Shortcuts

Omni Developments Limited

Type: NZ Limited Company (Ltd)
9429037486624
NZBN
978680
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Oct 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hawkins, Paul Damien Woolston
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Hawkins, Paul Damien Woolston
Christchurch
8023
New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkins, Yvette Mary Christchurch

New Zealand
Directors

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

Nearby companies