Omahu 1422 Limited was incorporated on 15 May 2006 and issued a business number of 9429034145838. The registered LTD company has been run by 10 directors: David Frank Smith - an active director whose contract started on 15 May 2006,
Lance Allen Dear - an active director whose contract started on 15 May 2006,
Grant John Wood - an active director whose contract started on 10 Jul 2006,
Stuart Ian Mcdonald - an active director whose contract started on 30 Nov 2007,
Clare Katherine Anne Fisher - an active director whose contract started on 17 Aug 2017.
As stated in BizDb's information (last updated on 24 Apr 2024), this company registered 3 addresses: 100 Karamu Road North, Hastings, 4122 (registered address),
100 Karamu Road North, Hastings, 4122 (service address),
18 Harpham Street, Taradale, Napier, 4112 (office address),
18 Harpham Street, Taradale, Napier, 4112 (delivery address) among others.
Until 29 Apr 2024, Omahu 1422 Limited had been using 119 Queen Street, East, Hastings as their registered address.
A total of 500 shares are allocated to 6 groups (12 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Heretaunga Trustees Limited (an entity) located at Hastings postcode 4122,
Frogley, Antoinette Sandra (an individual) located at Rd 12, Waimarama postcode 4294,
Frogley, Warrick James Robert (an individual) located at Rd 12, Waimarama postcode 4294.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 100 shares) and includes
Claredon Limited - located at Rd 6, Aranga.
The third share allotment (100 shares, 20%) belongs to 2 entities, namely:
Smith, Pamela Anne, located at Havelock North, Havelock North (an individual),
Smith, David Frank, located at Havelock North, Havelock North (an individual). Omahu 1422 Limited is categorised as "Drainage system operation (town or stormwater)" (business classification D281210).
Principal place of activity
18 Harpham Street, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 119 Queen Street, East, Hastings, 4156 New Zealand
Registered & service address used from 03 Feb 2011 to 29 Apr 2024
Address #2: 1 Fairview Place, Havelock North New Zealand
Physical & registered address used from 21 Apr 2008 to 03 Feb 2011
Address #3: 9 Herbert Street, Waipukurau
Registered & physical address used from 15 May 2006 to 21 Apr 2008
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 21 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 |
Hastings 4122 New Zealand |
18 Jan 2019 - |
Individual | Frogley, Antoinette Sandra |
Rd 12 Waimarama 4294 New Zealand |
18 Jan 2019 - |
Individual | Frogley, Warrick James Robert |
Rd 12 Waimarama 4294 New Zealand |
18 Jan 2019 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Claredon Limited Shareholder NZBN: 9429036275588 |
Rd 6 Aranga 0376 New Zealand |
17 Apr 2018 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Smith, Pamela Anne |
Havelock North Havelock North 4130 New Zealand |
15 May 2006 - |
Individual | Smith, David Frank |
Havelock North Havelock North 4130 New Zealand |
15 May 2006 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dearcorp Limited Shareholder NZBN: 9429036514090 |
Hastings 4122 New Zealand |
15 May 2006 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Herries, Iain Gordon |
Tennyson Street Hastings New Zealand |
29 Mar 2007 - |
Individual | Wood, Grant John |
Tennyson Street Hastings New Zealand |
29 Mar 2007 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Mcdonald, Pamela Florence |
R D 4 Wanganui New Zealand |
03 Dec 2007 - |
Individual | Hankins, Peter Murray |
Wanganui New Zealand |
03 Dec 2007 - |
Individual | Mcdonald, Stuart Ian |
R D 4 Wanganui New Zealand |
03 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paramore, Ian Lenard |
Hastings New Zealand |
15 May 2006 - 27 Apr 2017 |
Entity | Mowat Family Enterprises Limited Shareholder NZBN: 9429034914908 Company Number: 1607135 |
205 Hastings Street South Hastings |
03 Dec 2007 - 18 Jan 2019 |
Individual | Sherwood, Rowan Howard |
Hastings New Zealand |
15 May 2006 - 17 Apr 2018 |
Individual | Scotland, James Alan |
Havelock North New Zealand |
15 May 2006 - 17 Apr 2018 |
Entity | Mowat Family Enterprises Limited Shareholder NZBN: 9429034914908 Company Number: 1607135 |
205 Hastings Street South Hastings |
03 Dec 2007 - 18 Jan 2019 |
Entity | Beattie Bros (hb) Limited Shareholder NZBN: 9429040229744 Company Number: 162243 |
15 May 2006 - 27 Jun 2010 | |
Individual | Bettany, Steven David |
Hastings |
15 May 2006 - 29 Mar 2007 |
Entity | Beattie Bros (hb) Limited Shareholder NZBN: 9429040229744 Company Number: 162243 |
15 May 2006 - 27 Jun 2010 |
David Frank Smith - Director
Appointment date: 15 May 2006
Address: Havelock North, 4130 New Zealand
Address used since 01 Mar 2012
Lance Allen Dear - Director
Appointment date: 15 May 2006
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 26 Jan 2011
Grant John Wood - Director
Appointment date: 10 Jul 2006
Address: Bay View, Napier, 4104 New Zealand
Address used since 01 Apr 2016
Stuart Ian Mcdonald - Director
Appointment date: 30 Nov 2007
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 03 Apr 2010
Clare Katherine Anne Fisher - Director
Appointment date: 17 Aug 2017
Address: Rd 6, Aranga, 0376 New Zealand
Address used since 17 Aug 2017
Warrick Frogley - Director
Appointment date: 30 Nov 2018
Address: Rd 12, Waimarama, 4294 New Zealand
Address used since 30 Nov 2018
Kathleen Beatrice Rittson-thomas - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 05 Nov 2018
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 27 Apr 2017
Ivan Douglas Grieve - Director (Inactive)
Appointment date: 15 May 2006
Termination date: 17 Aug 2017
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 03 Apr 2010
Steven David Bettany - Director (Inactive)
Appointment date: 15 May 2006
Termination date: 30 Nov 2007
Address: Hastings,
Address used since 15 May 2006
Michael Jeffrey Beattie - Director (Inactive)
Appointment date: 15 May 2006
Termination date: 10 Jul 2006
Address: Havelock North,
Address used since 15 May 2006
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East
Drainworld (wanganui) Limited
16 Bell Street
K Drainage Limited
124 Main Street
Manawatu Contracting And Drainage Limited
5 Crabapple Close
Rudd D&c Limited
Level 1
Te Moni Reticulation Services Limited
218 Manoeka Road
Ullysis Plumbing Limited
28a Moule Street