Omega Plastics Limited was started on 15 May 2001 and issued an NZ business identifier of 9429036917389. This registered LTD company has been managed by 4 directors: Roderick Hugh Miller - an active director whose contract began on 22 Dec 2005,
Andrew Lawrence Smith - an active director whose contract began on 18 Sep 2019,
June Lynnette Grose - an inactive director whose contract began on 15 May 2001 and was terminated on 24 Jul 2015,
Frank Thomas Grose - an inactive director whose contract began on 15 May 2001 and was terminated on 24 Jul 2015.
According to our data (updated on 19 Apr 2024), this company uses 1 address: 960 Omahu Road, Frimley, Hastings, 4120 (type: physical, registered).
Until 06 Oct 2015, Omega Plastics Limited had been using Unit 6, 74 Hudson Road, Warkworth as their physical address.
A total of 438700 shares are allotted to 1 group (1 sole shareholder). In the first group, 438700 shares are held by 1 entity, namely:
Poly Assets Limited (an entity) located at Havelock North postcode 4180.
Previous addresses
Address #1: Unit 6, 74 Hudson Road, Warkworth New Zealand
Physical address used from 06 Oct 2003 to 06 Oct 2015
Address #2: Unit 6, 74 Hudson Road, Warkworth New Zealand
Registered address used from 27 May 2002 to 06 Oct 2015
Address #3: 20 Goodall Road, Snells Beach, Warkworth
Physical address used from 15 May 2001 to 06 Oct 2003
Address #4: 20 Goodall Road, Snells Beach, Warkworth
Registered address used from 15 May 2001 to 27 May 2002
Basic Financial info
Total number of Shares: 438700
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 438700 | |||
Entity (NZ Limited Company) | Poly Assets Limited Shareholder NZBN: 9429036549405 |
Havelock North 4180 New Zealand |
31 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grose, Thomas Charles |
Algies Bay Warkworth |
15 May 2001 - 24 Sep 2007 |
Individual | Grose, Christopher Lloyd |
Algies Bay Warkworth |
15 May 2001 - 24 Sep 2007 |
Individual | Yaxley, Janice Barbara |
Snells Beach Warkworth |
15 May 2001 - 17 Jan 2006 |
Individual | Taylor, Kim Anne |
Snells Beach Warkworth |
15 May 2001 - 17 Jan 2006 |
Individual | Taylor, Ashley John |
Snells Beach Warkworth |
15 May 2001 - 17 Jan 2006 |
Entity | Withers & Co Trustee Company (2004) Limited Shareholder NZBN: 9429035389002 Company Number: 1514004 |
17 Jan 2006 - 27 Jul 2015 | |
Individual | Grose, Frank Thomas |
Algies Bay Warkworth New Zealand |
17 Jan 2006 - 27 Jul 2015 |
Entity | Withers & Co Trustee Company (2004) Limited Shareholder NZBN: 9429035389002 Company Number: 1514004 |
17 Jan 2006 - 27 Jul 2015 | |
Individual | Yaxley, Trevor Frederick |
Snells Beach Warkworth |
15 May 2001 - 17 Jan 2006 |
Individual | Grose, June Lynnette |
Algies Bay Warkworth |
15 May 2001 - 27 Jul 2015 |
Individual | Price, David Robert |
Snells Beach Warkworth |
15 May 2001 - 17 Jan 2006 |
Individual | Grose, June Lynnette |
Algies Bay Warkworth New Zealand |
17 Jan 2006 - 27 Jul 2015 |
Individual | Grose, Frank Thomas |
Algies Bay Warkworth |
15 May 2001 - 27 Jul 2015 |
Individual | Grose, Jessica Claire |
Algies Bay Warkworth |
15 May 2001 - 24 Sep 2007 |
Individual | Price, Rebecca Jane |
Snells Beach Warkworth |
15 May 2001 - 17 Jan 2006 |
Ultimate Holding Company
Roderick Hugh Miller - Director
Appointment date: 22 Dec 2005
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 28 Sep 2015
Andrew Lawrence Smith - Director
Appointment date: 18 Sep 2019
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 18 Sep 2019
June Lynnette Grose - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 24 Jul 2015
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 15 May 2001
Frank Thomas Grose - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 24 Jul 2015
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 15 May 2001
Cs Automotive Limited
113a Stoneycroft Street
Maison Therese 2002 Limited
110 Stoneycroft Street
Maison Therese Limited
110 Stoneycroft Street
Valuas Properties Limited
110 Stoneycroft Street
Gbd Systems Limited
108 Stoneycroft Street
Venta Limited
104 Stoneycroft Street