Shortcuts

Omron Electronics Limited

Type: NZ Limited Company (Ltd)
9429039275004
NZBN
450770
Company Number
Registered
Company Status
56755357
GST Number
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
65 Boston Road
Auckland New Zealand
Registered address used since 24 Aug 1991
65 Boston Road
Mt Eden
Auckland New Zealand
Physical & service address used since 19 Mar 1997
65 Boston Road
Mt Eden
Auckland 1024
New Zealand
Office & delivery address used since 01 Sep 2021

Omron Electronics Limited was registered on 11 May 1990 and issued a number of 9429039275004. This registered LTD company has been run by 26 directors: Wei Min Zhou - an active director whose contract started on 01 Aug 2017,
Andre Smit - an active director whose contract started on 01 Sep 2021,
Siew Seng Teng - an active director whose contract started on 20 Jul 2022,
Takehito Maeda - an inactive director whose contract started on 21 Feb 2014 and was terminated on 20 Jul 2022,
Tomohiro Nomura - an inactive director whose contract started on 04 Sep 2019 and was terminated on 01 Sep 2021.
According to the BizDb database (updated on 01 Apr 2024), this company registered 4 addresses: Private Bag 92620, New Market, Auckland, 1149 (postal address),
65 Boston Road, Mt Eden, Auckland, 1024 (office address),
65 Boston Road, Mt Eden, Auckland, 1024 (delivery address),
65 Boston Road, Mt Eden, Auckland (physical address) among others.
Until 24 Aug 1991, Omron Electronics Limited had been using Bell Gully Buddle Weir, Level 12, 34 Shortland St, Auckland as their registered address.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). In the first group, 500000 shares are held by 1 entity, namely:
Omron Asia Pacific Pte Ltd (an other) located at 05-05/08, Alexandra Technopark. Omron Electronics Limited is classified as "Sales agent for manufacturer or wholesaler" (business classification F380050).

Addresses

Other active addresses

Address #4: Private Bag 92620, New Market, Auckland, 1149 New Zealand

Postal address used from 06 Sep 2022

Principal place of activity

65 Boston Road, Mt Eden, Auckland, 1024 New Zealand


Previous address

Address #1: Bell Gully Buddle Weir, Level 12, 34 Shortland St, Auckland

Registered address used from 23 Aug 1991 to 24 Aug 1991

Contact info
61 4194 47546
Phone
cameron.pigot@omron.com
Email
https://store.omron.nz
06 Sep 2022 Website
www.omron-ap.co.nz
06 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Other (Other) Omron Asia Pacific Pte Ltd 05-05/08
Alexandra Technopark

Singapore

Ultimate Holding Company

31 Mar 2022
Effective Date
Omron Asia Pacific Pte Ltd
Name
Pte Ltd
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
438a Alexandra Road
05-05/08
Alexandra Technopark Singapore
Address
Directors

Wei Min Zhou - Director

Appointment date: 01 Aug 2017

ASIC Name: Omron Electronics Pty Ltd

Address: Silverwater /new South Wales, 2128 Australia

Address: North Ryde / New South Wales, 2113 Australia

Address used since 01 Aug 2017


Andre Smit - Director

Appointment date: 01 Sep 2021

Address: Singapore, 589663 Singapore

Address used since 01 Sep 2021


Siew Seng Teng - Director

Appointment date: 20 Jul 2022

Address: #22-03, Singapore, 319458 Singapore

Address used since 20 Jul 2022


Takehito Maeda - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 20 Jul 2022

Address: #29-01, Urbana, 238427 Singapore

Address used since 07 Mar 2017


Tomohiro Nomura - Director (Inactive)

Appointment date: 04 Sep 2019

Termination date: 01 Sep 2021

Address: Singapore, 787059 Singapore

Address used since 04 Sep 2019


Gregory Field - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 31 Mar 2020

ASIC Name: Omron Electronics Pty Ltd

Address: Silverwater Nsw, 2128 Australia

Address: Westleigh, Sydney 2120, Australia

Address used since 04 Aug 2006

Address: Silverwater Nsw, 2128 Australia


Tomohiro Nomura - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 05 May 2015

