Oderings Garden Centres Limited, a registered company, was launched on 21 Jan 1985. 9429039908339 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Julian Russell Odering - an active director whose contract started on 08 May 1991,
Angela Thompson - an active director whose contract started on 22 Aug 2003,
Darryn Russell Odering - an inactive director whose contract started on 08 May 1991 and was terminated on 30 Jun 2022,
Aaron Russell Odering - an inactive director whose contract started on 22 Aug 2003 and was terminated on 28 Oct 2016.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Oderings Garden Centres Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 14 Jul 2017.
A total of 20000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 1067 shares (5.34 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2104 shares (10.52 per cent). Lastly the next share allotment (6311 shares 31.56 per cent) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 23 May 2014 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 09 Jun 2011 to 23 May 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 09 Jun 2011 to 14 Jul 2017
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 17 May 2010 to 09 Jun 2011
Address: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch
Physical address used from 05 Jun 2001 to 17 May 2010
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 05 Jun 2001 to 17 May 2010
Address: -
Physical address used from 19 Feb 1992 to 05 Jun 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1067 | |||
Individual | Odering, Isobel Ann |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jan 1985 - |
Shares Allocation #2 Number of Shares: 2104 | |||
Individual | Odering, Jeremy Isaac |
Rolleston Rolleston 7614 New Zealand |
12 Apr 2018 - |
Shares Allocation #3 Number of Shares: 6311 | |||
Individual | Odering, Julian Russell |
North New Brighton Christchurch 8083 New Zealand |
21 Jan 1985 - |
Shares Allocation #4 Number of Shares: 6311 | |||
Individual | Thompson, Angela Jane |
Somerfield Christchurch 8024 New Zealand |
21 Jan 1985 - |
Shares Allocation #5 Number of Shares: 4207 | |||
Individual | Odering, Darryn Russell |
Rd 6 Christchurch 7676 New Zealand |
21 Jan 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Odering, Donald Alfred William |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jan 1985 - 13 Apr 2022 |
Individual | Odering, Aaron Russell |
Prebbleton Christchurch 7604 New Zealand |
21 Jan 1985 - 13 Dec 2016 |
Julian Russell Odering - Director
Appointment date: 08 May 1991
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 29 Apr 2021
Address: Spreydon, Christchurch, 8042 New Zealand
Address used since 25 May 2016
Angela Thompson - Director
Appointment date: 22 Aug 2003
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 13 May 2013
Darryn Russell Odering - Director (Inactive)
Appointment date: 08 May 1991
Termination date: 30 Jun 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 May 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 15 May 2014
Aaron Russell Odering - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 28 Oct 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 10 May 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North