Oddson Promotions Limited was started on 20 May 2008 and issued a business number of 9429032774771. The registered LTD company has been supervised by 2 directors: Leeanne Mary Baty - an active director whose contract began on 07 Mar 2017,
David Baty - an inactive director whose contract began on 20 May 2008 and was terminated on 07 Mar 2017.
According to BizDb's information (last updated on 18 Mar 2024), this company uses 4 addresses: 33 Nelson Street, Pukekohe, Pukekohe, 2120 (registered address),
33 Nelson Street, Pukekohe, 2120 (service address),
380 Fitzgerald, Drury, Drury, 2577 (registered address),
380 Fitzgerald, Drury, Drury, 2577 (service address) among others.
Until 14 Feb 2023, Oddson Promotions Limited had been using 236 Great South Road, Drury, Drury as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Baty, David Grant (an individual) located at Rd 1, Drury postcode 2577.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Baty, Leeanne Mary - located at Rd 1, Drury. Oddson Promotions Limited was categorised as "Advertising agency operation" (business classification M694010).
Other active addresses
Address #4: 33 Nelson Street, Pukekohe, 2120 New Zealand
Service address used from 08 Dec 2023
Previous addresses
Address #1: 236 Great South Road, Drury, Drury, 2113 New Zealand
Registered & service address used from 24 Apr 2019 to 14 Feb 2023
Address #2: 380 Fitzgerald Road, Rd 1, Drury, 2577 New Zealand
Physical & registered address used from 21 Mar 2017 to 24 Apr 2019
Address #3: 5/501 Mount Wellington Highway, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 07 Mar 2016 to 21 Mar 2017
Address #4: 161e Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 18 Mar 2015 to 07 Mar 2016
Address #5: 161e Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 24 Apr 2014 to 18 Mar 2015
Address #6: 29 Asics Drive, Favona, Auckland, 2024 New Zealand
Physical & registered address used from 05 Mar 2013 to 24 Apr 2014
Address #7: 147a Princes Street East, Otahuhu, Auckland New Zealand
Physical & registered address used from 09 Apr 2010 to 05 Mar 2013
Address #8: 263 St Johns Rd, St Johns, Auckland
Registered & physical address used from 20 May 2008 to 09 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Baty, David Grant |
Rd 1 Drury 2577 New Zealand |
10 Sep 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Baty, Leeanne Mary |
Rd 1 Drury 2577 New Zealand |
07 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baty, David |
Favona Auckland 2024 New Zealand |
20 May 2008 - 07 Mar 2017 |
Individual | Baty, David |
Favona Auckland 2024 New Zealand |
20 May 2008 - 07 Mar 2017 |
Leeanne Mary Baty - Director
Appointment date: 07 Mar 2017
Address: Pukekohe, 2120 New Zealand
Address used since 28 Feb 2024
Address: Rd 1, Drury, 2577 New Zealand
Address used since 07 Mar 2017
David Baty - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 07 Mar 2017
Address: Rd 1, Drury, 2577 New Zealand
Address used since 23 Feb 2017
Moon & Lee Limited
395 Fitzgerald Road
Js Garden Limited
359 Fitzerald Road
Z & Z Holdings Limited
108 Cossey Road
Happy Farm 2016 Limited
108 Cossey Road
Hannah Flower Limited
305 Fitzgerald Road
Convene Building Consultants Limited
279 Fitzgerald Road
Brandology Limited
178 Blackbridge Road
Clip Tease Limited
Flat 1, 23 Cargill Street
Ginkgo Design Limited
30 Halver Rd
Marketing Makeover Limited
63 Pamela Christine Road
Northern Studio Limited
480 Roscommon Road
Taj Distribution Limited
24 Springcrest Drive