Obie Products Limited, a registered company, was launched on 08 Jun 2007. 9429033389806 is the NZ business number it was issued. "Recreational product mfg nec" (business classification C259225) is how the company is categorised. The company has been managed by 4 directors: John Tom Appel - an active director whose contract began on 01 Nov 2007,
Ross James Dinley - an inactive director whose contract began on 01 Sep 2017 and was terminated on 26 Feb 2019,
David Allan Roud - an inactive director whose contract began on 08 Jun 2007 and was terminated on 25 Aug 2017,
Ray Peter Keeling - an inactive director whose contract began on 08 Jun 2007 and was terminated on 18 Feb 2011.
Last updated on 14 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (registered address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (physical address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (service address),
24 Anzac Parade, Hamilton East, Hamilton, 3216 (other address) among others.
Obie Products Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up to 14 Mar 2019.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 980 shares (98%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 10 shares (1%). Lastly there is the third share allocation (10 shares 1%) made up of 1 entity.
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 04 Sep 2017 to 14 Mar 2019
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Jul 2011 to 04 Sep 2017
Address #3: 172c Rockinghorse Rd, Southshore, Christchurch
Registered address used from 08 Jun 2007 to 08 Jun 2007
Address #4: 173 Maces Rd, Bromley, Christchurch
Physical address used from 08 Jun 2007 to 08 Jun 2007
Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 08 Jun 2007 to 08 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 29 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Entity (NZ Limited Company) | Swarbrick Dixon Trustees Limited Shareholder NZBN: 9429036397068 |
Hamilton 3240 New Zealand |
27 Feb 2019 - |
Individual | Appel, Sharon |
Wanaka Wanaka 9305 New Zealand |
27 Feb 2019 - |
Individual | Appel, John Tom |
Wanaka Wanaka 9305 New Zealand |
31 Jan 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Appel, John Tom |
Wanaka Wanaka 9305 New Zealand |
31 Jan 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Appel, Sharon |
Wanaka Wanaka 9305 New Zealand |
27 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dinley, Cindy |
Long Bay Auckland 0630 New Zealand |
25 Aug 2017 - 27 Feb 2019 |
Individual | Roud, David Allan |
Halswell Christchurch 8025 New Zealand |
26 Jul 2010 - 25 Aug 2017 |
Entity | Keeling Consulting Limited Shareholder NZBN: 9429036278282 Company Number: 1248509 |
08 Jun 2007 - 10 Feb 2011 | |
Individual | Turner, Phil William Richard |
Woolston Christchurch 8023 New Zealand |
26 Jul 2010 - 17 Feb 2017 |
Individual | Dinley, Ross |
Long Bay Auckland 0630 New Zealand |
25 Aug 2017 - 27 Feb 2019 |
Entity | Keeling Consulting Limited Shareholder NZBN: 9429036278282 Company Number: 1248509 |
08 Jun 2007 - 10 Feb 2011 | |
Individual | Roud, David Allan |
Christchurch |
08 Jun 2007 - 25 Aug 2017 |
John Tom Appel - Director
Appointment date: 01 Nov 2007
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Aug 2021
Address: Baverstock, Rotokauri, 3200 New Zealand
Address used since 25 Aug 2020
Address: Rd9, Rotokauri, 3209 New Zealand
Address used since 22 Sep 2011
Ross James Dinley - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 26 Feb 2019
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2017
David Allan Roud - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 25 Aug 2017
Address: Christchurch, Christchurch, 8025 New Zealand
Address used since 01 Oct 2015
Ray Peter Keeling - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 18 Feb 2011
Address: Southshore, Christchurch, 8063 New Zealand
Address used since 10 Feb 2011
Isparx Limited
Level 3, 24 Anzac Parade
Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade
Westervelt Holdings Limited
Level 3, 24 Anzac Parade
Roja Holdings Limited
Level 3, 24 Anzac Parade
Archery Direct Limited
Level 3, 24 Anzac Parade
Curo Aotearoa Limited
Level 3, 24 Anzac Parade
Blokart International Limited
C/- Accounting & Results Management Ltd
Coastech Limited
310 Hereford Road
Heli Flow Limited
28 Empire Street
Mantis Limited
137 Alexandra Street
Playground People Limited
39b Firth Street
The Kiteboarding Shop Limited
63a Brookfield Terrace