Omnimax Holdings Limited was launched on 30 Sep 2002 and issued a number of 9429036323128. This registered LTD company has been supervised by 1 director, named Jonathan Michael Taylor - an active director whose contract started on 30 Sep 2002.
According to BizDb's database (updated on 20 Feb 2024), the company filed 1 address: 31 Kiteroa Place, Cashmere, Christchurch, 8022 (category: office, delivery).
Up to 12 Apr 2012, Omnimax Holdings Limited had been using Unit 2 Level 2, 62 Gloucester Street, Christchurch 8140 as their registered address.
BizDb identified former names for the company: from 30 Sep 2002 to 21 Jul 2004 they were named Omnimax Software Solutions Limited.
A total of 100 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Jordan, Hilary Claire (an individual) located at Avonhead, Christchurch postcode 8042.
Another group consists of 3 shareholders, holds 51% shares (exactly 51 shares) and includes
Pf Trustee No.1 Limited - located at Riccarton, Christchurch,
Taylor, Alison Mary - located at Cashmere, Christchurch,
Taylor, Michael Alan - located at Cashmere, Christchurch.
The next share allocation (39 shares, 39%) belongs to 1 entity, namely:
Taylor, Jonathan Michael, located at Cashmere, Christchurch (an individual). Omnimax Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
31 Kiteroa Place, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Unit 2 Level 2, 62 Gloucester Street, Christchurch 8140 New Zealand
Registered & physical address used from 29 Mar 2010 to 12 Apr 2012
Address #2: Unit 2 62 Gloucester St, Christchurch
Registered & physical address used from 02 Jul 2009 to 29 Mar 2010
Address #3: 23 Sir William Pickering Drive, Harewood, Christchurch
Physical address used from 03 May 2004 to 02 Jul 2009
Address #4: 23 Sir Willam Pickering Drive, Harewood, Christchurch
Registered address used from 03 May 2004 to 02 Jul 2009
Address #5: Parry Field, Forsyth Barr House, Level 15, 764 Colombo Str, Christchurch
Registered & physical address used from 30 Sep 2002 to 03 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Jordan, Hilary Claire |
Avonhead Christchurch 8042 New Zealand |
09 Apr 2018 - |
Shares Allocation #2 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Pf Trustee No.1 Limited Shareholder NZBN: 9429037366544 |
Riccarton Christchurch 8041 New Zealand |
30 Sep 2002 - |
Individual | Taylor, Alison Mary |
Cashmere Christchurch 8022 New Zealand |
30 Sep 2002 - |
Individual | Taylor, Michael Alan |
Cashmere Christchurch 8022 New Zealand |
30 Sep 2002 - |
Shares Allocation #3 Number of Shares: 39 | |||
Individual | Taylor, Jonathan Michael |
Cashmere Christchurch 8022 New Zealand |
30 Sep 2002 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Jordan, Randal Goffrey |
Avonhead Christchurch 8042 New Zealand |
30 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Hilary Claire |
Avonhead Christchurch 8042 New Zealand |
30 Sep 2002 - 09 Apr 2018 |
Jonathan Michael Taylor - Director
Appointment date: 30 Sep 2002
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Aug 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 May 2017
Omnimax Software Solutions (asia) Limited
31 Kiteroa Place
Society For Music Education (canterbury) Incorporated
2 Dannys Lane
Say It With Polish Pty Limited
18 Kiteroa Place
Jamjal Limited
8 Kiteroa Place
Very Good Friday Limited
7 Dannys Lane
The Cheshire Cat Company Limited
7 Dannys Lane
Fx Bikes Limited
102a Hackthorne Road
Heathdale Holdings Limited
2 Foxfield Lane
Kasempa Holdings Limited
15a Karatane Drive
Mexicano's Group Limited
19b Cracroft Terrace
National Education Group Limited
160a Rose Street
Natural Capital Partners Limited
59a Bowenvale Avenue