Shortcuts

Omaha Real Estate Limited

Type: NZ Limited Company (Ltd)
9429039255204
NZBN
458144
Company Number
Registered
Company Status
Current address
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Registered & physical & service address used since 28 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Interactive Media Group Limited
Shareholder NZBN: 9429036381517
Rd 6
Warkworth
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity De Lautour & Co Limited
Shareholder NZBN: 9429038352591
Company Number: 802367
Entity De Lautour & Co Limited
Shareholder NZBN: 9429038352591
Company Number: 802367

Ultimate Holding Company

21 Jul 1991
Effective Date
Interactive Media Group Limited
Name
Ltd
Type
1230849
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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