Obolus Limited, a registered company, was incorporated on 19 May 2006. 9429034104521 is the number it was issued. The company has been managed by 15 directors: Samuel William Nelson - an active director whose contract started on 09 Jul 2010,
Jonathan Ashley Taggart - an active director whose contract started on 25 Feb 2015,
Christopher Thomas Anderson - an active director whose contract started on 18 Dec 2019,
Sarah Jane Duncraft - an active director whose contract started on 02 May 2023,
Andrew Richard Comer - an active director whose contract started on 26 Feb 2024.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 141 Cambridge Terrace, Christchurch, 8013 (types include: delivery, postal).
Obolus Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their registered address up until 12 Jul 2016.
One entity controls all company shares (exactly 100 shares) - Lane Neave Holdings Limited - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Address #4: 141 Cambridge Terrace, Christchurch, 8013 New Zealand
Delivery address used from 19 Mar 2020
Principal place of activity
141 Cambridge Terrace, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Mar 2012 to 12 Jul 2016
Address #2: C/-lane Neave Lawyers, L15 -pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 19 May 2006 to 19 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 |
Christchurch Central Christchurch 8013 New Zealand |
20 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
12 Sep 2011 - 20 Dec 2019 |
Individual | Wolfe, Michael Palmer |
Auckland 1010 New Zealand |
19 May 2006 - 20 Dec 2019 |
Individual | Thwaites, Gerard Joseph |
Ilam Christchurch 8041 New Zealand |
19 May 2006 - 20 Dec 2019 |
Individual | Evans, Claire Ann |
Harewood Christchurch 8051 New Zealand |
08 Dec 2017 - 20 Dec 2019 |
Director | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
12 Sep 2011 - 20 Dec 2019 |
Individual | Dwyer, William John |
Sumner Christchurch New Zealand |
19 May 2006 - 12 Sep 2011 |
Individual | Logie, Andrew John |
Mt Pleasant Christchurch New Zealand |
19 May 2006 - 08 Dec 2017 |
Samuel William Nelson - Director
Appointment date: 09 Jul 2010
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 28 Sep 2013
Jonathan Ashley Taggart - Director
Appointment date: 25 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 25 Feb 2015
Christopher Thomas Anderson - Director
Appointment date: 18 Dec 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 20 Jul 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 18 Dec 2019
Sarah Jane Duncraft - Director
Appointment date: 02 May 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 02 May 2023
Andrew Richard Comer - Director
Appointment date: 26 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Feb 2024
Stephen Andrew Jeffery - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 26 Feb 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 10 Mar 2010
Gerard Joseph Thwaites - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 02 May 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Aug 2010
Michael Palmer Wolfe - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 18 Dec 2019
Address: Auckland, 1010 New Zealand
Address used since 10 Apr 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Mar 2010
Gerard Tristan Dale - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 18 Dec 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Aug 2010
Claire Ann Evans - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 18 Dec 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 30 Nov 2017
Andrew John Logie - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 30 Nov 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 10 Mar 2010
William John Dwyer - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 25 Feb 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Jul 2014
Bevan John James Stone - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 15 Jul 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Mar 2010
William John Dwyer - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 13 Jun 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Mar 2010
Nicholas George Clark - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 05 Nov 2009
Address: Bryndwr, Christchurch 8052,
Address used since 09 Apr 2009
Veritas (2013) Limited
141 Cambridge Terrace
Veritas (2012) No. 2 Limited
141 Cambridge Terrace
Currie Investments Limited
141 Cambridge Terrace
Tinwald Farm Trading Limited
141 Cambridge Terrace
Tinwald Farm (holdings) Limited
141 Cambridge Terrace
Heffalump Holdings Limited
Level 5