Omd New Zealand Limited, a registered company, was registered on 28 Sep 2004. 9429035161202 is the number it was issued. This company has been run by 12 directors: Francis Phuah - an active director whose contract started on 01 May 2006,
Nigel Scott Douglas - an active director whose contract started on 20 Oct 2017,
Anthony Harradine - an active director whose contract started on 25 May 2018,
Cheuk Tau Chiang - an inactive director whose contract started on 19 Aug 2013 and was terminated on 25 May 2018,
Kathleen Claudia Watson - an inactive director whose contract started on 29 Apr 2005 and was terminated on 01 Aug 2017.
Last updated on 08 Mar 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 2, 14 Normanby Road, Auckland, 1024 (physical address),
Level 2, 14 Normanby Road, Auckland, 1024 (service address),
Level 2, 14 Normanby Road, Auckland, 1024 (registered address),
Level 2, 14 Normanby Road, Auckland, 1024 (other address) among others.
Omd New Zealand Limited had been using Level 3, 80 Greys Avenue, Auckland as their registered address until 28 Aug 2018.
One entity controls all company shares (exactly 1100 shares) - Omg New Zealand Limited - located at 1024, Auckland.
Previous addresses
Address #1: Level 3, 80 Greys Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2017 to 28 Aug 2018
Address #2: Level 1, 16 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 07 May 2015 to 26 Apr 2017
Address #3: C/o Omg New Zealand Limited,, Level 2, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 07 May 2015 to 26 Apr 2017
Address #4: 1st Floor, 33 College Hill,, Auckland New Zealand
Physical address used from 12 Feb 2008 to 07 May 2015
Address #5: C/o Omg New Zealand Limited,, Ground Floor, 33 College Hill,, Auckland New Zealand
Registered address used from 12 Feb 2008 to 07 May 2015
Address #6: C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand
Physical address used from 14 Dec 2006 to 12 Feb 2008
Address #7: C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand
Registered address used from 14 Dec 2006 to 14 Dec 2006
Address #8: C/-ddb New Zealand Limited, 80 Greys Avenue, Auckland
Registered & physical address used from 09 Jun 2005 to 14 Dec 2006
Address #9: C/-nsa Limited, Level 5, 345 Queen Street, Auckland
Physical address used from 28 Sep 2004 to 09 Jun 2005
Address #10: C/-nsa Limited, Level 5, 345 Queen St, Auckland
Registered address used from 28 Sep 2004 to 09 Jun 2005
Basic Financial info
Total number of Shares: 1100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Omg New Zealand Limited Shareholder NZBN: 9429032974485 |
Auckland 1024 New Zealand |
13 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devonshire, David George |
#07-02 The Edge On Cairnhill Singapore 229717, Republic Of Singapore |
28 Sep 2004 - 27 Jun 2010 |
Individual | Ng, Chee Yin |
18/f Devon House, Taikoo Place 979 King's Road, Hong Kong Sar, China |
28 Sep 2004 - 27 Jun 2010 |
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
25 Jul 2005 - 13 Feb 2008 | |
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
25 Jul 2005 - 13 Feb 2008 |
Ultimate Holding Company
Francis Phuah - Director
Appointment date: 01 May 2006
Address: Takanini, Auckland, 2112 New Zealand
Address used since 26 May 2020
Address: Papakura, Rd 2, Auckland, 2582 New Zealand
Address used since 19 Aug 2013
Nigel Scott Douglas - Director
Appointment date: 20 Oct 2017
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 20 Oct 2017
Anthony Harradine - Director
Appointment date: 25 May 2018
Address: The Greenwood, Singapore, 286871 Singapore
Address used since 25 May 2018
Cheuk Tau Chiang - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 25 May 2018
ASIC Name: Omnet Australia Pty Ltd
Address: Pyrmont, Nsw, 2009 Australia
Address: Singapore, 258570 Australia
Address used since 19 Aug 2013
Address: Pyrmont, Nsw, 2009 Australia
Address: Melbourne, 3142 Australia
Address used since 01 Feb 2018
Kathleen Claudia Watson - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 01 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Aug 2013
Barry Cupples - Director (Inactive)
Appointment date: 23 Jun 2008
Termination date: 23 May 2013
Address: Singapore, 276125 Singapore
Address used since 27 Sep 2010
Paul David Davey - Director (Inactive)
Appointment date: 05 Feb 2008
Termination date: 01 Apr 2008
Address: Hawthorn Vic 3122, Australia,
Address used since 05 Feb 2008
Martin Kieran O'halloran - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 05 Feb 2008
Address: Bellevue Hill, Sydney, Australia,
Address used since 01 May 2006
Paul Francis Mchugh - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 01 May 2006
Address: Mount Albert, Auckland,
Address used since 22 Mar 2005
Sharon Henderson - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 01 May 2006
Address: Remuera, Auckland, New Zealand,
Address used since 01 May 2006
Chee Yin Ng - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 22 Mar 2005
Address: 18/f Devon House, Taikoo Place, 979 King's Road, Hong Kong Sar, China,
Address used since 28 Sep 2004
David George Devonshire - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 22 Mar 2005
Address: #07-02 The Edge On Cairnhill, Singapore 229717, Republic Of Singapore,
Address used since 28 Sep 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street