Odyssey Wines Limited, a registered company, was started on 20 Feb 1998. 9429037911966 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Rebecca Tania Salmond - an active director whose contract began on 20 Feb 1998,
Martin Robert Mcelwee - an active director whose contract began on 01 Mar 2007,
Penelope Rae Strang - an inactive director whose contract began on 20 Feb 1998 and was terminated on 10 May 1999.
Last updated on 10 Dec 2020, the BizDb database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (types include: registered, physical).
Odyssey Wines Limited had been using Level 2, 725 Rosebank Road, Avondale, Auckland as their registered address until 22 Jul 2020.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 725 Rosebank Road, Avondale, Auckland, 0600 New Zealand
Registered & physical address used from 19 Oct 2017 to 22 Jul 2020
Address: 77 Titiraupenga Street, Taupo, 3330 New Zealand
Physical & registered address used from 26 Mar 2009 to 19 Oct 2017
Address: 100 Horomatangi Street, Taupo
Registered address used from 02 Nov 2006 to 26 Mar 2009
Address: Dpa Limited, 100 Horomatangi Street, Taupo
Physical address used from 02 Nov 2006 to 26 Mar 2009
Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 14 Feb 2005 to 02 Nov 2006
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 16 Nov 2004 to 14 Feb 2005
Address: B D O Auckland, Chartered Accountant, 13th Floor, Quay Tower, 29 Customs St, West, Auckland
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 07 Sep 2001 to 16 Nov 2004
Address: B D O Auckland, Chartered Accountants, 13th Floor, Quay Tower, 29 Customs St, West, Auckland
Registered address used from 07 Sep 2001 to 16 Nov 2004
Address: 16a St Michaels Avenue, Pt Chevalier, Auckland
Registered address used from 12 Apr 2000 to 07 Sep 2001
Address: 16a St Michaels Avenue, Pt Chevalier, Auckland
Physical address used from 08 Jun 1999 to 07 Sep 2001
Address: 16a St Michaels Avenue, Pt Chevalier, Auckland
Registered address used from 03 Jun 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Rebecca Tania Salmond |
Westmere Auckland New Zealand |
20 Feb 1998 - |
Entity (NZ Limited Company) | Szigetvary Trustee Services Limited Shareholder NZBN: 9429037610616 |
Auckland 1010 New Zealand |
20 Feb 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rebecca Tania Salmond |
Westmere Auckland New Zealand |
20 Feb 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Martin Robert Mcelwee |
Westmere Auckland 1022 |
22 Mar 2010 - |
Rebecca Tania Salmond - Director
Appointment date: 20 Feb 1998
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Apr 2004
Martin Robert Mcelwee - Director
Appointment date: 01 Mar 2007
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Mar 2007
Penelope Rae Strang - Director (Inactive)
Appointment date: 20 Feb 1998
Termination date: 10 May 1999
Address: Rd 1, Putaruru,
Address used since 20 Feb 1998
Titirangi Trustees Limited
Level 2, 3 Totara Avenue
Farsight Trading Limited
Unit 6, Level 1/3091 Great North Rd,
Mcleod Rd Trustees Limited
Level 2, 3 Totara Ave
R&w Trustee Company Limited
Level 2, 3 Totara Ave
Vico Limited
Level 2, 3 Totara Ave
Yfl International Limited
17 Marlowe Road