General information

Omnet New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035838654
New Zealand Business Number
1368956
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
03 Jun 2020
Annual return last filed
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Entity (NZ Limited Company)
Auckland
1024
13 Feb 2008 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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