Shortcuts

Hoddy Holdings Limited

Type: NZ Limited Company (Ltd)
9429039213815
NZBN
472075
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical address used since 26 Jan 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1999
Individual Kim Marie Stephen Rd 1
Richmond
7081
New Zealand
Individual Brent Washington Smith Ilam
Christchurch
8041
New Zealand
Individual Robert John Pope R D 1
Richmond, Nelson 7081

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robert John Pope R D 1
Richmond, Nelson 7081

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michael Weston Barber Christchurch

New Zealand
Other Barber Barber And Smith
Individual David Paul Barron Redcliffs
Christchurch

New Zealand
Other Null - Barber M W, Wilder J M, Smith B W
Other Null - Barber Barber And Smith
Other Null - Pope R And Smith B
Individual Tracey Louise Barron Redcliffs
Christchurch

New Zealand
Other Barber M W, Wilder J M, Smith B W
Individual Richard Vaughan Smith Clearwater
Christchurch

New Zealand
Other Pope R And Smith B
Individual Julie Madeline Wilder Barber Clifton
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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