Omaet Properties Limited (New Zealand Business Number 9429042057819) was incorporated on 06 Nov 2015. 3 addresses are in use by the company: Level 3, Russell Keown House, 1 Knights Road, Lower Hutt, 5010 (type: office, physical). 33 Fisk Street, Lower Hutt had been their physical address, up to 30 May 2022. Omaet Properties Limited used other aliases, namely: Complete Siteworks Company (Wgtn) Limited from 06 Nov 2015 to 30 Mar 2017. 120 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 119 shares (99.17% of shares), namely:
Te Amo, Taylah Te Pukenui Graeme (an individual) located at Oratia, Auckland postcode 0604,
Edmonds, Graeme Trevor (an individual) located at Oratia, Auckland postcode 0604. When considering the second group, a total of 1 shareholder holds 0.83% of all shares (exactly 1 share); it includes
Edmonds, Graeme Trevor (an individual) - located at Oratia, Auckland. "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Omaet Properties Limited. Our database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, Russell Keown House, 1 Knights Road, Lower Hutt, 5010 | Office | unknown |
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 30 May 2022 |
Name and Address | Role | Period |
---|---|---|
Graeme Trevor Edmonds
Oratia, Auckland, 0604
Address used since 27 Apr 2022 |
Director | 27 Apr 2022 - current |
Selena Ann Te Amo
Oratia, Auckland, 0604
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - 28 Apr 2022 |
Pera Ranui Te Amo
Henderson, Auckland, 0612
Address used since 21 Dec 2016
Oratia, Auckland, 0604
Address used since 01 Apr 2018 |
Director | 06 Nov 2015 - 01 Dec 2018 |
Level 3, Russell Keown House , 1 Knights Road , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
33 Fisk Street, Lower Hutt, 5011 | Physical & registered | 27 Jun 2018 - 30 May 2022 |
Level 3, Russell Keown House, 1 Knights Road, Lower Hutt, 5010 | Registered & physical | 07 Apr 2017 - 27 Jun 2018 |
69 Rutherford Street, Lower Hutt, 5040 | Physical & registered | 06 Nov 2015 - 07 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Te Amo, Taylah Te Pukenui Graeme Individual |
Oratia Auckland 0604 |
02 May 2022 - current |
Edmonds, Graeme Trevor Individual |
Oratia Auckland 0604 |
28 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Edmonds, Graeme Trevor Individual |
Oratia Auckland 0604 |
28 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Amo, Selena Ann Individual |
Oratia Auckland 0604 |
28 Sep 2016 - 02 May 2022 |
Edmonds, Christine Mary Individual |
Oratia Auckland 0604 |
28 Sep 2016 - 02 May 2022 |
Te Amo, Pera Ranui Individual |
Ohope Ohope 3121 |
06 Nov 2015 - 28 Sep 2016 |
Pera Ranui Te Amo Director |
Ohope Ohope 3121 |
06 Nov 2015 - 28 Sep 2016 |
John Morrison Consulting Limited Level 3 |
|
Pam Limited 1 Knights Road |
|
Fontaine Trust Management Limited 1 Knights Road |
|
Capital Trustees Limited 1 Knights Road |
|
Capital Trust Management Limited 1 Knights Road |
|
Marina Court Limited Room 202, Russell Keown House |
Charles Matsis Properties Limited 196 High Street |
N And C Matsis Properties Limited 196 High Street |
Luckynorman Limited 51 Dudley Street |
Smart Property Group Limited 245 High Street |
Gordos Enterprises Limited 69 Rutherford Street |
H3k Limited 69 Rutherford Street |