Shortcuts

Obroin Holdings Limited

Type: NZ Limited Company (Ltd)
9429031978668
NZBN
2311249
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 28 May 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Condon, John Michael Cashmere
Christchurch 8022

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Condon, Laoise Maire Cashmere
Christchurch 8022

New Zealand
Directors

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

Nearby companies

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