Odyssey Properties Limited, a registered company, was started on 17 Apr 2002. 9429036537440 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. The company has been supervised by 2 directors: John Ioannis Soulis - an active director whose contract started on 17 Apr 2002,
Stavroula Soulis - an active director whose contract started on 17 Apr 2002.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: Po Box 15273, Miramar, Wellington, 6243 (category: postal, physical).
Odyssey Properties Limited had been using Flat 1, 10 Hobson Crescent, Thorndon, Wellington as their registered address until 05 May 2016.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Soulis, John Ioannis (an individual) located at Seatoun, Wellington postcode 6022,
Soulis, Stavroula (an individual) located at Seatoun, Wellington postcode 6022.
Principal place of activity
45 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: Flat 1, 10 Hobson Crescent, Thorndon, Wellington, 6011 New Zealand
Registered address used from 10 Jul 2015 to 05 May 2016
Address #2: 28 Para Street, Miramar, Wellington, 6022 New Zealand
Registered address used from 20 Apr 2015 to 10 Jul 2015
Address #3: 74 Devonshire Road, Miramar, Wellington, 6022 New Zealand
Registered address used from 01 Sep 2014 to 20 Apr 2015
Address #4: 74 Devonshire Road, Miramar, Wellington, 6022 New Zealand
Physical address used from 24 Apr 2014 to 05 May 2016
Address #5: 32 Seatoun Heights Road, Miramar, Wellington, 6022 New Zealand
Registered address used from 03 Jan 2014 to 01 Sep 2014
Address #6: 32 Seatoun Heights Road, Miramar, Wellington, 6022 New Zealand
Physical address used from 03 Jan 2014 to 24 Apr 2014
Address #7: 26 A Chelsea Street, Miramar, Wellington New Zealand
Registered & physical address used from 30 Sep 2003 to 03 Jan 2014
Address #8: 25 Ashleigh Crescent, Miramar, Wellington
Registered & physical address used from 17 Apr 2002 to 30 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Soulis, John Ioannis |
Seatoun Wellington 6022 New Zealand |
17 Apr 2002 - |
Individual | Soulis, Stavroula |
Seatoun Wellington 6022 New Zealand |
17 Apr 2002 - |
John Ioannis Soulis - Director
Appointment date: 17 Apr 2002
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Apr 2016
Stavroula Soulis - Director
Appointment date: 17 Apr 2002
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Apr 2016
Apofasi Trustees Limited
45 Inglis Street
Argoy Limited
45 Inglis Street
Lifesmart Investment Limited
46 Ludlam Street
J L E Limited
30 Monro Street
Verway Limited
26 Monro Street
Handspring Limited
36 Monro Street
Egam Limited
28 Monro Street
Ejh Investments Limited
4 Rawson Place
Lifesmart Investment Limited
46 Ludlam Street
Meng Properties Limited
62 Inglis Street
Nicolas Lily Limited
2 Rawson Place
Verway Limited
26 Monro Street