Omarino Estate Limited, a registered company, was started on 21 Dec 2001. 9429036662319 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Jane Louise Wormald - an active director whose contract began on 12 Nov 2019,
Grant Kenneth Wormald - an inactive director whose contract began on 12 Nov 2019 and was terminated on 31 Dec 2019,
Noel Bruce Ullrich - an inactive director whose contract began on 21 Dec 2001 and was terminated on 21 Nov 2019,
Kevin Bartley Knight - an inactive director whose contract began on 24 Sep 2002 and was terminated on 21 Nov 2019,
Arthur John Rentoul - an inactive director whose contract began on 24 Sep 2002 and was terminated on 12 May 2012.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 30 Watsons Road, Harewood, Christchurch, 8051 (category: physical, registered).
Omarino Estate Limited had been using 321 Waimairi Road, Ilam, Christchurch as their registered address up until 29 Nov 2019.
Former names for this company, as we identified at BizDb, included: from 21 Dec 2001 to 12 Nov 2019 they were called International Business School Of New Zealand Limited.
A total of 1000000 shares are allocated to 3 shareholders (2 groups). The first group includes 500000 shares (50%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 500000 shares (50%).
Previous addresses
Address: 321 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 10 May 2010 to 29 Nov 2019
Address: 321 Waimairi Road, Christchurch
Registered & physical address used from 12 Dec 2007 to 10 May 2010
Address: 52 Stonebrook Drive, Rolleston, Canterbury
Registered & physical address used from 30 Aug 2002 to 12 Dec 2007
Address: 19 Kotare Street, Christchurch 8004
Physical & registered address used from 21 Dec 2001 to 30 Aug 2002
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Director | Wormald, Jane Louise |
Harewood Christchurch 8051 New Zealand |
22 Nov 2019 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Wormald, Grant Kenneth |
Harewood Christchurch 8051 New Zealand |
22 Nov 2019 - |
Director | Grant Kenneth Wormald |
Harewood Christchurch 8051 New Zealand |
22 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Education Group Limited Shareholder NZBN: 9429038063930 Company Number: 862446 |
Christchurch |
21 Dec 2001 - 22 Nov 2019 |
Entity | New Zealand Education Group Limited Shareholder NZBN: 9429038063930 Company Number: 862446 |
Christchurch |
21 Dec 2001 - 22 Nov 2019 |
Ultimate Holding Company
Jane Louise Wormald - Director
Appointment date: 12 Nov 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 12 Nov 2019
Grant Kenneth Wormald - Director (Inactive)
Appointment date: 12 Nov 2019
Termination date: 31 Dec 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 12 Nov 2019
Noel Bruce Ullrich - Director (Inactive)
Appointment date: 21 Dec 2001
Termination date: 21 Nov 2019
Address: Christchurch, 8041 New Zealand
Address used since 08 Jun 2016
Kevin Bartley Knight - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 21 Nov 2019
Address: Christchurch, 8053 New Zealand
Address used since 08 Jun 2016
Arthur John Rentoul - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 12 May 2012
Address: Church Bay, Canterbury,
Address used since 24 Sep 2002
David Ronald Goodwin - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 07 May 2008
Address: Robina, Queensland 4226, Australia,
Address used since 23 Nov 2004
Martin Hugh Devlin - Director (Inactive)
Appointment date: 12 Jul 2002
Termination date: 27 Apr 2005
Address: Waikanae, Wellington,
Address used since 12 Jul 2002
Dunstan Holdings Limited
321 Waimairi Road
Fcs Capital Investments Limited
321 Waimairi Road
Canterbury Investment Corporation Limited
321 Waimairi Road
Imc Healthcare Group Limited
321 Waimairi Road
Fcs Pacific Limited
321 Waimairi Road
Trans Pacific Investments Limited
321 Waimairi Road