Shortcuts

Omastream Holdings Limited

Type: NZ Limited Company (Ltd)
9429038099021
NZBN
855036
Company Number
Registered
Company Status
068415756
GST Number
E323925
Industry classification code
Building Installation Services Nec
Industry classification description
Current address
178 Prince Regent Drive
Farm Cove
Auckland 2012
New Zealand
Other address (Address For Share Register) used since 04 Jan 2017
119 Jesmond Road
Rd 2
Drury 2578
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Jun 2019
119 Jesmond Road
Rd 2
Drury 2578
New Zealand
Physical & registered & service address used since 24 Jun 2019

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.

Addresses

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

Contact info
64 27 2509222
05 Nov 2018 Phone
ronhouben@exceed.co.nz
19 Nov 2020 nzbn-reserved-invoice-email-address-purpose
ronhouben@exceed.co.nz
05 Nov 2018 Email
No website
Website
www.exceed.co.nz
19 Nov 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Houben, Ronald Raymond Sunnyhills
Auckland
2010
New Zealand
Individual Houben, Catherine Louise Rd 2
Drury
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mudge, Gordon Andrew Auckland City
Individual Mudge, Suzanne Elizabeth Auckland City
Directors

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

Nearby companies

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

Similar companies