General information

Omov Canterbury Limited

Type: NZ Limited Company (Ltd)
9429036397013
New Zealand Business Number
1228016
Company Number
Registered
Company Status

Omov Canterbury Limited (New Zealand Business Number 9429036397013) was launched on 25 Jul 2002. 2 addresses are currently in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical). 4 Hazeldean Road, Addington, Christchurch had been their registered address, up until 26 Mar 2019. 1000 shares are allotted to 20 shareholders who belong to 7 shareholder groups. The first group consists of 10 entities and holds 4 shares (0.4 per cent of shares), namely:
Johnstone, Kristine Shona (an individual) located at Kawarau Falls, Queenstown postcode 9300,
Mason, Kerrian John (an individual) located at Scarborough, Christchurch postcode 8081,
Clear, Anthony Grant (an individual) located at Maori Hill, Dunedin postcode 9010. In the second group, a total of 2 shareholders hold 16.6 per cent of all shares (exactly 166 shares); it includes
Webb Farry Limited (an entity) - located at 70 Stuart Street, Dunedin, Dunedin,
Clear, Anthony Grant (an individual) - located at Maori Hill, Dunedin. Next there is the third group of shareholders, share allotment (166 shares, 16.6%) belongs to 1 entity, namely:
Glencairn Trustees Limited, located at Wanaka (an entity). Businesscheck's information was updated on 17 Feb 2024.

Current address Type Used since
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical & service 26 Mar 2019
Directors
Name and Address Role Period
William Hanlin Johnstone
Scarborough, Christchurch, 8081
Address used since 23 Jun 2015
Director 25 Jul 2002 - current
Anthony Grant Clear
Maori Hill, Dunedin, 9010
Address used since 24 Aug 2023
Director 24 Aug 2023 - current
Addresses
Previous address Type Period
4 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 10 Oct 2017 - 26 Mar 2019
Unit 1, 88 Hayton Road, Christchurch, 8042 Registered & physical 15 Jul 2011 - 10 Oct 2017
Urs House, Level 2, 287 Durham Street, Christchurch 8013 Registered & physical 31 May 2010 - 15 Jul 2011
At The Offices Of White Fox And Jones, Level 7 Langwood House, 90 Armagh Street, Christchurch Physical & registered 08 Jul 2004 - 31 May 2010
Level 4, 227 Cambridge Terrace, Christchurch Physical & registered 25 Jul 2002 - 08 Jul 2004
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
26 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Johnstone, Kristine Shona
Individual
Kawarau Falls
Queenstown
9300
03 Oct 2022 - current
Mason, Kerrian John
Individual
Scarborough
Christchurch
8081
10 Jun 2022 - current
Clear, Anthony Grant
Individual
Maori Hill
Dunedin
9010
08 Aug 2018 - current
Mason, Rita Christine
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - current
Webb Farry Limited
Shareholder NZBN: 9429037455095
Entity (NZ Limited Company)
70 Stuart Street, Dunedin
Dunedin
9016
08 Aug 2018 - current
Glencairn Trustees Limited
Shareholder NZBN: 9429036515820
Entity (NZ Limited Company)
Wanaka
9305
25 Jul 2002 - current
Stewart, Troy Francis
Individual
Cracroft
Christchurch
8025
19 Oct 2019 - current
Wf Trustees 2004 Limited
Shareholder NZBN: 9429035541141
Entity (NZ Limited Company)
22 Moorhouse Avenue
Christchurch
01 Jul 2004 - current
Johnstone, William Hanlin
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - current
Johnstone, Catherine Mary
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - current
Shares Allocation #2 Number of Shares: 166
Shareholder Name Address Period
Webb Farry Limited
Shareholder NZBN: 9429037455095
Entity (NZ Limited Company)
70 Stuart Street, Dunedin
Dunedin
9016
08 Aug 2018 - current
Clear, Anthony Grant
Individual
Maori Hill
Dunedin
9010
08 Aug 2018 - current
Shares Allocation #3 Number of Shares: 166
Shareholder Name Address Period
Glencairn Trustees Limited
Shareholder NZBN: 9429036515820
Entity (NZ Limited Company)
Wanaka
9305
25 Jul 2002 - current
Shares Allocation #4 Number of Shares: 166
Shareholder Name Address Period
Wf Trustees 2004 Limited
Shareholder NZBN: 9429035541141
Entity (NZ Limited Company)
22 Moorhouse Avenue
Christchurch
01 Jul 2004 - current
Johnstone, Catherine Mary
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - current
Johnstone, William Hanlin
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - current
Shares Allocation #5 Number of Shares: 166
Shareholder Name Address Period
Johnstone, Kristine Shona
Individual
Kawarau Falls
Queenstown
9300
03 Oct 2022 - current
Shares Allocation #6 Number of Shares: 166
Shareholder Name Address Period
Mason, Kerrian John
Individual
Scarborough
Christchurch
8081
10 Jun 2022 - current
Mason, Rita Christine
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - current
Shares Allocation #7 Number of Shares: 166
Shareholder Name Address Period
Stewart, Troy Francis
Individual
Cracroft
Christchurch
8025
19 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Stead, Paul Daniel
Individual
Parklands
Christchurch
8083
19 Oct 2019 - 03 Oct 2022
Stead, Paul Daniel
Individual
Parklands
Christchurch
8083
19 Oct 2019 - 03 Oct 2022
Stead, Paul Daniel
Individual
Parklands
Christchurch
8083
19 Oct 2019 - 03 Oct 2022
Mason, Kerry John
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - 10 Jun 2022
Mason, Kerry John
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - 10 Jun 2022
Mason, Kerry John
Individual
Scarborough
Christchurch
8081
25 Jul 2002 - 10 Jun 2022
La Hood, Jason Paul
Individual
Musselburgh
Dunedin
9013
25 Jul 2002 - 08 Aug 2018
Saunders, Geoffrey Childers
Individual
227 Cambridge Terrace
Christchurch
25 Jul 2002 - 01 Jul 2004
Location
Companies nearby
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road