Omni Tech New Plymouth Limited was started on 01 Aug 2013 and issued a New Zealand Business Number of 9429030129252. This registered LTD company has been managed by 2 directors: Naveen Kamra - an active director whose contract started on 26 Feb 2019,
Tung Seng Chang - an inactive director whose contract started on 01 Aug 2013 and was terminated on 01 Mar 2019.
As stated in our data (updated on 02 Mar 2024), the company registered 3 addresses: Shop 26, Centre City Shopping Centre, 11 Gill Street, New Plymouth, 4310 (postal address),
Shop 26, Centre City Shopping Centre, 11 Gill Street, New Plymouth, 4310 (office address),
Shop 26, Centre City Shopping Centre, 11 Gill Street, New Plymouth, 4310 (delivery address),
3 Nirmal Place, Sunnyvale, Auckland, 0612 (registered address) among others.
Up to 11 Mar 2019, Omni Tech New Plymouth Limited had been using 387-391 Great North Road, Henderson, Auckland as their physical address.
BizDb found old names used by the company: from 11 Sep 2014 to 21 Feb 2015 they were called Candy's Sweet Treats Limited, from 22 Jul 2013 to 11 Sep 2014 they were called Candy Crush Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kamra, Naveen (a director) located at Sunnyvale, Auckland postcode 0612. Omni Tech New Plymouth Limited was categorised as "Store-based retailing nec" (ANZSIC G427960).
Principal place of activity
Shop 26, Centre City Shopping Centre, 11 Gill Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 387-391 Great North Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 26 Mar 2015 to 11 Mar 2019
Address #2: 8 Platinum Rise, Ranui, Auckland, 0612 New Zealand
Registered address used from 05 Feb 2015 to 11 Mar 2019
Address #3: 378 Great North Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 01 Aug 2013 to 26 Mar 2015
Address #4: 378 Great North Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 01 Aug 2013 to 05 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kamra, Naveen |
Sunnyvale Auckland 0612 New Zealand |
01 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xu, Li Fei |
Ranui Auckland 0612 New Zealand |
01 Aug 2013 - 01 Mar 2019 |
Individual | Xu, Li Fei |
Ranui Auckland 0612 New Zealand |
01 Aug 2013 - 01 Mar 2019 |
Individual | Chang, Tung Seng |
Ranui Auckland 0612 New Zealand |
01 Aug 2013 - 01 Mar 2019 |
Naveen Kamra - Director
Appointment date: 26 Feb 2019
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 26 Feb 2019
Tung Seng Chang - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 01 Mar 2019
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Nov 2014
Accx Investments Limited
8 Platinum Rise
New Zealand Ai Nong International Trade Limited
10 Platinum Rise
Aaa Mobile Trucks Repairs Kumeu Limited
18 Platinum Rise
Mivari Limited
16 Platinum Rise
Ocean Blue Trading Limited
24 Platinum Rise
Govind Investments Limited
26 Platinum Rise
Alcom Holding Limited
8 Platinum Rise
Cyber Trading Limited
Unit 1053, 30 Sel Peacock Drive
Omni Tech Hamilton Limited
8 Platinum Rise
Omni Tech Tauranga Limited
8 Platinum Rise
Omni Tech Wellington Limited
8 Platinum Rise
Techpro Limited
198 Metcalfe Road