Obi Properties Limited was started on 21 Feb 2005 and issued a business number of 9429034928561. This registered LTD company has been supervised by 4 directors: Victoria Suzanne Pomeroy - an active director whose contract began on 21 Feb 2005,
Steven Charles Pomeroy - an active director whose contract began on 21 Feb 2005,
Victoria Rachel Mcmahon - an inactive director whose contract began on 21 Feb 2005 and was terminated on 04 Jul 2006,
Phillip Neil Hanrahan - an inactive director whose contract began on 21 Feb 2005 and was terminated on 04 Jul 2006.
As stated in our information (updated on 30 Apr 2024), this company filed 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 30 Jun 2021, Obi Properties Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Pomeroy, Steven Charles (an individual) located at Kennedys Bush, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pomeroy, Victoria Suzanne - located at Kennedys Bush, Christchurch.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Jul 2011 to 29 Apr 2019
Address: Metropolitan Advance Limited, Nigel Lundy Accountancy, 334 Madras Street, Christchurch New Zealand
Physical & registered address used from 21 Feb 2005 to 21 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pomeroy, Steven Charles |
Kennedys Bush Christchurch 8025 New Zealand |
21 Feb 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pomeroy, Victoria Suzanne |
Kennedys Bush Christchurch 8025 New Zealand |
21 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanrahan, Phillip Neil |
Christchurch |
21 Feb 2005 - 27 Jun 2010 |
Individual | Scott, Timothy Richard George |
Christchurch |
19 Aug 2008 - 19 Aug 2008 |
Individual | Mcmahon, Victoria Rachel |
Christchurch |
21 Feb 2005 - 27 Jun 2010 |
Individual | Collings, Murray Clifford |
Christchurch |
19 Aug 2008 - 19 Aug 2008 |
Victoria Suzanne Pomeroy - Director
Appointment date: 21 Feb 2005
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 10 Nov 2014
Steven Charles Pomeroy - Director
Appointment date: 21 Feb 2005
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 10 Nov 2014
Victoria Rachel Mcmahon - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 04 Jul 2006
Address: Christchurch,
Address used since 21 Feb 2005
Phillip Neil Hanrahan - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 04 Jul 2006
Address: Christchurch,
Address used since 21 Feb 2005
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street