Ody-See.com Limited was started on 06 Aug 2007 and issued an NZ business identifier of 9429033212135. This registered LTD company has been managed by 2 directors: Leonard Charles Wicks - an active director whose contract started on 06 Aug 2007,
Matthew Kaye Johnston - an active director whose contract started on 12 Aug 2015.
According to our data (updated on 23 Feb 2024), this company uses 1 address: 44 Danica Esplanade, Te Atatu Peninsula, Auckland, 0610 (types include: registered, physical).
Up to 06 Jul 2021, Ody-See.com Limited had been using 18 Thirlmere Street, Wainuiomata, Lower Hutt as their physical address.
A total of 100000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 7500 shares are held by 1 entity, namely:
Pimblott, Beryl Lynne (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
Another group consists of 1 shareholder, holds 75% shares (exactly 75000 shares) and includes
Wicks, Leonard Charles - located at Robina, Gold Coast City.
The 3rd share allocation (10000 shares, 10%) belongs to 1 entity, namely:
Johnston, Matthew Kaye, located at Wainuiomata, Lower Hutt (an individual). Ody-See.com Limited was classified as "Game retailing" (ANZSIC G424320).
Principal place of activity
2 Exploration Way, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 18 Thirlmere Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Physical address used from 13 Jun 2016 to 06 Jul 2021
Address #2: 18 Thirlmere Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Registered address used from 12 Jan 2016 to 06 Jul 2021
Address #3: 2 Exploration Way, Whitby, Porirua, 5024 New Zealand
Physical address used from 25 Aug 2010 to 13 Jun 2016
Address #4: 2 Exploration Way, Whitby, Porirua, 5024 New Zealand
Registered address used from 25 Aug 2010 to 12 Jan 2016
Address #5: 21 Mills Street, Boulcott, Lower Hutt 5010 New Zealand
Registered & physical address used from 07 Jan 2009 to 25 Aug 2010
Address #6: 32 Totara Crescent, Woburn 5010, Lower Hutt, Wellington
Physical & registered address used from 06 Aug 2007 to 07 Jan 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Pimblott, Beryl Lynne |
Te Atatu Peninsula Auckland 0610 New Zealand |
15 Aug 2007 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Wicks, Leonard Charles |
Robina Gold Coast City 4226 Australia |
06 Aug 2007 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Johnston, Matthew Kaye |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Aug 2015 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Pimblott, David John |
Te Atatu Peninsula Auckland 0610 New Zealand |
15 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wicks, Jillian Anita |
Surfers Paradise Gold Coast 4217 Australia |
06 Aug 2007 - 12 Aug 2015 |
Leonard Charles Wicks - Director
Appointment date: 06 Aug 2007
Address: Robina, Gold Coast City, 4226 Australia
Address used since 26 Jun 2021
Address: Chatuchak, Bangkok, 10900 Thailand
Address used since 10 Sep 2010
Matthew Kaye Johnston - Director
Appointment date: 12 Aug 2015
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 12 Aug 2015
North Porirua Care Trust
North Porirua Baptist Church
Stage For Success Limited
2 Latitude Close
Daniel Mcgill Plumbing & Drainage Limited
3 Latitude Close
Lakeside Veterinary Centre Limited
Lakeside Centre
Led Limited
15 Exploration Way
Chiropractic Naturally Limited
20 Exploration Way
Goblin Games Nz Limited
107a Hobart Street
Lexcorp Limited
8a Duggan Place
Limit Break Limited
160 Hine Road
Mho Games Limited
27a Kinghorne Street
Ness7 Games Limited
8 Maui Pomare Road
Pukeko Games Limited
17 Kotuku Street