Odering Trustees Limited, a registered company, was incorporated on 02 Jul 2015. 9429041821756 is the NZ business identifier it was issued. The company has been run by 4 directors: Julian Russell Odering - an active director whose contract started on 02 Jul 2015,
Isobel Ann Odering - an active director whose contract started on 02 Jul 2015,
Annabel Kate Sheppard - an active director whose contract started on 02 Jul 2015,
Wendy Lynne Ritchie - an inactive director whose contract started on 02 Jul 2015 and was terminated on 18 Oct 2018.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Odering Trustees Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Jul 2017.
A single entity controls all company shares (exactly 1000 shares) - Odering, Isobel Ann - located at 8013, Kennedys Bush, Christchurch.
Previous address
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Jul 2015 to 14 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Odering, Isobel Ann |
Kennedys Bush Christchurch 8025 New Zealand |
02 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Odering, Donald Alfred William |
Kennedys Bush Christchurch 8025 New Zealand |
02 Jul 2015 - 13 Apr 2022 |
Julian Russell Odering - Director
Appointment date: 02 Jul 2015
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 13 Apr 2022
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 02 Jul 2015
Isobel Ann Odering - Director
Appointment date: 02 Jul 2015
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 02 Jul 2015
Annabel Kate Sheppard - Director
Appointment date: 02 Jul 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Jul 2015
Wendy Lynne Ritchie - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 18 Oct 2018
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 02 Jul 2015
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