Oodle Enterprises Limited was incorporated on 26 Apr 2017 and issued a New Zealand Business Number of 9429046059543. The registered LTD company has been supervised by 4 directors: Somnuk Phetphane - an active director whose contract began on 26 Apr 2017,
Craig Anthony Ivimey - an active director whose contract began on 26 Apr 2017,
Deeanne Shontelle Blanchard - an inactive director whose contract began on 26 Apr 2017 and was terminated on 27 Apr 2017,
Scott Douglas Ivimey - an inactive director whose contract began on 26 Apr 2017 and was terminated on 27 Apr 2017.
As stated in our data (last updated on 10 Mar 2024), this company filed 1 address: 164 Glue Pot Road, Rd 3, Oropi, 3173 (category: registered, physical).
Up until 13 Apr 2022, Oodle Enterprises Limited had been using 555 Pyes Pa Road, Rd 3, Tauranga as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Phetphane, Somnuk (a director) located at Rd 3, Oropi postcode 3173.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ivimey, Craig Anthony - located at Rd 3, Oropi. Oodle Enterprises Limited has been categorised as "Dog breeding" (business classification A019940).
Previous addresses
Address: 555 Pyes Pa Road, Rd 3, Tauranga, 3173 New Zealand
Registered & physical address used from 15 Apr 2021 to 13 Apr 2022
Address: 181 Mangatoi Road, Rd 3, Oropi, 3173 New Zealand
Registered & physical address used from 19 Jun 2020 to 15 Apr 2021
Address: 74c Tallyho Street, Mangakakahi, Rotorua, 3015 New Zealand
Registered & physical address used from 24 Apr 2019 to 19 Jun 2020
Address: 78a Tallyho Street, Mangakakahi, Rotorua, 3015 New Zealand
Registered & physical address used from 26 Apr 2017 to 24 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Phetphane, Somnuk |
Rd 3 Oropi 3173 New Zealand |
26 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ivimey, Craig Anthony |
Rd 3 Oropi 3173 New Zealand |
26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Paraonui Park Limited Shareholder NZBN: 9429036054879 Company Number: 1287906 |
Mount Maunganui 3116 New Zealand |
26 Apr 2017 - 12 May 2021 |
Entity | Paraonui Park Limited Shareholder NZBN: 9429036054879 Company Number: 1287906 |
Rd 1 Murupara 3079 New Zealand |
26 Apr 2017 - 12 May 2021 |
Somnuk Phetphane - Director
Appointment date: 26 Apr 2017
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 05 Apr 2022
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 23 Oct 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 26 Apr 2017
Craig Anthony Ivimey - Director
Appointment date: 26 Apr 2017
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 05 Apr 2022
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 23 Oct 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 26 Apr 2017
Deeanne Shontelle Blanchard - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 27 Apr 2017
Address: Rd 1, Taumarunui, 3991 New Zealand
Address used since 26 Apr 2017
Scott Douglas Ivimey - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 27 Apr 2017
Address: Taumarunui, 3991 New Zealand
Address used since 26 Apr 2017
Hikoi Nz Limited
70 Tallyho Street
Robs Auto Spray Limited
87 Riri Street
K Project Limited
61 Riri Street
Chris Smith Glass Limited
91 Riri St
Aeon Giftware Limited
98 View Rd
Memories Limited
96 View Road
Birdwood 12 Enterprises Limited
Unit 11, 135 Cryers Road
Cane Corso Corsarii Nz Kennel Limited
27a Royal Doulton Drive
Croftsway Kennels Limited
122 Maxwell Road
Labradoodleland Auckland Limited
53 Onedin Place
Pollok Toy Poodles Limited
967 Awhitu Road
Top Note Lifestyle Limited
3a Joffre Street