Shortcuts

Omega Plastics Limited

Type: NZ Limited Company (Ltd)
9429036917389
NZBN
1135549
Company Number
Registered
Company Status
Current address
960 Omahu Road
Frimley
Hastings 4120
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Sep 2015
960 Omahu Road
Frimley
Hastings 4120
New Zealand
Physical & registered & service address used since 06 Oct 2015

Omega Plastics Limited was started on 15 May 2001 and issued an NZ business identifier of 9429036917389. This registered LTD company has been managed by 4 directors: Roderick Hugh Miller - an active director whose contract began on 22 Dec 2005,
Andrew Lawrence Smith - an active director whose contract began on 18 Sep 2019,
June Lynnette Grose - an inactive director whose contract began on 15 May 2001 and was terminated on 24 Jul 2015,
Frank Thomas Grose - an inactive director whose contract began on 15 May 2001 and was terminated on 24 Jul 2015.
According to our data (updated on 19 Apr 2024), this company uses 1 address: 960 Omahu Road, Frimley, Hastings, 4120 (type: physical, registered).
Until 06 Oct 2015, Omega Plastics Limited had been using Unit 6, 74 Hudson Road, Warkworth as their physical address.
A total of 438700 shares are allotted to 1 group (1 sole shareholder). In the first group, 438700 shares are held by 1 entity, namely:
Poly Assets Limited (an entity) located at Havelock North postcode 4180.

Addresses

Previous addresses

Address #1: Unit 6, 74 Hudson Road, Warkworth New Zealand

Physical address used from 06 Oct 2003 to 06 Oct 2015

Address #2: Unit 6, 74 Hudson Road, Warkworth New Zealand

Registered address used from 27 May 2002 to 06 Oct 2015

Address #3: 20 Goodall Road, Snells Beach, Warkworth

Physical address used from 15 May 2001 to 06 Oct 2003

Address #4: 20 Goodall Road, Snells Beach, Warkworth

Registered address used from 15 May 2001 to 27 May 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 438700

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 438700
Entity (NZ Limited Company) Poly Assets Limited
Shareholder NZBN: 9429036549405
Havelock North
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grose, Thomas Charles Algies Bay
Warkworth
Individual Grose, Christopher Lloyd Algies Bay
Warkworth
Individual Yaxley, Janice Barbara Snells Beach
Warkworth
Individual Taylor, Kim Anne Snells Beach
Warkworth
Individual Taylor, Ashley John Snells Beach
Warkworth
Entity Withers & Co Trustee Company (2004) Limited
Shareholder NZBN: 9429035389002
Company Number: 1514004
Individual Grose, Frank Thomas Algies Bay
Warkworth

New Zealand
Entity Withers & Co Trustee Company (2004) Limited
Shareholder NZBN: 9429035389002
Company Number: 1514004
Individual Yaxley, Trevor Frederick Snells Beach
Warkworth
Individual Grose, June Lynnette Algies Bay
Warkworth
Individual Price, David Robert Snells Beach
Warkworth
Individual Grose, June Lynnette Algies Bay
Warkworth

New Zealand
Individual Grose, Frank Thomas Algies Bay
Warkworth
Individual Grose, Jessica Claire Algies Bay
Warkworth
Individual Price, Rebecca Jane Snells Beach
Warkworth

Ultimate Holding Company

21 Jul 1991
Effective Date
Poly Assets Limited
Name
Ltd
Type
1201361
Ultimate Holding Company Number
NZ
Country of origin
427 Napier Road
Havelock North 4130
New Zealand
Address
Directors

Roderick Hugh Miller - Director

Appointment date: 22 Dec 2005

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 28 Sep 2015


Andrew Lawrence Smith - Director

Appointment date: 18 Sep 2019

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 18 Sep 2019


June Lynnette Grose - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 24 Jul 2015

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 15 May 2001


Frank Thomas Grose - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 24 Jul 2015

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 15 May 2001

Nearby companies

Cs Automotive Limited
113a Stoneycroft Street

Maison Therese 2002 Limited
110 Stoneycroft Street

Maison Therese Limited
110 Stoneycroft Street

Valuas Properties Limited
110 Stoneycroft Street

Gbd Systems Limited
108 Stoneycroft Street

Venta Limited
104 Stoneycroft Street