Road, Christchurch Airport, Christchurch, 8544 New Zealand

Registered address used from 04 Nov 2013 to 27 Feb 2019

Address: 17 Ron Guthrey Road, Christchurch Airport, Christchurch, 8544 New Zealand

Physical address used from 03 Apr 2012 to 06 Nov 2014

Address: 17 Ron Guthrey Road, Christchurch Airport, Christchurch, 8544 New Zealand

Registered address used from 03 Apr 2012 to 04 Nov 2013

Contact info
natare.com
19 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 241183

Annual return filing month: September

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120592
Individual O'dell, Pamela Jane Halswell
Christchurch
8025
New Zealand
Director O'dell, Conrad Wade Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 120591
Individual O'dell, Pamela Jane Halswell
Christchurch
8025
New Zealand
Director O'dell, Conrad Wade Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Apollo Projects Group Limited
Shareholder NZBN: 9429034386859
Company Number: 1744861
Christchurch Airport
Christchurch

New Zealand
Entity Apollo Projects Group Limited
Shareholder NZBN: 9429034386859
Company Number: 1744861
Christchurch Airport
Christchurch

New Zealand

Ultimate Holding Company

22 Oct 2015
Effective Date
Apollo Projects Group Limited
Name
Ltd
Type
1744861
Ultimate Holding Company Number
NZ
Country of origin
Directors

Conrad Wade O'dell - Director

Appointment date: 03 Apr 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Nov 2024

Address: Tai Tapu, Christchurch, 7645 New Zealand

Address used since 03 Apr 2012


Paul Michael Lloyd - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 28 Sep 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 29 Jan 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Jun 2018


Craig Robin Waghorn - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 28 Sep 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 Mar 2017

Nearby companies
Similar companies

Blastquip Limited
12 Holt Place

Hampton & Co Limited
Level 1, 567 Wairakei Road

Inter Build Safety Plus Limited
Unit 4, 35 Sir William Pickering Drive

Megaform New Zealand Limited
17 Ashfield Place

Sifco Distributors Limited
8 Holt Place

Widespan South Island 2015 Limited
11 Abbotts Place