Obroin Holdings Limited, a registered company, was launched on 07 Sep 2009. 9429031978668 is the NZBN it was issued. The company has been supervised by 2 directors: John Michael Condon - an active director whose contract started on 07 Sep 2009,
Laoise Maire Condon - an active director whose contract started on 07 Sep 2009.
Last updated on 19 Feb 2024, our data contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered).
Obroin Holdings Limited had been using 62 Riccarton Road, Riccarton, Christchurch as their physical address until 28 May 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 12 Jun 2015 to 28 May 2021
Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 07 Jul 2014 to 28 May 2021
Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 26 Aug 2013 to 12 Jun 2015
Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 26 Aug 2013 to 07 Jul 2014
Address: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Jul 2012 to 26 Aug 2013
Address: 122 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 08 Sep 2011 to 09 Jul 2012
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 08 Sep 2011
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 08 Sep 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 07 Sep 2009 to 13 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Condon, John Michael |
Cashmere Christchurch 8022 New Zealand |
07 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Condon, Laoise Maire |
Cashmere Christchurch 8022 New Zealand |
07 Sep 2009 - |
John Michael Condon - Director
Appointment date: 07 Sep 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Jun 2010
Laoise Maire Condon - Director
Appointment date: 07 Sep 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Jun 2010
Plaster Master Nz Limited
62 Riccarton Road
Element Raw Materials Limited
62 Riccarton Road
The Craneman Limited
62 Riccarton Road
Invictus Maneo Limited
62 Riccarton Road
Treloar Holdings (2009) Limited
62 Riccarton Road
Climate Heatcool Services Limited
62 Riccarton Road