Shortcuts

Omnet New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035838654
NZBN
1368956
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
Other address (Address For Share Register) used since 20 Aug 2018
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Physical & registered address used since 28 Aug 2018

Omnet New Zealand Limited was incorporated on 02 Sep 2003 and issued an NZ business number of 9429035838654. This registered LTD company has been managed by 16 directors: Francis Phuah - an active director whose contract started on 01 May 2006,
Simon James Flaxman - an active director whose contract started on 16 Mar 2016,
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,
Anthony Harradine - an inactive director whose contract started on 16 Sep 2014 and was terminated on 16 Mar 2016.
According to BizDb's database (updated on 11 Feb 2021), the company registered 3 addresses: Level 2, 14 Normanby Road, Auckland, 1024 (physical address),
Level 2, 14 Normanby Road, Auckland, 1024 (registered address),
Level 2, 14 Normanby Road, Auckland, 1024 (other address),
Level 3, 80 Greys Avenue, Auckland, 1010 (other address) among others.
Up until 28 Aug 2018, Omnet New Zealand Limited had been using Level 3, 80 Greys Avenue, Auckland as their registered address.
BizDb found other names for the company: from 15 May 2009 to 15 Sep 2014 they were called M 2 M Network Limited, from 02 Sep 2003 to 15 May 2009 they were called Media Wise Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Omg New Zealand Limited (an entity) located at Auckland postcode 1024.

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: C/o Omg New Zealand Limited, Level 2, 14 Normanby Road,, Auckland, 1024 New Zealand

Registered address used from 07 May 2015 to 26 Apr 2017

Address #3: 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 #4: Ground Floor, 80 Greys Avenue,, Auckland New Zealand

Physical address used from 12 Feb 2008 to 26 Apr 2017

Address #5: C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand

Registered & physical address used from 14 Dec 2006 to 12 Feb 2008

Address #6: Level 6, 80 Greys Avenue, Auckland

Registered & physical address used from 11 Aug 2005 to 14 Dec 2006

Address #7: University Of Otago House, Level 8, 385 Queen Street, Auckland

Physical address used from 21 Nov 2003 to 11 Aug 2005

Address #8: 80 Greys Avenue, Auckland, New Zealand

Registered address used from 02 Sep 2003 to 11 Aug 2005

Address #9: 80 Greys Avenue, Auckland, New Zealand

Physical address used from 02 Sep 2003 to 21 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 03 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Entity Ddb New Zealand Limited
Shareholder NZBN: 9429040899220
Company Number: 19501
Entity Ddb New Zealand Limited
Shareholder NZBN: 9429040899220
Company Number: 19501

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 3, 80 Greys Avenue
Auckland Central
Auckland 1010
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


Simon James Flaxman - Director

Appointment date: 16 Mar 2016

ASIC Name: Omnet Australia Pty Ltd

Address: Rose Bay, Sydney, NSW 2029 Australia

Address used since 16 Mar 2016

Address: Pyrmont, Nsw, 2009 Australia

Address: Pyrmont, Nsw, 2009 Australia


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: Melbourne, 3142 Australia

Address used since 01 Feb 2018

Address: Pyrmont, Nsw, 2009 Australia

Address: Singapore, 258570 Australia

Address used since 19 Aug 2013


Anthony Harradine - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 16 Mar 2016

Address: Newport, New South Wales, 2106 Australia

Address used since 16 Sep 2014


Barry Cupples - Director (Inactive)

Appointment date: 23 Jun 2008

Termination date: 23 May 2013

Address: Singapore, 276125 Singapore

Address used since 27 Sep 2010


Richard Fenner - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 15 Apr 2011

Address: Mt Eden, Auckland 1024,

Address used since 26 May 2010


Michael William Fredricson - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 31 Mar 2010

Address: Remuera,

Address used since 05 Nov 2009


Peter Malcolm Myles - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 02 Oct 2009

Address: Mt Albert, Auckland,

Address used since 05 Feb 2008


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 Keiran O'halloran - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 05 Feb 2008

Address: Bellevue Hill, Sydney, Australia,

Address used since 01 May 2006


Kathleen Claudia Watson - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 05 Feb 2008

Address: Parnell, Auckland 1052, New Zealand,

Address used since 07 Dec 2006


Alistair James Tolmie - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 31 Dec 2006

Address: Parnell, Auckland,

Address used since 29 Apr 2005


Paul Francis Mchugh - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 01 May 2006

Address: Mt Albert, Auckland, New Zealand,

Address used since 02 Sep 2003


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


Alexander John Moore - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 29 Apr 2005

Address: Bucklands Beach, Auckland, New Zealand,

Address used since 02 Sep 2003

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