Omni Products Limited was launched on 19 Aug 1998 and issued a New Zealand Business Number of 9429037793517. This registered LTD company has been managed by 6 directors: Ann Margaret Dodds - an active director whose contract started on 19 Aug 1998,
Neville Malcolm Dodds - an active director whose contract started on 19 Aug 1998,
Matthew Ronald Harvey Joyce - an inactive director whose contract started on 30 Aug 2019 and was terminated on 15 Jun 2021,
Paul Andrew Dodds - an inactive director whose contract started on 30 Aug 2019 and was terminated on 29 Jul 2020,
Benjamin Alan Norris - an inactive director whose contract started on 19 Aug 1998 and was terminated on 30 Apr 2007.
As stated in BizDb's data (updated on 27 Mar 2024), the company registered 4 addresses: 57B Gervin Road, Rd2 Silverdale, Auckland, 0992 (registered address),
57B Gervin Road, Rd2 Silverdale, Auckland, 0992 (service address),
57B Gervin Road, Rd2, Silverdale, Auckland, 0992 (postal address),
57B Gervin Road, Rd2, Silverdale, Auckland, 0992 (office address) among others.
Up until 19 Feb 2024, Omni Products Limited had been using Unit 2, 77 Porana Road, Wairau Valley, North Shore City as their service address.
BizDb found old names used by the company: from 19 Aug 1998 to 24 Sep 2008 they were named Takapuna Distributors (1998) Limited.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 9998 shares are held by 3 entities, namely:
Porana Naps Trustee Limited (an entity) located at Parnell, Auckland postcode 1052,
Dodds, Ann Margaret (an individual) located at Rd 2, Silverdale postcode 0992,
Dodds, Neville Malcolm (an individual) located at Rd 2, Silverdale postcode 0992.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Dodds, Neville Malcolm - located at Rd 2, Silverdale.
The 3rd share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Dodds, Ann Margaret, located at Rd 2, Silverdale (an individual). Omni Products Limited has been classified as "Clothing wholesaling" (ANZSIC F371210).
Other active addresses
Address #4: 57b Gervin Road, Rd2 Silverdale, Auckland, 0992 New Zealand
Registered & service address used from 19 Feb 2024
Principal place of activity
2/77 Porana Road, Wairau Valley, North Shore City, 0627 New Zealand
Previous addresses
Address #1: Unit 2, 77 Porana Road, Wairau Valley, North Shore City, 0627 New Zealand
Service address used from 24 Oct 2008 to 19 Feb 2024
Address #2: Unit B, 77 Porana Road, Takapuna
Physical address used from 09 Oct 2008 to 24 Oct 2008
Address #3: Unit 2, 77 Porana Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered address used from 09 Oct 2008 to 19 Feb 2024
Address #4: Unit 2, 77 Porana Rd, Takapuna
Physical address used from 07 Mar 2003 to 09 Oct 2008
Address #5: Unit B, 77 Porana Road, Takapuna
Registered address used from 07 Mar 2003 to 09 Oct 2008
Address #6: Unit B, 77/79 Porana Road, Glenfield
Registered address used from 02 Apr 2002 to 07 Mar 2003
Address #7: 59a Northboro Road, Takapuna, Auckland 9
Registered address used from 12 Apr 2000 to 02 Apr 2002
Address #8: Unit B, 77 Porana Road, Glenfield, Auckland
Physical address used from 31 Mar 2000 to 07 Mar 2003
Address #9: 59a Northboro Road, Takapuna, Auckland 9
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address #10: 59a Northboro Road, Takapuna, Auckland 9
Registered address used from 06 May 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Porana Naps Trustee Limited Shareholder NZBN: 9429047501232 |
Parnell Auckland 1052 New Zealand |
15 May 2020 - |
Individual | Dodds, Ann Margaret |
Rd 2 Silverdale 0992 New Zealand |
19 Aug 1998 - |
Individual | Dodds, Neville Malcolm |
Rd 2 Silverdale 0992 New Zealand |
03 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dodds, Neville Malcolm |
Rd 2 Silverdale 0992 New Zealand |
03 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dodds, Ann Margaret |
