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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
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 |
---|---|---|---|
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
17 Dec 2004 - 13 Feb 2008 | |
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
17 Dec 2004 - 13 Feb 2008 | |
Entity | Ddb New Zealand Limited Shareholder NZBN: 9429040899220 Company Number: 19501 |
02 Sep 2003 - 17 Dec 2004 | |
Entity | Ddb New Zealand Limited Shareholder NZBN: 9429040899220 Company Number: 19501 |
02 Sep 2003 - 17 Dec 2004 |
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
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
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