Shortcuts

Omd New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035161202
NZBN
1560577
Company Number
Registered
Company Status
Current address
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 13 Apr 2017
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 20 Aug 2018
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Physical & service & registered address used since 28 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1100
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Devonshire, David George #07-02 The Edge On Cairnhill
Singapore 229717, Republic Of Singapore
Individual Ng, Chee Yin 18/f Devon House, Taikoo Place
979 King's Road, Hong Kong Sar, China
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841

Ultimate Holding Company

21 Jul 1991
Effective Date
Omg New Zealand Limited
Name
Ltd
Type
2077001
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Address
Directors

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

Nearby companies

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