Rd 2 Silverdale 0992 New Zealand |
19 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Sarah Jane |
Henderson Auckland 0612 New Zealand |
16 Dec 2019 - 24 Aug 2021 |
Individual | Martin, James Peter |
Northcote Auckland |
03 Jun 2004 - 14 Feb 2006 |
Individual | Allison-dodds, Jacqui- May |
Pukekohe Pukekohe 2120 New Zealand |
19 Dec 2019 - 21 Aug 2020 |
Individual | Joyce, Sarah Jane |
Henderson Auckland 0612 New Zealand |
16 Dec 2019 - 24 Aug 2021 |
Individual | Joyce, Matthew Harvey |
Henderson Auckland 0612 New Zealand |
16 Dec 2019 - 24 Aug 2021 |
Individual | Dodds, Paul Andrew |
Pukekohe Pukekohe 2120 New Zealand |
16 Dec 2019 - 21 Aug 2020 |
Individual | Bellingham, Matthew Graeme |
Rd 3 Riverhead 0793 New Zealand |
03 Jun 2004 - 15 May 2020 |
Individual | Bellingham, Matthew Graeme |
Rd 3 Riverhead 0793 New Zealand |
03 Jun 2004 - 15 May 2020 |
Individual | Allison-dodds, Jacqui-may |
Pukekohe Pukekohe 2120 New Zealand |
19 Dec 2019 - 19 Dec 2019 |
Individual | Dodds, Jacqui-may Allison |
Pukekohe Pukekohe 2120 New Zealand |
16 Dec 2019 - 19 Dec 2019 |
Individual | Dodds, Ann Margaret |
Henderson Auckland 0612 New Zealand |
03 Jun 2004 - 28 Nov 2013 |
Individual | Allison-dodds, Jacqui- May |
Pukekohe Pukekohe 2120 New Zealand |
19 Dec 2019 - 21 Aug 2020 |
Individual | Dodds, Paul Andrew |
Pukekohe Pukekohe 2120 New Zealand |
16 Dec 2019 - 21 Aug 2020 |
Individual | Dodds, Paul Andrew |
Pukekohe Pukekohe 2120 New Zealand |
16 Dec 2019 - 21 Aug 2020 |
Individual | Norris, Stephanie Jessica |
Northcote Auckland |
03 Jun 2004 - 14 Feb 2006 |
Individual | Norris, Benjamin Alan |
Glenfield Auckland |
03 Jun 2004 - 14 Feb 2006 |
Individual | Joyce, Sarah Jane |
Henderson Auckland 0612 New Zealand |
16 Dec 2019 - 24 Aug 2021 |
Individual | Joyce, Matthew Harvey |
Henderson Auckland 0612 New Zealand |
16 Dec 2019 - 24 Aug 2021 |
Individual | Joyce, Matthew Harvey |
Henderson Auckland 0612 New Zealand |
16 Dec 2019 - 24 Aug 2021 |
Individual | Dodds, Neville Malcolm |
Henderson Auckland 0612 New Zealand |
19 Aug 1998 - 28 Nov 2013 |
Individual | Dodds, Jacqui-may Allison |
Pukekohe Pukekohe 2120 New Zealand |
16 Dec 2019 - 16 Dec 2019 |
Individual | Allison-dodds, Jacqui -may |
Pukekohe Pukekohe 2120 New Zealand |
19 Dec 2019 - 19 Dec 2019 |
Individual | Norris, Angela Jane |
Northcote Auckland |
19 Aug 1998 - 14 Feb 2006 |
Individual | Norris, Benjamin Alan |
Northcote Auckland |
03 Jun 2004 - 14 Feb 2006 |
Ann Margaret Dodds - Director
Appointment date: 19 Aug 1998
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 21 Feb 2017
Neville Malcolm Dodds - Director
Appointment date: 19 Aug 1998
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 20 Feb 2017
Matthew Ronald Harvey Joyce - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 15 Jun 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 30 Aug 2019
Paul Andrew Dodds - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 29 Jul 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Aug 2019
Benjamin Alan Norris - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 30 Apr 2007
Address: Glenfield, Auckland,
Address used since 19 Aug 1998
Angela Jane Norris - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 30 Apr 2007
Address: Glenfield, Auckland,
Address used since 19 Aug 1998
Resolute 2012 Limited
Unit 19, 77 Porana Road
T Build Limited
Unit 13, 77 Porana Rd
Skywell Limited
Suite 9, 77 Porana Road
Wise & Associates Limited
19/77 Porana Road
Gr8 Moa's Limited
19/77 Porana Road
Mcewen Holdings Limited
13 / 77 Porana Rd
Michael Guo International Trade Limited
109 Hillside Road
Retro Clothing Company Limited
122 Wairau Road
Rst Limited
36a Camelot Place
Sk-tech Wave Imports Limited
38a Edgeworth Road
Strauss Limited
95 Bond Crescent
The New Zealand Clothing Company Limited
4/6 Argus Place