Omov Canterbury Limited, a registered company, was incorporated on 25 Jul 2002. 9429036397013 is the NZ business identifier it was issued. The company has been supervised by 2 directors: William Hanlin Johnstone - an active director whose contract started on 25 Jul 2002,
Anthony Grant Clear - an active director whose contract started on 24 Aug 2023.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (types include: registered, physical).
Omov Canterbury Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address until 26 Mar 2019.
A total of 1000 shares are allotted to 20 shareholders (7 groups). The first group is comprised of 4 shares (0.4 per cent) held by 10 entities. Next we have the second group which includes 2 shareholders in control of 166 shares (16.6 per cent). Finally the third share allotment (166 shares 16.6 per cent) made up of 1 entity.
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Oct 2017 to 26 Mar 2019
Address: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand
Registered & physical address used from 15 Jul 2011 to 10 Oct 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Registered & physical address used from 31 May 2010 to 15 Jul 2011
Address: At The Offices Of White Fox And Jones, Level 7 Langwood House, 90 Armagh Street, Christchurch
Physical & registered address used from 08 Jul 2004 to 31 May 2010
Address: Level 4, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 25 Jul 2002 to 08 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Johnstone, Kristine Shona |
Kawarau Falls Queenstown 9300 New Zealand |
03 Oct 2022 - |
Individual | Mason, Kerrian John |
Scarborough Christchurch 8081 New Zealand |
10 Jun 2022 - |
Individual | Clear, Anthony Grant |
Maori Hill Dunedin 9010 New Zealand |
08 Aug 2018 - |
Individual | Mason, Rita Christine |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - |
Entity (NZ Limited Company) | Webb Farry Limited Shareholder NZBN: 9429037455095 |
70 Stuart Street, Dunedin Dunedin 9016 New Zealand |
08 Aug 2018 - |
Entity (NZ Limited Company) | Glencairn Trustees Limited Shareholder NZBN: 9429036515820 |
Wanaka 9305 New Zealand |
25 Jul 2002 - |
Individual | Stewart, Troy Francis |
Cracroft Christchurch 8025 New Zealand |
19 Oct 2019 - |
Entity (NZ Limited Company) | Wf Trustees 2004 Limited Shareholder NZBN: 9429035541141 |
22 Moorhouse Avenue Christchurch |
01 Jul 2004 - |
Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - |
Individual | Johnstone, Catherine Mary |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - |
Shares Allocation #2 Number of Shares: 166 | |||
Entity (NZ Limited Company) | Webb Farry Limited Shareholder NZBN: 9429037455095 |
70 Stuart Street, Dunedin Dunedin 9016 New Zealand |
08 Aug 2018 - |
Individual | Clear, Anthony Grant |
Maori Hill Dunedin 9010 New Zealand |
08 Aug 2018 - |
Shares Allocation #3 Number of Shares: 166 | |||
Entity (NZ Limited Company) | Glencairn Trustees Limited Shareholder NZBN: 9429036515820 |
Wanaka 9305 New Zealand |
25 Jul 2002 - |
Shares Allocation #4 Number of Shares: 166 | |||
Entity (NZ Limited Company) | Wf Trustees 2004 Limited Shareholder NZBN: 9429035541141 |
22 Moorhouse Avenue Christchurch |
01 Jul 2004 - |
Individual | Johnstone, Catherine Mary |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - |
Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - |
Shares Allocation #5 Number of Shares: 166 | |||
Individual | Johnstone, Kristine Shona |
Kawarau Falls Queenstown 9300 New Zealand |
03 Oct 2022 - |
Shares Allocation #6 Number of Shares: 166 | |||
Individual | Mason, Kerrian John |
Scarborough Christchurch 8081 New Zealand |
10 Jun 2022 - |
Individual | Mason, Rita Christine |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - |
Shares Allocation #7 Number of Shares: 166 | |||
Individual | Stewart, Troy Francis |
Cracroft Christchurch 8025 New Zealand |
19 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stead, Paul Daniel |
Parklands Christchurch 8083 New Zealand |
19 Oct 2019 - 03 Oct 2022 |
Individual | Stead, Paul Daniel |
Parklands Christchurch 8083 New Zealand |
19 Oct 2019 - 03 Oct 2022 |
Individual | Stead, Paul Daniel |
Parklands Christchurch 8083 New Zealand |
19 Oct 2019 - 03 Oct 2022 |
Individual | Mason, Kerry John |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - 10 Jun 2022 |
Individual | Mason, Kerry John |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - 10 Jun 2022 |
Individual | Mason, Kerry John |
Scarborough Christchurch 8081 New Zealand |
25 Jul 2002 - 10 Jun 2022 |
Individual | La Hood, Jason Paul |
Musselburgh Dunedin 9013 New Zealand |
25 Jul 2002 - 08 Aug 2018 |
Individual | Saunders, Geoffrey Childers |
227 Cambridge Terrace Christchurch |
25 Jul 2002 - 01 Jul 2004 |
William Hanlin Johnstone - Director
Appointment date: 25 Jul 2002
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 23 Jun 2015
Anthony Grant Clear - Director
Appointment date: 24 Aug 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 24 Aug 2023
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road