Omni Developments Limited was registered on 10 Sep 1999 and issued an NZBN of 9429037486624. This registered LTD company has been managed by 3 directors: Paul Damien Hawkins - an active director whose contract started on 10 Sep 1999,
Cinthya Gabriela Meza Romero - an active director whose contract started on 14 Feb 2022,
Yvette Mary Hawkins - an inactive director whose contract started on 05 Jan 2000 and was terminated on 09 Aug 2012.
According to BizDb's information (updated on 19 Apr 2024), this company uses 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (types include: registered, physical).
Until 13 Oct 2016, Omni Developments Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hawkins, Paul Damien (an individual) located at Woolston, Christchurch postcode 8023.
Then there is a group that consists of 2 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Hawkins, Paul Damien - located at Woolston, Christchurch,
Walker, Antonia Catherine - located at Kennedys Bush, Christchurch.
Previous addresses
Address: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 18 Oct 2012 to 13 Oct 2016
Address: 11/357 Madras Street, Christchurch New Zealand
Registered address used from 22 Oct 2009 to 18 Oct 2012
Address: 11/357 Madras Street, Christchurch New Zealand
Physical address used from 24 Oct 2006 to 18 Oct 2012
Address: 323 Manchester Street, Christchurch
Physical address used from 30 Oct 2002 to 24 Oct 2006
Address: 936 Avonside Drive, Christchurch
Registered address used from 12 Apr 2000 to 22 Oct 2009
Address: 936 Avonside Drive, Christchurch
Physical address used from 10 Sep 1999 to 30 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hawkins, Paul Damien |
Woolston Christchurch 8023 New Zealand |
10 Sep 1999 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Hawkins, Paul Damien |
Woolston Christchurch 8023 New Zealand |
09 Dec 2014 - |
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
09 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkins, Yvette Mary |
Christchurch New Zealand |
04 Oct 2004 - 22 Aug 2012 |
Paul Damien Hawkins - Director
Appointment date: 10 Sep 1999
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 05 Oct 2016
Cinthya Gabriela Meza Romero - Director
Appointment date: 14 Feb 2022
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 14 Feb 2022
Yvette Mary Hawkins - Director (Inactive)
Appointment date: 05 Jan 2000
Termination date: 09 Aug 2012
Address: Christchurch,
Address used since 15 Oct 2009
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place