Omp 18 Limited, a registered company, was incorporated on 20 Jan 2011. 9429031246712 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. The company has been supervised by 7 directors: Clare Patricia Davies - an active director whose contract began on 04 Nov 2011,
Philip Dixon - an active director whose contract began on 23 Feb 2012,
Susan Harland-Smith - an active director whose contract began on 05 Sep 2013,
Malcolm Clark - an inactive director whose contract began on 04 Apr 2011 and was terminated on 05 Sep 2013,
Deborah Marie Shepherd - an inactive director whose contract began on 04 Nov 2011 and was terminated on 23 Feb 2012.
Last updated on 03 Mar 2025, BizDb's database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (category: registered, physical).
Omp 18 Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address until 02 Sep 2014.
A total of 10975 shares are issued to 29 shareholders (15 groups). The first group includes 500 shares (4.56 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 250 shares (2.28 per cent). Finally the next share allocation (1000 shares 9.11 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 19 Sep 2013 to 02 Sep 2014
Address #2: 1 Wesley Street, Pukekohe, Auckland, 2120 New Zealand
Physical & registered address used from 12 Mar 2013 to 19 Sep 2013
Address #3: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 25 Sep 2012 to 12 Mar 2013
Address #4: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 20 Jan 2011 to 25 Sep 2012
Address #5: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 20 Jan 2011 to 12 Mar 2013
Basic Financial info
Total number of Shares: 10975
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Gaze Burt Trustees 23 Limited Shareholder NZBN: 9429051120665 |
Albany Auckland 0632 New Zealand |
14 Mar 2024 - |
Individual | Harland-smith, Stephen Andrew |
St Heliers Auckland 1071 New Zealand |
09 May 2013 - |
Individual | Harland-smith, Susan |
St Heliers Auckland 1071 New Zealand |
12 Dec 2012 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Prior, Phillip |
Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Individual | Prior, Lynne Elizabeth |
Pukekohe 2120 New Zealand |
09 May 2013 - |
Individual | Pratt, Helen Gillian |
Pukekohe 2120 New Zealand |
09 May 2013 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Croon Junior, Valentine |
Pukekohe 2120 New Zealand |
09 May 2013 - |
Individual | Croon, Lois Joan |
Pukekohe 2120 New Zealand |
09 May 2013 - |
Individual | Croon, Valentine |
Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Dixon, Jacqueline Patricia |
Freemans Bay Auckland 1011 New Zealand |
09 May 2013 - |
Individual | Dixon, Philip |
Freemans Bay Auckland 1011 New Zealand |
12 Dec 2012 - |
Individual | Wright, Stephen Thomas |
Parnell Auckland 1052 New Zealand |
09 May 2013 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Keith, Gideon |
Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Shepherd, Deborah |
Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #7 Number of Shares: 250 | |||
Individual | Renwick, David |
Manukau Auckland 2104 New Zealand |
12 Dec 2012 - |
Shares Allocation #8 Number of Shares: 1750 | |||
Individual | Barkla, Adrian |
Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #9 Number of Shares: 500 | |||
Individual | Hernon, Stefanie Jenifer Mary |
Remuera Auckland 1050 New Zealand |
09 May 2013 - |
Individual | Hernon, Madeline |
Remuera Auckland 1050 New Zealand |
12 Dec 2012 - |
Shares Allocation #10 Number of Shares: 500 | |||
Individual | Mutton, Ross Gordon |
Pukekohe Pukekohe 2120 New Zealand |
09 May 2013 - |
Individual | Bentley, Alison Jane |
Pukekohe 2120 New Zealand |
09 May 2013 - |
Individual | Bentley, Graeme |
Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #11 Number of Shares: 1750 | |||
Individual | Lewis, Mark |
Epsom Auckland 1023 New Zealand |
20 Jan 2011 - |
Individual | Smith, Nigel Philip |
Epsom Auckland 1023 New Zealand |
09 May 2013 - |
Director | Mark Lewis |
Epsom Auckland 1023 New Zealand |
20 Jan 2011 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Individual | Clark, Malcolm |
Rd 1 Muriwai 0881 New Zealand |
12 Dec 2012 - |
Director | Malcolm Clark |
Rd 1 Kumeu 0891 New Zealand |
12 Dec 2012 - |
Shares Allocation #13 Number of Shares: 1125 | |||
Entity (NZ Limited Company) | Beal Farms Limited Shareholder NZBN: 9429034753095 |
1 Wesley Street Pukekohe 2120 New Zealand |
09 May 2013 - |
Shares Allocation #14 Number of Shares: 100 | |||
Individual | Stocker, Shane |
Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #15 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Tata Holdings Limited Shareholder NZBN: 9429030821866 |
Richmond Richmond 7020 New Zealand |
09 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Leslie Ross |
Glendowie Auckland 1071 New Zealand |
09 May 2013 - 14 Mar 2024 |
Individual | Beal, Glen Adrian |
Rd 2 Pukekohe 2677 New Zealand |
20 Jan 2011 - 09 May 2013 |
Individual | Davies, Clare |
Monaco Nelson 7011 New Zealand |
12 Dec 2012 - 09 May 2013 |
Director | Glen Adrian Beal |
Rd 2 Pukekohe 2677 New Zealand |
20 Jan 2011 - 09 May 2013 |
Clare Patricia Davies - Director
Appointment date: 04 Nov 2011
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 05 Aug 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Aug 2021
Address: Beachville, Nelson, 7010 New Zealand
Address used since 08 Sep 2015
Philip Dixon - Director
Appointment date: 23 Feb 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Aug 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Nov 2016
Susan Harland-smith - Director
Appointment date: 05 Sep 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Aug 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Sep 2013
Malcolm Clark - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 05 Sep 2013
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 04 Apr 2011
Deborah Marie Shepherd - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 23 Feb 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2011
Glen Adrian Beal - Director (Inactive)
Appointment date: 20 Jan 2011
Termination date: 04 Nov 2011
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 20 Jan 2011
Mark Lewis - Director (Inactive)
Appointment date: 20 Jan 2011
Termination date: 04 Nov 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Jan 2011
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street
Autobahn Group Limited
Level 2, 1 Wesley Street
Axin Group Limited
Corner Sh22 And Heights Road
Logan Holdings (nz) Limited
Level 1, 7 Hall Street
Omnimist Group Limited
Level 2, 1 Wesley Street
Ranqx Holdings Limited
Level 2, 1 Wesley Street
Southern Corridor Group Limited
Level 2, 1 Wesley Street