Omni Tech Limited was registered on 15 Jul 2005 and issued a business number of 9429034652220. The registered LTD company has been managed by 4 directors: Lu Chen - an active director whose contract started on 31 Mar 2022,
Chew Sung Chang - an active director whose contract started on 31 Mar 2022,
Tung Seng Chang - an inactive director whose contract started on 15 Jul 2005 and was terminated on 31 Mar 2022,
Li Fei Xu - an inactive director whose contract started on 16 Apr 2007 and was terminated on 01 Dec 2017.
According to BizDb's information (last updated on 07 Apr 2024), the company registered 1 address: 387-391 Great North Road, Henderson, Auckland, 0612 (category: office, registered).
Up until 28 Feb 2019, Omni Tech Limited had been using 8 Platinum Rise, Ranui, Auckland as their registered address.
BizDb identified previous names for the company: from 15 Jul 2005 to 03 Apr 2007 they were named Onecomm Limited.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Leong Investment Trustee Limited (an entity) located at Rd 3, Albany postcode 0793.
The 2nd group consists of 1 shareholder, holds 18% shares (exactly 18 shares) and includes
Chen, Lu - located at Henderson, Auckland.
The third share allocation (50 shares, 50%) belongs to 1 entity, namely:
Chang, Chew Sung, located at Ranui, Auckland (a director). Omni Tech Limited has been classified as "Computer maintenance service - including peripherals" (business classification S942210).
Principal place of activity
387-391 Great North Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 8 Platinum Rise, Ranui, Auckland, 0612 New Zealand
Registered address used from 08 Jan 2015 to 28 Feb 2019
Address #2: 387-391 Great North Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 31 Mar 2014 to 08 Jan 2015
Address #3: 378 Great North Road, Henderson, Auckland New Zealand
Physical address used from 15 May 2009 to 11 Jan 2013
Address #4: 2 San Pablo Way, Henderson, Auckland New Zealand
Registered address used from 07 Apr 2008 to 31 Mar 2014
Address #5: 2 San Pablo Way, Henderson, Auckland
Physical address used from 07 Apr 2008 to 15 May 2009
Address #6: 378 Great North Road, Henderson, Auckland
Registered & physical address used from 23 Apr 2007 to 07 Apr 2008
Address #7: 2 San Pablo Way, Henderson, Auckland
Registered & physical address used from 20 Apr 2007 to 23 Apr 2007
Address #8: 5 Kingdale Road, Henderson, Auckland
Physical & registered address used from 15 Jul 2005 to 20 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Leong Investment Trustee Limited Shareholder NZBN: 9429030099173 |
Rd 3 Albany 0793 New Zealand |
23 Jun 2020 - |
Shares Allocation #2 Number of Shares: 18 | |||
Director | Chen, Lu |
Henderson Auckland 0612 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Chang, Chew Sung |
Ranui Auckland 0612 New Zealand |
01 Apr 2022 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Xu, Li Fei |
Ranui Auckland 0612 New Zealand |
14 Apr 2007 - |
Individual | Chang, Tung Seng |
Ranui Auckland 0612 New Zealand |
14 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chang, Tung Seng |
Ranui Auckland 0612 New Zealand |
15 Jul 2005 - 01 Apr 2022 |
Individual | Xu, Li Fei |
Ranui Auckland 0612 New Zealand |
10 Dec 2011 - 01 Apr 2022 |
Individual | Ledingham, Michael Anthony |
Totora Height Auckland |
15 Jul 2005 - 15 Jul 2005 |
Lu Chen - Director
Appointment date: 31 Mar 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 31 Mar 2022
Chew Sung Chang - Director
Appointment date: 31 Mar 2022
Address: Ranui, Auckland, 0612 New Zealand
Address used since 31 Mar 2022
Tung Seng Chang - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 31 Mar 2022
Address: Ranui, Auckland, 0612 New Zealand
Address used since 20 Feb 2019
Address: Ranui, Auckland, 0612 New Zealand
Address used since 21 Mar 2014
Li Fei Xu - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 01 Dec 2017
Address: Ranui, Auckland, 0612 New Zealand
Address used since 21 Mar 2014
Omni Tech Tauranga Limited
387-391 Great North Road
Omni Tech Hamilton Limited
387-391 Great North Road
Omni Tech Wellington Limited
387-391 Great North Road
Alcom Holding Limited
387-391 Great North Road
New Zealand China Culture & Education Exchange Charitable Trust
387-391 Great North Road
Mabel Higginbotham Memorial Scholarship Board
391 Great North Rd
Active Computer Services Limited
242 Te Atatu Road
Clemway Trading Limited
22 Catherine Street
Crontech Services Limited
418 Great North Road
Geonat Limited
Flat 13, 72 Swanson Road
Gratia Limited
115d Sturges Road
Ultra It Limited
21 Lavelle Road