Omaha Investments Limited was launched on 23 Apr 1987 and issued an NZ business identifier of 9429039631015. The registered LTD company has been supervised by 4 directors: Brendon Scott Prebble - an active director whose contract began on 06 May 2020,
Shona Prebble - an active director whose contract began on 21 Mar 2024,
Michael Scot Prebble - an inactive director whose contract began on 28 Sep 1989 and was terminated on 06 May 2020,
Ian Malcolm Mckinnon - an inactive director whose contract began on 03 Apr 1995 and was terminated on 30 Aug 2002.
As stated in the BizDb data (last updated on 09 Apr 2024), this company uses 5 addresess: Unit 25, 189 Mangatawhiri Road, Omaha, 0986 (registered address),
Unit 25, 189 Mangatawhiri Road, Omaha, 0986 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address) among others.
Up until 02 Mar 2022, Omaha Investments Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
BizDb found previous names for this company: from 04 Apr 1995 to 20 Jul 1999 they were named Premac Investments Limited, from 12 Oct 1989 to 04 Apr 1995 they were named Prebble Management Services Limited and from 23 Apr 1987 to 12 Oct 1989 they were named Hartfield Goldsmiths Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Prebble, Shona Jane (an individual) located at Omaha postcode 0986. Omaha Investments Limited has been classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 30 Mar 2022
Address #5: Unit 25, 189 Mangatawhiri Road, Omaha, 0986 New Zealand
Registered & service address used from 12 Sep 2023
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 03 Sep 2008 to 02 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 03 Sep 2008 to 30 Mar 2022
Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 03 Sep 2007 to 03 Sep 2008
Address #4: Level 8, 53 Fort Street, Auckland
Registered & physical address used from 25 Aug 2003 to 03 Sep 2007
Address #5: 137 Vincent St, Auckland
Physical & registered address used from 01 Jul 1997 to 25 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Prebble, Shona Jane |
Omaha 0986 New Zealand |
25 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Prebble, Brendon Scott |
Grey Lynn Auckland 1021 New Zealand |
12 Oct 2021 - 03 Apr 2024 |
Individual | Prebble, Michael Scot |
Freemans Bay Auckland 1010 New Zealand |
23 Apr 1987 - 12 Oct 2021 |
Brendon Scott Prebble - Director
Appointment date: 06 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Oct 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 May 2020
Shona Prebble - Director
Appointment date: 21 Mar 2024
Address: Omaha, 0986 New Zealand
Address used since 21 Mar 2024
Michael Scot Prebble - Director (Inactive)
Appointment date: 28 Sep 1989
Termination date: 06 May 2020
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 29 Sep 2017
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 04 Aug 2016
Ian Malcolm Mckinnon - Director (Inactive)
Appointment date: 03 Apr 1995
Termination date: 30 Aug 2002
Address: Titirangi, Auckland,
Address used since 03 Apr 1995
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Completeview Software Limited
Level 9, 175 Queen Street
Comptel Solutions Limited
Level 7, 53 Fort Street
Cyma Limited
Level 4, 52 Symonds Street
Kettering Nz Limited
Level 8, 120 Albert Street
Linearstack Nz Limited
Level 33, Anz Center, 23-29 Albert Street
Next Page Limited
Level 4, 152 Fanshawe Street