Omni Task Holdings Limited, a registered company, was registered on 16 Jul 2002. 9429036412075 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been run by 2 directors: Margaret Dijkhuis - an active director whose contract started on 16 Jul 2002,
Adrian De Laat - an active director whose contract started on 16 Jul 2002.
Updated on 20 Apr 2025, our database contains detailed information about 1 address: 124 Kohinui Road, Onerahi, Whangarei, 0192 (types include: registered, delivery).
Omni Task Holdings Limited had been using 128 Kohinui Road, Onerahi, Whangarei as their registered address up to 27 Apr 2022.
Former names used by the company, as we found at BizDb, included: from 16 Jul 2002 to 26 Mar 2020 they were called Omni Task Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 134 Kohinui Road, Rd 1, Parua Bay, 0192 New Zealand
Delivery address used from 18 Apr 2022
Address #5: 124 Kohinui Road, Onerahi, Whangarei, 0192 New Zealand
Registered address used from 27 Apr 2022
Principal place of activity
134 Kohinui Road, Parua Bay, 0192 New Zealand
Previous addresses
Address #1: 128 Kohinui Road, Onerahi, Whangarei, 0192 New Zealand
Registered address used from 14 Apr 2015 to 27 Apr 2022
Address #2: 26 Rimu Road, Oratia, Auckland, 0604 New Zealand
Physical address used from 16 Apr 2014 to 14 Apr 2015
Address #3: 26 Rimu Road, Oratia, Auckland, 0604 New Zealand
Registered address used from 22 Apr 2013 to 14 Apr 2015
Address #4: 26 Rimu Road, Waiatarua, Waitakere, Auckland New Zealand
Physical address used from 21 Apr 2010 to 16 Apr 2014
Address #5: 26 Rimu Road, Oritia, Auckland
Physical address used from 03 Aug 2009 to 21 Apr 2010
Address #6: 52 Swanson Road, Henderson, Auckland New Zealand
Registered address used from 03 Aug 2009 to 22 Apr 2013
Address #7: Level 1, Suite 5, 27 Gillies Avenue, Newmarket, Auckland
Physical & registered address used from 10 Sep 2008 to 03 Aug 2009
Address #8: 4011 Great North Road, Kelston, Auckland
Physical & registered address used from 16 Jul 2002 to 10 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dijkhuis, Margaret |
Rd 1 Onerahi 0192 New Zealand |
16 Jul 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Laat, Adrian |
Parua Bay 0192 New Zealand |
16 Jul 2002 - |
Margaret Dijkhuis - Director
Appointment date: 16 Jul 2002
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 01 Apr 2015
Adrian De Laat - Director
Appointment date: 16 Jul 2002
Address: Parua Bay, 0192 New Zealand
Address used since 02 Nov 2020
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 01 Apr 2015
Rh Emed Consulting Limited
126 Kohinui Road
Handy As Limited
400 Owhiwa Road
Lavalla Charitable Trust
Owhiwa Road
Scantec Limited
360 Owhiwa Road
Amag Limited
70 Manganese Point Road
Aravan Investments Limited
635 Owhiwa Road
Bmag Limited
70 Manganese Point Road
D.g. & L.g. Lawrie Limited
839 Whangarei Heads Road
Laeot Holdings Limited
716 Owhiwa Road
Md & I Enterprises Limited
73 Owhiwa Road