Shortcuts

Omg New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032974485
NZBN
2077001
Company Number
Registered
Company Status
099088451
GST Number
Current address
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 13 Apr 2017
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Aug 2018
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Registered & physical & service address used since 28 Aug 2018

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 18 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,
Jean Chan Siew Chen - an active director whose contract began on 14 May 2019,
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.
Last updated on 20 Apr 2024, 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%).

Addresses

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

Contact info
Financial Data

Basic Financial info

Total number of Shares: 200200

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
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
Shares Allocation #2 Number of Shares: 100100
Entity (NZ Limited Company) Clemenger Group Limited
Shareholder NZBN: 9429032243390
Ponsonby
Auckland
1011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Omnicom Group Inc
Name
Nyse Publicly Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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


Jean Chan Siew Chen - Director

Appointment date: 14 May 2019

Address: #05-323, Singapore, 550335 Singapore

Address used since 14 May 2019


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: Hampton East, Victoria, 3188 Australia

Address used since 29 May 2023


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

Nearby companies

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