Omega Management Consultancy Limited was incorporated on 12 Mar 1993 and issued a number of 9429038891120. The registered LTD company has been managed by 4 directors: Nicola Dewhurst - an active director whose contract started on 12 Mar 1993,
Nicola Burden - an active director whose contract started on 12 Mar 1993,
Dorothy June Dewhurst - an active director whose contract started on 26 Oct 2015,
Gary Robert Burden - an inactive director whose contract started on 12 Mar 1993 and was terminated on 31 May 2019.
As stated in our database (last updated on 18 Mar 2024), this company filed 1 address: 85 Glamorgan Drive, Torbay, Auckland, 0630 (type: physical, registered).
Up to 11 Jun 2014, Omega Management Consultancy Limited had been using 85 Glamorgan Drive, Torbay, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Burden, Nicola (an individual) located at Gordon Park, Brisbane, Queensland postcode 4031.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Burden, Gary Robert - located at Al Hamra Village, Ras Al Khaimah. Omega Management Consultancy Limited was classified as "Management consultancy service" (business classification M696245).
Principal place of activity
85 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 85 Glamorgan Drive, Torbay, Auckland New Zealand
Registered & physical address used from 11 Jun 2010 to 11 Jun 2014
Address: 90 Glenmore Road, Coatsville, Rd1, Albany, Auckland
Registered address used from 27 May 2008 to 11 Jun 2010
Address: 90 Glenmore Road, Coatsville, Rd1 Albany, Auckland
Physical address used from 27 May 2008 to 11 Jun 2010
Address: 207 Hurstmere Road, Takapuna, Auckland 1309
Registered & physical address used from 24 May 2005 to 27 May 2008
Address: 85 Glamorgan Drive, Torbay, Auckland
Physical address used from 01 Jul 1997 to 24 May 2005
Address: 4 Fifeshire St, Takapuna, Auckland
Registered address used from 01 Jul 1996 to 24 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Burden, Nicola |
Gordon Park, Brisbane Queensland 4031 Australia |
14 Jun 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Burden, Gary Robert |
Al Hamra Village Ras Al Khaimah United Arab Emirates |
14 Jun 2004 - |
Nicola Dewhurst - Director
Appointment date: 12 Mar 1993
Address: Gordon Park, Brisbane, Queensland, 4031 Australia
Address used since 01 Jun 2021
Nicola Burden - Director
Appointment date: 12 Mar 1993
Address: Street 22, Umm Suqeim 2, Dubai, United Arab Emirates
Address used since 01 Jun 2009
Dorothy June Dewhurst - Director
Appointment date: 26 Oct 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Jun 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Aug 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Aug 2016
Gary Robert Burden - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 31 May 2019
Address: Al Hamra Village, Ras Al Khaimah, United Arab Emirates
Address used since 03 Jun 2014
Two Blind Mice Consultants Limited
85 Glamorgan Drive
Gunness Trustee Limited
89 Glamorgan Drive
Gerber Consulting Limited
4 Dunraven Place
Et Trading Limited
Flat 1, 99 Glamorgan Drive
Cue Service Limited
20b Summit Drive
Sunflowers' Life International Trading Limited
1/94 Glamorgan Drive
D P Smith Consultants Limited
8a Tempo Place
Hallmark Management Limited
10 Geoffrey Road
Livschitz Enterprises Limited
133 Glamoran Drive
Ojs Nz Limited
63b Killarney Avenue
Prefab Limited
86 Deep Creek Road
Word Worx Limited
28 Weatherly Road