Omnet New Zealand Limited (issued an NZBN of 9429035838654) was incorporated on 02 Sep 2003. 3 addresses are currently in use by the company: Level 2, 14 Normanby Road, Auckland, 1024 (type: physical, registered). Level 3, 80 Greys Avenue, Auckland had been their registered address, up until 28 Aug 2018. Omnet New Zealand Limited used other names, namely: M 2 M Network Limited from 15 May 2009 to 15 Sep 2014, Media Wise Limited (02 Sep 2003 to 15 May 2009). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Omg New Zealand Limited (an entity) located at Auckland postcode 1024. Businesscheck's data was updated on 11 Feb 2021.
Current address | Type | Used since |
---|---|---|
Level 3, 80 Greys Avenue, Auckland, 1010 | Other (Address For Share Register) | 13 Apr 2017 |
Level 2, 14 Normanby Road, Auckland, 1024 | Other (Address For Share Register) | 20 Aug 2018 |
Level 2, 14 Normanby Road, Auckland, 1024 | Physical & registered | 28 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Francis Phuah
Takanini, Auckland, 2112
Address used since 26 May 2020
Papakura, Rd 2, Auckland, 2582
Address used since 19 Aug 2013 |
Director | 01 May 2006 - current |
Simon James Flaxman
Rose Bay, Sydney, NSW 2029
Address used since 16 Mar 2016
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970 |
Director | 16 Mar 2016 - current |
Anthony Harradine
The Greenwood, Singapore, 286871
Address used since 25 May 2018 |
Director | 25 May 2018 - current |
Cheuk Tau Chiang
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Melbourne, 3142
Address used since 01 Feb 2018
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Singapore, 258570
Address used since 19 Aug 2013 |
Director | 19 Aug 2013 - 25 May 2018 |
Anthony Harradine
Newport, New South Wales, 2106
Address used since 16 Sep 2014 |
Director | 16 Sep 2014 - 16 Mar 2016 |
Barry Cupples
Singapore, 276125
Address used since 27 Sep 2010 |
Director | 23 Jun 2008 - 23 May 2013 |
Richard Fenner
Mt Eden, Auckland 1024,
Address used since 26 May 2010 |
Director | 26 May 2010 - 15 Apr 2011 |
Michael William Fredricson
Remuera,
Address used since 05 Nov 2009 |
Director | 05 Nov 2009 - 31 Mar 2010 |
Peter Malcolm Myles
Mt Albert, Auckland,
Address used since 05 Feb 2008 |
Director | 05 Feb 2008 - 02 Oct 2009 |
Paul David Davey
Hawthorn Vic 3122, Australia,
Address used since 05 Feb 2008 |
Director | 05 Feb 2008 - 01 Apr 2008 |
Martin Keiran O'halloran
Bellevue Hill, Sydney, Australia,
Address used since 01 May 2006 |
Director | 02 Sep 2003 - 05 Feb 2008 |
Kathleen Claudia Watson
Parnell, Auckland 1052, New Zealand,
Address used since 07 Dec 2006 |
Director | 07 Dec 2006 - 05 Feb 2008 |
Alistair James Tolmie
Parnell, Auckland,
Address used since 29 Apr 2005 |
Director | 29 Apr 2005 - 31 Dec 2006 |
Paul Francis Mchugh
Mt Albert, Auckland, New Zealand,
Address used since 02 Sep 2003 |
Director | 02 Sep 2003 - 01 May 2006 |
Sharon Henderson
Remuera, Auckland, New Zealand,
Address used since 01 May 2006 |
Director | 01 May 2006 - 01 May 2006 |
Alexander John Moore
Bucklands Beach, Auckland, New Zealand,
Address used since 02 Sep 2003 |
Director | 02 Sep 2003 - 29 Apr 2005 |
Previous address | Type | Period |
---|---|---|
Level 3, 80 Greys Avenue, Auckland, 1010 | Registered & physical | 26 Apr 2017 - 28 Aug 2018 |
C/o Omg New Zealand Limited, Level 2, 14 Normanby Road,, Auckland, 1024 | Registered | 07 May 2015 - 26 Apr 2017 |
C/o Omg New Zealand Limited, Ground Floor, 33 College Hill, Auckland | Registered | 12 Feb 2008 - 07 May 2015 |
Ground Floor, 80 Greys Avenue,, Auckland | Physical | 12 Feb 2008 - 26 Apr 2017 |
C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand | Registered & physical | 14 Dec 2006 - 12 Feb 2008 |
Level 6, 80 Greys Avenue, Auckland | Registered & physical | 11 Aug 2005 - 14 Dec 2006 |
University Of Otago House, Level 8, 385 Queen Street, Auckland | Physical | 21 Nov 2003 - 11 Aug 2005 |
80 Greys Avenue, Auckland, New Zealand | Registered | 02 Sep 2003 - 11 Aug 2005 |
80 Greys Avenue, Auckland, New Zealand | Physical | 02 Sep 2003 - 21 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Omg New Zealand Limited Shareholder NZBN: 9429032974485 Entity (NZ Limited Company) |
Auckland 1024 |
13 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 Entity |
17 Dec 2004 - 13 Feb 2008 | |
Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 Entity |
17 Dec 2004 - 13 Feb 2008 | |
Ddb New Zealand Limited Shareholder NZBN: 9429040899220 Company Number: 19501 Entity |
02 Sep 2003 - 17 Dec 2004 | |
Ddb New Zealand Limited Shareholder NZBN: 9429040899220 Company Number: 19501 Entity |
02 Sep 2003 - 17 Dec 2004 |
Effective Date | 21 Jul 1991 |
Name | Omg New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 2077001 |
Country of origin | NZ |
Address |
Level 3, 80 Greys Avenue Auckland Central Auckland 1010 |
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 |