Omg New Zealand Limited, a registered company, was started on 19 Dec 2007. 9429032974485 is the NZBN it was issued. The company has been run by 19 directors: Paul Francis Mchugh - an active director whose contract began on 28 Nov 2013,
Anthony Harradine - an active director whose contract began on 25 May 2018,
Priya Ashwin Patel - an active director whose contract began on 12 Aug 2021,
Adrian Aternino Ciabotti - an active director whose contract began on 29 May 2023,
Ching Yi Chan - an active director whose contract began on 01 Oct 2024.
Last updated on 26 Jan 2025, our data contains detailed information about 3 addresses this company uses, namely: Level 2, 14 Normanby Road, Auckland, 1024 (registered address),
Level 2, 14 Normanby Road, Auckland, 1024 (physical address),
Level 2, 14 Normanby Road, Auckland, 1024 (service address),
Level 2, 14 Normanby Road, Auckland, 1024 (other address) among others.
Omg New Zealand Limited had been using Level 3, 80 Greys Avenue, Auckland Central, Auckland as their registered address up until 28 Aug 2018.
A total of 200200 shares are allocated to 2 shareholders (2 groups). The first group includes 100100 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100100 shares (50%).
Previous addresses
Address #1: Level 3, 80 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2017 to 28 Aug 2018
Address #2: Level 2, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 07 May 2015 to 26 Apr 2017
Address #3: Ground Floor, 33 College Hill,, Auckland New Zealand
Registered & physical address used from 12 Feb 2008 to 07 May 2015
Address #4: Ground Floor, 33 College Hill Road, Ponsonby, Auckland
Registered & physical address used from 19 Dec 2007 to 12 Feb 2008
Basic Financial info
Total number of Shares: 200200
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 04 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100100 | |||
Entity (NZ Limited Company) | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 |
119 Great North Road Auckland 1021 New Zealand |
19 Dec 2007 - |
Shares Allocation #2 Number of Shares: 100100 | |||
Entity (NZ Limited Company) | Clemenger Group Limited Shareholder NZBN: 9429032243390 |
Ponsonby Auckland 1011 New Zealand |
13 Feb 2008 - |
Ultimate Holding Company
Paul Francis Mchugh - Director
Appointment date: 28 Nov 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Nov 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 May 2018
Anthony Harradine - Director
Appointment date: 25 May 2018
Address: The Greenwood, Singapore, 286871 Singapore
Address used since 25 May 2018
Priya Ashwin Patel - Director
Appointment date: 12 Aug 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Aug 2021
Adrian Aternino Ciabotti - Director
Appointment date: 29 May 2023
Address: Sandringham, Victoria, 3191 Australia
Address used since 06 Aug 2024
Address: Hampton East, Victoria, 3188 Australia
Address used since 29 May 2023
Ching Yi Chan - Director
Appointment date: 01 Oct 2024
Address: Palm Grove Condominium, #04-10, Singapore, 547315 Singapore
Address used since 01 Oct 2024
Jean Chan Siew Chen - Director (Inactive)
Appointment date: 14 May 2019
Termination date: 30 Sep 2024
Address: #05-323, Singapore, 550335 Singapore
Address used since 14 May 2019
Strahan Stephen Alexander Wallis - Director (Inactive)
Appointment date: 15 Mar 2021
Termination date: 09 Feb 2024
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 15 Mar 2021
Michael Shaun Higgins - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 31 Mar 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 May 2013
Justin Sione Mowday - Director (Inactive)
Appointment date: 27 Aug 2020
Termination date: 13 Aug 2021
Address: Waterview, Auckland, 1026 New Zealand
Address used since 27 Aug 2020
James Justin Gall - Director (Inactive)
Appointment date: 01 Dec 2018
Termination date: 15 Mar 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2018
Martin Kieran O'halloran - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 27 Aug 2020
Address: Bellevue Hill,, Sydney, Australia
Address used since 28 Feb 2008
David George Devonshire - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 14 May 2019
Address: 05-05 Murano, Singapore, 117484 Singapore
Address used since 27 Sep 2010
James Thomas Moser - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 30 Nov 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 20 Apr 2015
Cheuk Tau Chiang - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 25 May 2018
Address: Singapore, 258570 Singapore
Address used since 19 Aug 2013
Address: Melbourne, 3142 Australia
Address used since 01 Feb 2018
Alexander John Moore - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 28 Nov 2013
Address: Bucklands Beach, Auckland,
Address used since 28 Feb 2008
Barry Cupples - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 23 May 2013
Address: Singapore, 276125 Singapore
Address used since 27 Sep 2010
Robert Stephen Tillotson - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 13 May 2013
Address: Orewa, Hibiscus Coast,
Address used since 28 Feb 2008
Michael Higgins - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 02 Feb 2009
Address: Hataitai, Wellington,
Address used since 28 Feb 2008
Paul Francis Mchugh - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 28 Feb 2008
Address: Mt Albert, Auckland,
Address used since 19 Dec 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street