Shortcuts

Omf Nominees Limited

Type: NZ Limited Company (Ltd)
9429042355113
NZBN
5999489
Company Number
Registered
Company Status
K641935
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Registered & physical address used since 07 Oct 2016
Level 2, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Office & postal & delivery address used since 27 Apr 2022
Level 32, Pwc Tower, 15 Customs St West
Auckland 1010
New Zealand
Registered & service address used since 17 Nov 2022

Omf Nominees Limited, a registered company, was registered on 25 May 2016. 9429042355113 is the business number it was issued. "Trustee service" (business classification K641935) is how the company is classified. The company has been managed by 10 directors: Samuel Thomas Ricketts - an active director whose contract started on 01 Apr 2019,
Daniel Roy Reynolds - an active director whose contract started on 31 Mar 2023,
James Samuel Lee - an inactive director whose contract started on 01 Apr 2019 and was terminated on 31 Mar 2023,
Richard Kim Young - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Apr 2022,
Matthew Blackwell - an inactive director whose contract started on 25 May 2016 and was terminated on 31 Mar 2022.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 (type: postal, office).
Omf Nominees Limited had been using 187 Broadway, Newmarket, Auckland as their physical address up until 07 Oct 2016.
A single entity controls all company shares (exactly 100 shares) - Jarden Investments Limited - located at 1010, 171 Featherston Street, Wellington.

Addresses

Other active addresses

Address #4: Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 New Zealand

Postal & office & delivery address used from 23 Mar 2023

Principal place of activity

Level 2, 37 Galway Street, Britomart, Auckland, 1010 New Zealand


Previous address

Address #1: 187 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 25 May 2016 to 07 Oct 2016

Contact info
64 27440 3420
27 Apr 2022 Phone
Liz.Bell@jarden.co.nz
27 Apr 2022 Email
adrianna.hannan@jarden.co.nz
27 Apr 2022 nzbn-reserved-invoice-email-address-purpose
https://www.jarden.co.nz/our-services/fx-futures-equity-derivatives/
27 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jarden Investments Limited
Shareholder NZBN: 9429034195130
171 Featherston Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Om Financial Limited
Shareholder NZBN: 9429039623768
Company Number: 339624
Britomart
Auckland
1010
New Zealand
Entity Om Financial Limited
Shareholder NZBN: 9429039623768
Company Number: 339624
Britomart
Auckland
1010
New Zealand

Ultimate Holding Company

01 Apr 2019
Effective Date
Jarden Group Limited
Name
Ltd
Type
1791729
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Address
Directors

Samuel Thomas Ricketts - Director

Appointment date: 01 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2019


Daniel Roy Reynolds - Director

Appointment date: 31 Mar 2023

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 31 Mar 2023


James Samuel Lee - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 31 Mar 2023

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 01 Apr 2019


Richard Kim Young - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Apr 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2019


Matthew Blackwell - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 31 Mar 2022

Address: Rd 3, Albany, 0793 New Zealand

Address used since 25 May 2016


Colin Derek Churchouse - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 01 Apr 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Jul 2018


Leonard Eric Ward - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 01 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jul 2018


Julius Justus Michael Stephan - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 01 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jul 2018


Brent Weenink - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 24 Jul 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 25 May 2016


Simon Dick - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 24 Jul 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 25 May 2016

Nearby companies

Semi-professional Pictures Limited
Level 2 20 Customs St East

Kitchen Sink Films Limited
Level 2, 20 Customs St East

Bunker Media Limited
Level 2, 20 Customs St East

Patton Limited
Level 3, 37 Galway Street

Beijer Ref Holdings Limited
Level 3, 37 Galway Street

Realcold Nz Limited
Level 3, 37 Galway Street