Omastream Holdings Limited, a registered company, was started on 09 May 1997. 9429038099021 is the New Zealand Business Number it was issued. "Building installation services nec" (ANZSIC E323925) is how the company has been classified. The company has been supervised by 14 directors: Ronald Raymond Houben - an active director whose contract started on 23 Apr 1999,
Catherine Louise Houben - an active director whose contract started on 23 Apr 1999,
Suzanne Elizabeth Mudge - an inactive director whose contract started on 23 Apr 1999 and was terminated on 14 Jul 2005,
Gordon Andrew Mudge - an inactive director whose contract started on 23 Apr 1999 and was terminated on 14 Jul 2005,
David Hugo Sixton - an inactive director whose contract started on 14 Oct 1997 and was terminated on 23 Apr 1999.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 119 Jesmond Road, Rd 2, Drury, 2578 (postal address),
119 Jesmond Road, Rd 2, Drury, 2578 (office address),
119 Jesmond Road, Rd 2, Drury, 2578 (delivery address),
119 Jesmond Road, Rd 2, Drury, 2578 (physical address) among others.
Omastream Holdings Limited had been using 178 Prince Regent Drive, Farm Cove, Auckland as their registered address up until 24 Jun 2019.
Other names used by this company, as we managed to find at BizDb, included: from 09 May 1997 to 05 May 1999 they were named Zurich Holdings (No. 3) Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Houben, Ronald Raymond (an individual) located at Sunnyhills, Auckland postcode 2010,
Houben, Catherine Louise (an individual) located at Rd 2, Drury postcode 2578.
Other active addresses
Address #4: 119 Jesmond Road, Rd 2, Drury, 2578 New Zealand
Postal & office & delivery address used from 26 Nov 2019
Principal place of activity
119 Jesmond Road, Rd 2, Drury, 2578 New Zealand
Previous addresses
Address #1: 178 Prince Regent Drive, Farm Cove, Auckland, 2012 New Zealand
Registered & physical address used from 12 Jan 2017 to 24 Jun 2019
Address #2: 8 Stansfield Place, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 03 Dec 2014 to 12 Jan 2017
Address #3: 71a Fisher Terrace, Kamo, Kamo, 0112 New Zealand
Registered & physical address used from 14 Dec 2012 to 03 Dec 2014
Address #4: 4 Nell Place, Whangarei New Zealand
Physical & registered address used from 31 May 2005 to 14 Dec 2012
Address #5: Wright Stephenson House, 585 Great South Road, Penrose, Auckland
Registered address used from 04 Sep 2000 to 31 May 2005
Address #6: 115 Lower Dent Street, Whangarei
Physical address used from 04 Sep 2000 to 31 May 2005
Address #7: Wrightson Stephenson House, 585 Great South Road, Penrose, Auickland
Physical address used from 04 Sep 2000 to 04 Sep 2000
Address #8: 810 Great South Road, Penrose, Auckland
Registered address used from 11 Apr 2000 to 04 Sep 2000
Address #9: 810 Great South Road, Penrose, Auckland
Registered address used from 03 Nov 1997 to 11 Apr 2000
Address #10: Wright Stephenson House, 585 Great South Road, Penrose, Auckland
Physical address used from 03 Nov 1997 to 04 Sep 2000
Address #11: P O Box 1171, Whangarei
Physical address used from 03 Nov 1997 to 03 Nov 1997
Address #12: 810 Great South Road, Penrose, Auckland
Physical address used from 03 Nov 1997 to 03 Nov 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Houben, Ronald Raymond |
Sunnyhills Auckland 2010 New Zealand |
09 May 1997 - |
Individual | Houben, Catherine Louise |
Rd 2 Drury 2578 New Zealand |
09 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mudge, Gordon Andrew |
Auckland City |
09 May 1997 - 24 May 2005 |
Individual | Mudge, Suzanne Elizabeth |
Auckland City |
09 May 1997 - 24 May 2005 |
Ronald Raymond Houben - Director
Appointment date: 23 Apr 1999
Address: Rd 2, Drury, 2578 New Zealand
Address used since 14 Jun 2019
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 04 Jan 2017
Catherine Louise Houben - Director
Appointment date: 23 Apr 1999
Address: Rd 2, Drury, 2578 New Zealand
Address used since 14 Jun 2019
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 04 Jan 2017
Suzanne Elizabeth Mudge - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 14 Jul 2005
Address: Auckland City,
Address used since 24 May 2005
Gordon Andrew Mudge - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 14 Jul 2005
Address: Auckland City,
Address used since 24 May 2005
David Hugo Sixton - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 23 Apr 1999
Address: Greenlane, Auckland,
Address used since 14 Oct 1997
Janet Reay Livingston - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 23 Apr 1999
Address: Remuera, Auckland,
Address used since 30 Jun 1998
Vikki Louise Brannagan - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 23 Apr 1999
Address: Mt Eden, Auckland,
Address used since 30 Jun 1998
Mark Kenneth Eglinton - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 23 Apr 1999
Address: Mt Eden,
Address used since 30 Jun 1998
Willem Jon Roest - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 30 Jun 1998
Address: Bucklands Beach, Auckland,
Address used since 14 Oct 1997
Mervyn Shane Warbrick - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 14 Oct 1997
Address: Kohimarama, Auckland,
Address used since 09 May 1997
Gary Clifton Key - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 14 Oct 1997
Address: Remuera, Auckland,
Address used since 09 May 1997
Grant David Niccol - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 14 Oct 1997
Address: Epsom, Auckland,
Address used since 09 May 1997
John Mcdonald - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 14 Oct 1997
Address: Remuera, Auckland,
Address used since 09 May 1997
Mark Alan Taylor - Director (Inactive)
Appointment date: 24 Sep 1997
Termination date: 14 Oct 1997
Address: Torbay, Auckland,
Address used since 24 Sep 1997
Xinyuesan Air Conditioner Limited
25 Raddock Place
J & S Dream Limited
3 Galloway Crescent
Foxtrot Properties Limited
32 Raddock Place
Pixelbox Limited
1/21 Fortunes Road
Khalsa Limited
192 Prince Regent Drive
Frothee Coffee Limited
Flat 3, 164 Prince Regent Drive
5 Star Bathrooms Limited
Treeway
Btf Installation Service Limited
32 Birman Close
Designer Stone Surfaces Limited
187a Pakuranga Road
Handyco Limited
2/79 Dalwhnnie Parade
Lang Repair & Installnation Limited
40 Aberfeldy Avenue
Rbs Property Services Limited
28 Chesley Place