Shortcuts

Obi Properties Limited

Type: NZ Limited Company (Ltd)
9429034928561
NZBN
1604729
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Pomeroy, Steven Charles Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pomeroy, Victoria Suzanne Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanrahan, Phillip Neil Christchurch
Individual Scott, Timothy Richard George Christchurch
Individual Mcmahon, Victoria Rachel Christchurch
Individual Collings, Murray Clifford Christchurch
Directors

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

Nearby companies

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