Address: 07-06, Singapore, 787059 Singapore

Address used since 10 Sep 2013


Kunihiko Kohara - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 21 Feb 2014

Address: Shenton Way 28-09, One Shenton, 068803 Singapore

Address used since 01 Jun 2011


Koji Kagiyama - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 01 Jun 2011

Address: Newton Suites, Singapore 307994,

Address used since 20 Apr 2009


Takaaki Ombe - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 30 Jul 2010

Address: Ventuno, Singapore 259805,

Address used since 13 May 2009


Takashi Kitagawa - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 20 Apr 2009

Address: #33-01 Newton Suites, Singapore, 307994,

Address used since 01 Aug 2008


Seiki Yamazaki - Director (Inactive)

Appointment date: 14 Apr 2008

Termination date: 20 Apr 2009

Address: #02-07 Gallop Gables, Singapore 268855,

Address used since 14 Apr 2008


Toshiya Tanamura - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 14 Apr 2008

Address: #02-07, Gallop Gables, Singapore 268855,

Address used since 01 Aug 2007


Eng-tatt Lee - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 01 Aug 2007

Address: Serangoon North Avbe, #04-242, Singapore 550517,

Address used since 01 May 2004


Neil James Swanney - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 14 Jun 2006

Address: Remuera, Auckland,

Address used since 01 May 2004


Shigeki Fujimoto - Director (Inactive)

Appointment date: 21 Jun 2002

Termination date: 30 Apr 2004

Address: #03-01 The Waterside, Singapore 436894,

Address used since 21 Jun 2002


Thiam Kwee Foo - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 30 Apr 2004

Address: #10-274 Singapore 510534,

Address used since 23 Apr 2003


Stephen John (app. As Managing Director) Thurston - Director (Inactive)

Appointment date: 21 Nov 2000

Termination date: 22 Apr 2003

Address: Marsfield, N.s.w. 2122, Australia,

Address used since 21 Nov 2000


Kosaku Arahata - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 14 Jul 2002

Address: Singapore 239920,

Address used since 15 Jul 1999


Geoffrey Rimmington - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 22 Jan 2001

Address: Marsfield, Nsw 21222, Australia,

Address used since 15 Jul 1999


Katsuma Ishimaru - Director (Inactive)

Appointment date: 30 Jan 1998

Termination date: 21 Oct 2000

Address: Killara, Nsw 2071, Australia,

Address used since 30 Jan 1998


Stephen Thurston - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 31 May 1998

Address: Pahurehure, Papakura, Auckland,

Address used since 25 Oct 1991


Tadahiko Otsuka - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 30 Jan 1998

Address: 13-03 S L F Building, Singapore 1129, Singapore,

Address used since 20 Oct 1995


Yukitaka Shimazu - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 20 Oct 1995

Address: 14-02 Horizon View, Singapore,

Address used since 25 Oct 1991


Paul Jessep - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 20 Oct 1995

Address: Epping Nsw 2121, Australia,

Address used since 25 Oct 1991


Kosaku Arahuta - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 01 Jul 1992

Address: East Killara Nsw 2071, Australia,

Address used since 25 Oct 1991

Nearby companies

P.d.q. Print Limited
65 Boston Road

Kit Holdings Limited
37-39 Nugent Street

Thorburn Holdings Limited
37-39 Nugent Street

Ecc Limited
39 Nugent Street

Nzkdone Investment Group Limited
71 Boston Road

Inspirational Video
31 Nugent Street

Similar companies

Agave Projects Limited
901/135 Grafton Road

All Drill Nz Limited
Suite 1, 2 Enfield Street

Gumat New Zealand Limited
C/- Walker & Co Limited

Pocket Nz Limited
Unite 10/3 Ngahura Street

The Dowd Group (nz) Limited
Level 2

Wellington Drive Sales Limited
16 St Benedict Street