Hoddy Holdings Limited, a registered company, was incorporated on 07 Jun 1990. 9429039213815 is the NZBN it was issued. The company has been supervised by 5 directors: Robert John Pope - an active director whose contract began on 01 Jun 1992,
Kim Marie Stephen - an active director whose contract began on 31 May 2018,
Michael Weston Barber - an inactive director whose contract began on 20 Jan 1998 and was terminated on 21 Mar 2017,
David Andrew Macdonald - an inactive director whose contract began on 24 Dec 2009 and was terminated on 21 Nov 2012,
Michael John Major Neilson - an inactive director whose contract began on 01 Jun 1992 and was terminated on 20 Jan 1998.
Updated on 07 Jan 2021, our database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Hoddy Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 26 Jan 2015.
Old names used by this company, as we managed to find at BizDb, included: from 04 Aug 1998 to 29 Mar 2018 they were called The Laptop Company (Si) Limited, from 07 Jun 1990 to 04 Aug 1998 they were called Laptops and Lasers Limited.
A total of 2000 shares are issued to 4 shareholders (2 groups). The first group includes 1999 shares (99.95 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.05 per cent).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 26 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 07 May 2007 to 07 May 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 02 Jul 2004 to 07 May 2007
Address: Ainger Tomlin, 116 Riccarton Road, Christchurch
Registered address used from 14 May 2002 to 02 Jul 2004
Address: Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 10 Jun 1999 to 10 Jun 1999
Address: Ainger Tomlin, 116 Riccarton Road, Christchurch
Physical address used from 10 Jun 1999 to 02 Jul 2004
Address: Laptops & Lasers Limited, 98 Oxford Terrace, Christchurch
Registered address used from 01 Feb 1998 to 14 May 2002
Address: 98 Oxford Terrace, Christchurch
Registered address used from 24 Jun 1997 to 01 Feb 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 26 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Individual | Kim Marie Stephen |
Rd 1 Richmond 7081 New Zealand |
28 Mar 2018 - |
Individual | Brent Washington Smith |
Ilam Christchurch 8041 New Zealand |
24 May 2013 - |
Individual | Robert John Pope |
R D 1 Richmond, Nelson 7081 New Zealand |
07 Jun 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robert John Pope |
R D 1 Richmond, Nelson 7081 New Zealand |
07 Jun 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael Weston Barber |
Christchurch New Zealand |
13 May 2005 - 21 Mar 2017 |
Other | Barber Barber And Smith | 25 Jun 2004 - 24 May 2013 | |
Individual | David Paul Barron |
Redcliffs Christchurch New Zealand |
09 Jun 2009 - 18 Dec 2012 |
Other | Null - Barber M W, Wilder J M, Smith B W | 25 Jun 2004 - 25 Jun 2004 | |
Other | Null - Barber Barber And Smith | 25 Jun 2004 - 24 May 2013 | |
Other | Null - Pope R And Smith B | 25 Jun 2004 - 24 May 2013 | |
Individual | Tracey Louise Barron |
Redcliffs Christchurch New Zealand |
09 Jun 2009 - 18 Dec 2012 |
Other | Barber M W, Wilder J M, Smith B W | 25 Jun 2004 - 25 Jun 2004 | |
Individual | Richard Vaughan Smith |
Clearwater Christchurch New Zealand |
09 Jun 2009 - 18 Dec 2012 |
Other | Pope R And Smith B | 25 Jun 2004 - 24 May 2013 | |
Individual | Julie Madeline Wilder Barber |
Clifton Christchurch 8081 New Zealand |
24 May 2013 - 21 Mar 2017 |
Robert John Pope - Director
Appointment date: 01 Jun 1992
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 30 Apr 2010
Kim Marie Stephen - Director
Appointment date: 31 May 2018
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 31 May 2018
Michael Weston Barber - Director (Inactive)
Appointment date: 20 Jan 1998
Termination date: 21 Mar 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 30 Apr 2010
David Andrew Macdonald - Director (Inactive)
Appointment date: 24 Dec 2009
Termination date: 21 Nov 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 30 Apr 2010
Michael John Major Neilson - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 20 Jan 1998
Address: Lake Ohau,
Address used since 01 Jun 1992
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House