Omst Limited, a registered company, was started on 11 Oct 2005. 9429034523896 is the NZ business identifier it was issued. "Holiday house and flat operation" (business classification H440030) is how the company is classified. The company has been supervised by 5 directors: Simon Stuart Higgs - an active director whose contract started on 09 Jun 2011,
James Douglas Storey - an active director whose contract started on 01 Jul 2019,
Samuel Don Fulton - an inactive director whose contract started on 11 Oct 2005 and was terminated on 01 Jul 2019,
Asher Clement Williams - an inactive director whose contract started on 18 Sep 2017 and was terminated on 01 Jul 2019,
James David Lorimer - an inactive director whose contract started on 11 Oct 2005 and was terminated on 18 Sep 2017.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 136 Upland Road, Remuera, Auckland, 1050 (type: postal, office).
Omst Limited had been using 46 Gladstone Road, Parnell, Auckland as their physical address until 03 Mar 2016.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50%).
Principal place of activity
136 Upland Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 46 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Jun 2011 to 03 Mar 2016
Address #2: 16 Brighton Road, Parnell, Auckland New Zealand
Registered & physical address used from 11 Oct 2005 to 17 Jun 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Higgs, Simon Stuart |
Remuera Auckland 1050 New Zealand |
11 Oct 2005 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Storey, James Douglas |
Remuera Auckland 1050 New Zealand |
05 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fulton, Samuel Don |
Clevedon 2585 New Zealand |
11 Oct 2005 - 05 Jul 2019 |
Individual | Lorimer, James David |
Remuera Auckland 1050 New Zealand |
11 Oct 2005 - 03 Oct 2017 |
Individual | Williams, Asher Clement |
Remuera Auckland 1050 New Zealand |
11 Oct 2005 - 05 Jul 2019 |
Individual | Johnston, Tim James |
St Heliers Auckland 1071 New Zealand |
11 Oct 2005 - 03 Oct 2017 |
Simon Stuart Higgs - Director
Appointment date: 09 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2016
James Douglas Storey - Director
Appointment date: 01 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2019
Samuel Don Fulton - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 01 Jul 2019
Address: Clevedon, 2585 New Zealand
Address used since 25 Oct 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Oct 2016
Asher Clement Williams - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 01 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Sep 2017
James David Lorimer - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 18 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2016
Sarah Higgs Consulting Limited
136 Upland Road
First Red Square Limited
134 Upland Road
Phil Jones Insurance Services Limited
134 Upland Road
Ursa Trustees Limited
134 Upland Road
Enginnovate.nz Limited
138 Upland Road
Jambarrett Limited
Flat 3, 107 Upland Road
Burns 17 Limited
6 Lochiel Road
Dl & Cg Corbett Limited
16 Combes Road
Manchuria Investments Limited
16 Grace Street
Michlen Holdings Limited
8c Apihai Street
Moehau Limited
37 Kelvin Road
T C Investment Properties Limited
12 Elmstone Avenue