Shortcuts

Omarino Estate Limited

Type: NZ Limited Company (Ltd)
9429036662319
NZBN
1182105
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
30 Watsons Road
Harewood
Christchurch 8051
New Zealand
Physical & registered & service address used since 29 Nov 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500000
Director Wormald, Jane Louise Harewood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 500000
Individual Wormald, Grant Kenneth Harewood
Christchurch
8051
New Zealand
Director Grant Kenneth Wormald Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Education Group Limited
Shareholder NZBN: 9429038063930
Company Number: 862446
Christchurch
Entity New Zealand Education Group Limited
Shareholder NZBN: 9429038063930
Company Number: 862446
Christchurch

Ultimate Holding Company

New Zealand Education Group Limited
Name
Ltd
Type
862446
Ultimate Holding Company Number
NZ
Country of origin
321 Waimairi Road
Christchurch New Zealand
Address
Directors

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

Nearby companies