Odour Control Technologies Limited was incorporated on 14 Jun 2012 and issued a New Zealand Business Number of 9429030643123. This registered LTD company has been managed by 4 directors: Timothy Berkeley Morton - an active director whose contract started on 14 Jun 2012,
Leigh Gail Morton - an active director whose contract started on 14 Jun 2012,
Digby Berkeley Morton - an active director whose contract started on 14 Jun 2012,
Murray William Stott - an inactive director whose contract started on 31 Mar 2015 and was terminated on 31 Mar 2022.
According to our data (updated on 16 Feb 2024), the company filed 1 address: Unit 4, 3 Emirali Road, Silverdale, Silverdale, 0932 (type: physical, registered).
Up until 31 Mar 2020, Odour Control Technologies Limited had been using Flat 4, 237 Bush Road, Rosedale, Auckland as their physical address.
A total of 150 shares are issued to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Morton, Digby Berkeley (a director) located at Red Beach, Red Beach postcode 0932.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 50 shares) and includes
Morton, Leigh Gail - located at Red Beach, Red Beach.
The 3rd share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Morton, Timothy Berkeley, located at Orewa, Orewa (a director). Odour Control Technologies Limited was categorised as "Controlled atmosphere store operation" (ANZSIC I530930).
Principal place of activity
Unit 4, 3 Emirali Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address: Flat 4, 237 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 27 Apr 2017 to 31 Mar 2020
Address: D237 Bush Rd, Albany, Auckland, 0751 New Zealand
Registered & physical address used from 12 Sep 2013 to 27 Apr 2017
Address: 237 Bush Rd, Albany, Auckland, 0751 New Zealand
Registered & physical address used from 14 Jun 2012 to 12 Sep 2013
Basic Financial info
Total number of Shares: 150
Annual return filing month: September
Annual return last filed: 29 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Morton, Digby Berkeley |
Red Beach Red Beach 0932 New Zealand |
14 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Morton, Leigh Gail |
Red Beach Red Beach 0932 New Zealand |
14 Jun 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Morton, Timothy Berkeley |
Orewa Orewa 0931 New Zealand |
14 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stott, Murray William |
Murrays Bay Auckland 0630 New Zealand |
02 Nov 2016 - 15 May 2023 |
Individual | Tottenham, Suzan June |
Enner Glynn Nelson 7011 New Zealand |
14 Jun 2012 - 30 Sep 2021 |
Timothy Berkeley Morton - Director
Appointment date: 14 Jun 2012
Address: Orewa, Orewa, 0931 New Zealand
Address used since 04 Sep 2017
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Apr 2016
Leigh Gail Morton - Director
Appointment date: 14 Jun 2012
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 14 Jun 2012
Digby Berkeley Morton - Director
Appointment date: 14 Jun 2012
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 04 Sep 2013
Murray William Stott - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 31 Mar 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 31 Mar 2015
No. 1 Lighting Limited
237e Bush Road
J C Mccall Plumbing Contractors Limited
Unit E 237 Bush Road
Squares Property Services Limited
Unit E/237 Bush Road
Efun Limited
235f Bush Road
Goods Exchange Limited
235c Bush Road
Bush Road Liquor Limited
Unit A, 235 Bush Road
Controlled Atmosphere Solutions Limited
37 Station Road
Heartland Logistics Limited
79 Beach Road
Icepak Limited
1 Spartan Road