General information

Omastream Holdings Limited

Type: NZ Limited Company (Ltd)
9429038099021
New Zealand Business Number
855036
Company Number
Registered
Company Status
068415756
GST Number
E323925 - Building Installation Services Nec
Industry classification codes with description

Omastream Holdings Limited (issued a business number of 9429038099021) was incorporated on 09 May 1997. 8 addresess are currently in use by the company: 119 Jesmond Road, Rd 2, Drury, 2578 (type: postal, office). 178 Prince Regent Drive, Farm Cove, Auckland had been their registered address, up to 24 Jun 2019. Omastream Holdings Limited used other names, namely: Zurich Holdings (No. 3) Limited from 09 May 1997 to 05 May 1999. 1000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1000 shares (100 per cent of shares), namely:
Houben, Ronald Raymond (an individual) located at Sunnyhills, Auckland postcode 2010,
Houben, Catherine Louise (an individual) located at Rd 2, Drury postcode 2578. "Building installation services nec" (business classification E323925) is the category the Australian Bureau of Statistics issued Omastream Holdings Limited. Our information was updated on 01 Feb 2024.

Current address Type Used since
178 Prince Regent Drive, Farm Cove, Auckland, 2012 Other (Address For Share Register) 04 Jan 2017
119 Jesmond Road, Rd 2, Drury, 2578 Other (Address For Share Register) & shareregister (Address For Share Register) 14 Jun 2019
119 Jesmond Road, Rd 2, Drury, 2578 Physical & registered & service 24 Jun 2019
119 Jesmond Road, Rd 2, Drury, 2578 Postal & office & delivery 26 Nov 2019
Contact info
64 27 2509222
Phone (Phone)
ronhouben@exceed.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
ronhouben@exceed.co.nz
Email
No website
Website
www.exceed.co.nz
Website
Directors
Name and Address Role Period
Ronald Raymond Houben
Rd 2, Drury, 2578
Address used since 14 Jun 2019
Farm Cove, Auckland, 2012
Address used since 04 Jan 2017
Director 23 Apr 1999 - current
Catherine Louise Houben
Rd 2, Drury, 2578
Address used since 14 Jun 2019
Farm Cove, Auckland, 2012
Address used since 04 Jan 2017
Director 23 Apr 1999 - current
Suzanne Elizabeth Mudge
Auckland City,
Address used since 24 May 2005
Director 23 Apr 1999 - 14 Jul 2005
Gordon Andrew Mudge
Auckland City,
Address used since 24 May 2005
Director 23 Apr 1999 - 14 Jul 2005
David Hugo Sixton
Greenlane, Auckland,
Address used since 14 Oct 1997
Director 14 Oct 1997 - 23 Apr 1999
Janet Reay Livingston
Remuera, Auckland,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 23 Apr 1999
Vikki Louise Brannagan
Mt Eden, Auckland,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 23 Apr 1999
Mark Kenneth Eglinton
Mt Eden,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 23 Apr 1999
Willem Jon Roest
Bucklands Beach, Auckland,
Address used since 14 Oct 1997
Director 14 Oct 1997 - 30 Jun 1998
Mervyn Shane Warbrick
Kohimarama, Auckland,
Address used since 09 May 1997
Director 09 May 1997 - 14 Oct 1997
Gary Clifton Key
Remuera, Auckland,
Address used since 09 May 1997
Director 09 May 1997 - 14 Oct 1997
Grant David Niccol
Epsom, Auckland,
Address used since 09 May 1997
Director 09 May 1997 - 14 Oct 1997
John Mcdonald
Remuera, Auckland,
Address used since 09 May 1997
Director 09 May 1997 - 14 Oct 1997
Mark Alan Taylor
Torbay, Auckland,
Address used since 24 Sep 1997
Director 24 Sep 1997 - 14 Oct 1997
Addresses
Other active addresses
Type Used since
119 Jesmond Road, Rd 2, Drury, 2578 Postal & office & delivery 26 Nov 2019
Principal place of activity
119 Jesmond Road , Rd 2 , Drury , 2578
Previous address Type Period
178 Prince Regent Drive, Farm Cove, Auckland, 2012 Registered & physical 12 Jan 2017 - 24 Jun 2019
8 Stansfield Place, Sunnyhills, Auckland, 2010 Physical & registered 03 Dec 2014 - 12 Jan 2017
71a Fisher Terrace, Kamo, Kamo, 0112 Registered & physical 14 Dec 2012 - 03 Dec 2014
4 Nell Place, Whangarei Physical & registered 31 May 2005 - 14 Dec 2012
Wright Stephenson House, 585 Great South Road, Penrose, Auckland Registered 04 Sep 2000 - 31 May 2005
115 Lower Dent Street, Whangarei Physical 04 Sep 2000 - 31 May 2005
Wrightson Stephenson House, 585 Great South Road, Penrose, Auickland Physical 04 Sep 2000 - 04 Sep 2000
810 Great South Road, Penrose, Auckland Registered 11 Apr 2000 - 04 Sep 2000
810 Great South Road, Penrose, Auckland Registered 03 Nov 1997 - 11 Apr 2000
Wright Stephenson House, 585 Great South Road, Penrose, Auckland Physical 03 Nov 1997 - 04 Sep 2000
P O Box 1171, Whangarei Physical 03 Nov 1997 - 03 Nov 1997
810 Great South Road, Penrose, Auckland Physical 03 Nov 1997 - 03 Nov 1997
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Houben, Ronald Raymond
Individual
Sunnyhills
Auckland
2010
09 May 1997 - current
Houben, Catherine Louise
Individual
Rd 2
Drury
2578
09 May 1997 - current

Historic shareholders

Shareholder Name Address Period
Mudge, Gordon Andrew
Individual
Auckland City
09 May 1997 - 24 May 2005
Mudge, Suzanne Elizabeth
Individual
Auckland City
09 May 1997 - 24 May 2005
Location
Companies nearby
Xinyuesan Air Conditioner Limited
25 Raddock Place
J & S Dream Limited
3 Galloway Crescent
Foxtrot Properties Limited
32 Raddock Place
Pixelbox Limited
1/21 Fortunes Road
Khalsa Limited
192 Prince Regent Drive
Frothee Coffee Limited
Flat 3, 164 Prince Regent Drive