Shortcuts

Omahanui Homecare Limited

Type: NZ Limited Company (Ltd)
9429037274085
NZBN
1032846
Company Number
Registered
Company Status
Current address
363 Devon Street West
New Plymouth 4310
New Zealand
Other address (Address For Share Register) used since 10 Aug 2012
22 Waiwaka Terrace
Strandon
New Plymouth 4312
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Jun 2019
22 Waiwaka Terrace
Strandon
New Plymouth 4312
New Zealand
Registered & physical & service address used since 08 Jul 2019

Omahanui Homecare Limited, a registered company, was launched on 27 Apr 2000. 9429037274085 is the business number it was issued. This company has been managed by 5 directors: Patricia Rosa Wesley - an active director whose contract started on 23 Jun 2011,
Nicola Jane Stevenson - an active director whose contract started on 26 May 2015,
Todd Andrew Stevenson - an active director whose contract started on 09 Aug 2018,
Alistair Stevenson - an inactive director whose contract started on 31 Oct 2000 and was terminated on 23 Jun 2011,
Patricia Rosa Wesley - an inactive director whose contract started on 27 Apr 2000 and was terminated on 31 Oct 2000.
Updated on 30 Mar 2024, our database contains detailed information about 3 addresses the company uses, specifically: 22 Waiwaka Terrace, Strandon, New Plymouth, 4312 (registered address),
22 Waiwaka Terrace, Strandon, New Plymouth, 4312 (physical address),
22 Waiwaka Terrace, Strandon, New Plymouth, 4312 (service address),
22 Waiwaka Terrace, Strandon, New Plymouth, 4312 (other address) among others.
Omahanui Homecare Limited had been using 363 Devon Street West, Lynmouth, New Plymouth as their physical address until 08 Jul 2019.
Previous names for the company, as we identified at BizDb, included: from 27 Apr 2000 to 01 Aug 2003 they were named Western Homecare Limited.
One entity controls all company shares (exactly 1000 shares) - Wesley, Patricia Rosa - located at 4312, Strandon, New Plymouth.

Addresses

Previous addresses

Address #1: 363 Devon Street West, Lynmouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 20 Aug 2012 to 08 Jul 2019

Address #2: 10 Woolcombe Terrace, New Plymouth New Zealand

Physical address used from 05 Aug 2003 to 20 Aug 2012

Address #3: 375 Clifford Street, Gisborne

Physical address used from 20 Sep 2001 to 05 Aug 2003

Address #4: Shoreline Complex, 50 Molesworth Street, New Plymouth

Physical address used from 20 Sep 2001 to 20 Sep 2001

Address #5: 10 Woolcombe Terrace, New Plymouth New Zealand

Registered address used from 27 Apr 2000 to 20 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Wesley, Patricia Rosa Strandon
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Omahanui Special Care Unit Limited
Shareholder NZBN: 9429037149925
Company Number: 1065073
Lynmouth
New Plymouth
4310
New Zealand
Entity Omahanui Special Care Unit Limited
Shareholder NZBN: 9429037149925
Company Number: 1065073
Avonhead
Christchurch
8042
New Zealand
Individual Stevenson, Alistair New Plymouth

Ultimate Holding Company

21 Jul 1991
Effective Date
Omahanui Special Care Unit Limited
Name
Ltd
Type
1065073
Ultimate Holding Company Number
NZ
Country of origin
22 Waiwaka Terrace
Strandon
New Plymouth 4312
New Zealand
Address
Directors

Patricia Rosa Wesley - Director

Appointment date: 23 Jun 2011

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Jun 2019

Address: New Plymouth, 4310 New Zealand

Address used since 10 Aug 2012


Nicola Jane Stevenson - Director

Appointment date: 26 May 2015

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 26 May 2015


Todd Andrew Stevenson - Director

Appointment date: 09 Aug 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Jun 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Aug 2018


Alistair Stevenson - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 23 Jun 2011

Address: New Plymouth,

Address used since 31 Oct 2000


Patricia Rosa Wesley - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 31 Oct 2000

Address: New Plymouth,

Address used since 27 Apr 2000

Nearby companies

Sgb Nominees Limited
369 Devon Street East

Barnes Developments Limited
369 Devon Street East

Rackpower Limited
369 Devon Street East

Oliell Investments Limited
20 Glen Almond Street

Winch Investments Limited
7 Davies Lane

The Combined Club Of New Plymouth Incorporated
28 Glen Almond Street