Shortcuts

Obsolete Limited

Type: NZ Limited Company (Ltd)
9429040349794
NZBN
140586
Company Number
Registered
Company Status
Current address
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Physical & service & registered address used since 28 Jun 2021

Obsolete Limited, a registered company, was registered on 15 Sep 1980. 9429040349794 is the number it was issued. The company has been run by 12 directors: Alan William Prescott - an active director whose contract began on 01 Nov 1991,
Seaton Thomas Read - an active director whose contract began on 01 Nov 1991,
Jeremy John Daley - an active director whose contract began on 01 Nov 1991,
Robin Charles Standage - an inactive director whose contract began on 01 Nov 1991 and was terminated on 14 May 2015,
Brent Ashley Selwyn - an inactive director whose contract began on 01 Feb 1995 and was terminated on 14 May 2015.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (type: physical, service).
Obsolete Limited had been using 485 Papanui Road, Papanui, Christchurch as their physical address up to 28 Jun 2021.
Old names for this company, as we found at BizDb, included: from 15 Sep 1980 to 23 Jul 2007 they were named Harman & Co Solicitors Nominee Company Limited.
A total of 11 shares are issued to 3 shareholders (3 groups). The first group consists of 2 shares (18.18 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (27.27 per cent). Lastly we have the next share allotment (2 shares 18.18 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 16 Aug 2011 to 28 Jun 2021

Address: Level 19, 119 Armagh Street, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Aug 2010 to 16 Aug 2011

Address: Level 19, 119 Armagh Street, Christchurch New Zealand

Physical address used from 21 Jan 1997 to 05 Aug 2010

Address: 19th Level, 119 Armagh Street, Christchurch New Zealand

Registered address used from 21 Jan 1997 to 05 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 11

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Daley, Jeremy John Irwell Rd 3
Christchurch
Shares Allocation #2 Number of Shares: 3
Individual Prescott, Alan William Christchurch
Shares Allocation #3 Number of Shares: 2
Individual Read, Seaton Thomas R D 3
Leeston, Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Catherine Joan Swannanoa
Individual Selwyn, Brent Ashley Parklands
Christchurch
8083
New Zealand
Individual Standage, Robin Charles Christchurch
Directors

Alan William Prescott - Director

Appointment date: 01 Nov 1991

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Jul 2015


Seaton Thomas Read - Director

Appointment date: 01 Nov 1991

Address: R D 3, Leeston, Christchurch, 7632 New Zealand

Address used since 23 Jul 2015


Jeremy John Daley - Director

Appointment date: 01 Nov 1991

Address: Irwell Rd 3, Leeston, Christchurch, 7632 New Zealand

Address used since 23 Jul 2015


Robin Charles Standage - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 14 May 2015

Address: Christchurch, New Zealand

Address used since 01 Nov 1991


Brent Ashley Selwyn - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 14 May 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 25 Jul 2013


Catherine Joan Wilkinson - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 07 Jun 2009

Address: Swannanoa,

Address used since 01 Nov 1991


Owen Godfrey Paulsen - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 25 Jan 1999

Address: Christchurch,

Address used since 01 Nov 1991


Colin Richard Harman - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 25 Jan 1999

Address: Christchurch,

Address used since 01 Nov 1991


John Graham Hardie - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 25 Jan 1999

Address: Christchurch,

Address used since 07 Aug 1992


Krishna George Wooles - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 28 Jan 1998

Address: Christchurch,

Address used since 01 Nov 1991


Peter Thomas Harman - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 04 Dec 1992

Address: Christchurch,

Address used since 01 Nov 1991


Philip John Baird - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 01 Nov 1992

Address: Christchurch,

Address used since 01 Nov 1991

Nearby companies

Munich Capital Limited
485 Papanui Road

Canterbury Trustees (2010) Limited
485 Papanui Road

Hume Pine (nz) Limited
485 Papanui Road

Tasman Pacific Insurance Limited
485 Papanui Road

Lancaster Trustees Limited
485 Papanui Road----

Wurst On The Run Limited
485 Papanui Road