Omaha Real Estate Limited was started on 23 May 1990 and issued an NZ business number of 9429039255204. The registered LTD company has been supervised by 8 directors: Christopher Richard De Lautour - an active director whose contract began on 27 Apr 2007,
Marck Hoadley De Lautour - an inactive director whose contract began on 22 Jul 2005 and was terminated on 20 Mar 2008,
Miles Bernard De Lautour - an inactive director whose contract began on 02 Dec 2002 and was terminated on 04 Jul 2005,
Jessie Thomson Kelly - an inactive director whose contract began on 28 Nov 2000 and was terminated on 02 Dec 2002,
Christopher Richard De Lautour - an inactive director whose contract began on 19 Apr 1993 and was terminated on 28 Nov 2000.
As stated in our database (last updated on 03 May 2024), the company registered 1 address: 19 Reliance Way, Rd 6, Warkworth, 0986 (category: registered, physical).
Up until 28 Mar 2017, Omaha Real Estate Limited had been using 1St Floor, 171A Target Road, Wairau Valley, Auckland as their registered address.
BizDb found previous names used by the company: from 10 May 1996 to 06 Jan 2004 they were called Leda Developments Limited, from 23 May 1990 to 10 May 1996 they were called The Green Shop Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Interactive Media Group Limited (an entity) located at Rd 6, Warkworth postcode 0986.
Previous addresses
Address: 1st Floor, 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 22 Apr 2014 to 28 Mar 2017
Address: 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand
Registered & physical address used from 05 May 2011 to 22 Apr 2014
Address: C/-gary Morrison Ltd, Accountants, 1st Floor, 171 Target Road, Glenfield, Auckland New Zealand
Registered & physical address used from 15 Apr 2005 to 05 May 2011
Address: De Lautour & Co, Lower Ground Floor Rands Robinson Realty, 300 Parnell Road, Parnell
Registered address used from 20 Sep 1999 to 15 Apr 2005
Address: De Lautour & Co, Lower Ground Flr, Rands Robinson Realty, 300 Parnell Road, Parnell, Auckland
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address: De Latour & Co, Chartered Accountants, 4th Floor, Caltex House, 7/9 Fanshawe, Str, Auckland
Registered & physical address used from 07 May 1999 to 20 Sep 1999
Address: 69 Fanshawe St, Auckland
Registered address used from 10 May 1998 to 07 May 1999
Address: -
Physical address used from 10 May 1998 to 07 May 1999
Address: 482 Queen St, Auckland
Registered address used from 16 Sep 1991 to 10 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Interactive Media Group Limited Shareholder NZBN: 9429036381517 |
Rd 6 Warkworth 0986 New Zealand |
23 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | De Lautour & Co Limited Shareholder NZBN: 9429038352591 Company Number: 802367 |
23 May 1990 - 23 Nov 2012 | |
Entity | De Lautour & Co Limited Shareholder NZBN: 9429038352591 Company Number: 802367 |
23 May 1990 - 23 Nov 2012 |
Ultimate Holding Company
Christopher Richard De Lautour - Director
Appointment date: 27 Apr 2007
Address: Rd 6 Omaha, Warkworth Auckland, 0986 New Zealand
Address used since 21 Apr 2016
Marck Hoadley De Lautour - Director (Inactive)
Appointment date: 22 Jul 2005
Termination date: 20 Mar 2008
Address: Parnell, Auckland,
Address used since 22 Jul 2005
Miles Bernard De Lautour - Director (Inactive)
Appointment date: 02 Dec 2002
Termination date: 04 Jul 2005
Address: Ponsonby, Auckland,
Address used since 02 Dec 2002
Jessie Thomson Kelly - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 02 Dec 2002
Address: Glenfield, Auckland,
Address used since 28 Nov 2000
Christopher Richard De Lautour - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 28 Nov 2000
Address: Ponsonby, Auckland,
Address used since 19 Apr 1993
Michael Peter Taillie - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 24 Mar 1997
Address: Freemans Bay, Auckland,
Address used since 23 May 1990
Ronald Chua - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 19 Apr 1993
Address: Remuera, Auckland,
Address used since 23 May 1990
Gilbert Frank Wong - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 19 Apr 1993
Address: Blockhouse Bay, Auckland,
Address used since 23 May 1990
Maximise Real Estate Limited
19 Reliance Way
Maximise Limited
19 Reliance Way
Directory.co.nz Limited
19 Reliance Way
Maximise Corporation Limited
19 Reliance Way
Canterbury Realty Limited
19 Reliance Way
Interactive Media Group Limited
19 Reliance Way