Omnigraphics Limited was started on 25 Aug 2015 and issued a business number of 9429041940754. The registered LTD company has been run by 11 directors: Janette Partington - an active director whose contract started on 25 Aug 2015,
Steven Wayne Spear - an active director whose contract started on 16 Nov 2015,
Rachel Callaghan - an active director whose contract started on 14 Jun 2021,
Barclay Nettlefold - an active director whose contract started on 20 Apr 2023,
Angus Charles Swainson - an inactive director whose contract started on 02 Sep 2019 and was terminated on 16 Dec 2022.
According to our information (last updated on 30 Mar 2024), this company filed 1 address: 447 Rosebank Road, Avondale, Auckland, 1026 (types include: office, delivery).
Up until 18 Aug 2016, Omnigraphics Limited had been using 10 Normanby Road, Mount Eden, Auckland as their registered address.
BizDb found other names for this company: from 21 Aug 2015 to 26 Nov 2015 they were named Omnigraphics Holdings Limited.
A total of 1200 shares are issued to 5 groups (9 shareholders in total). When considering the first group, 900 shares are held by 1 entity, namely:
Mediaworks Outdoor Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1011.
The second group consists of 3 shareholders, holds 12.42 per cent shares (exactly 149 shares) and includes
Trust 1003 Limited - located at Newmarket, Auckland,
Spear, Marise Kay - located at Mount Albert, Auckland,
Spear, Steven Wayne - located at Mount Albert, Auckland.
The 3rd share allocation (149 shares, 12.42%) belongs to 3 entities, namely:
Partington Family Trust Limited, located at Newmarket, Auckland (an entity),
Partington, Jerome Nicolas, located at Remuera, Auckland (an individual),
Partington, Janette, located at Remuera, Auckland (a director). Omnigraphics Limited was classified as "Commercial printing" (business classification C161110).
Principal place of activity
447 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 10 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 22 Dec 2015 to 18 Aug 2016
Address #2: 10 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 25 Aug 2015 to 18 Aug 2016
Address #3: 10 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 25 Aug 2015 to 22 Dec 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Mediaworks Outdoor Holdings Limited Shareholder NZBN: 9429047498297 |
Auckland Central Auckland 1011 New Zealand |
20 May 2020 - |
Shares Allocation #2 Number of Shares: 149 | |||
Entity (NZ Limited Company) | Trust 1003 Limited Shareholder NZBN: 9429031310420 |
Newmarket Auckland 1023 New Zealand |
10 Dec 2015 - |
Individual | Spear, Marise Kay |
Mount Albert Auckland 1025 New Zealand |
10 Dec 2015 - |
Director | Spear, Steven Wayne |
Mount Albert Auckland 1025 New Zealand |
10 Dec 2015 - |
Shares Allocation #3 Number of Shares: 149 | |||
Entity (NZ Limited Company) | Partington Family Trust Limited Shareholder NZBN: 9429041035269 |
Newmarket Auckland 1023 New Zealand |
18 Sep 2018 - |
Individual | Partington, Jerome Nicolas |
Remuera Auckland 1050 New Zealand |
10 Dec 2015 - |
Director | Partington, Janette |
Remuera Auckland 1050 New Zealand |
25 Aug 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Partington, Janette |
Remuera Auckland 1050 New Zealand |
25 Aug 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Spear, Steven Wayne |
Mount Albert Auckland 1025 New Zealand |
10 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qms Nz Holdings Limited Shareholder NZBN: 9429041685860 Company Number: 5653127 |
Ponsonby Auckland 1011 New Zealand |
11 Dec 2015 - 20 May 2020 |
Entity | Qms Nz Holdings Limited Shareholder NZBN: 9429041685860 Company Number: 5653127 |
Ponsonby Auckland 1011 New Zealand |
11 Dec 2015 - 20 May 2020 |
Individual | Neumegen, Peter Carl |
Remuera Auckland 1050 New Zealand |
10 Dec 2015 - 18 Sep 2018 |
Individual | Spear, Steven Wayne |
Mount Albert Auckland 1025 New Zealand |
25 Aug 2015 - 14 Sep 2015 |
Director | Steven Wayne Spear |
Mount Albert Auckland 1025 New Zealand |
25 Aug 2015 - 14 Sep 2015 |
Entity | Qms Nz Holdings Limited Shareholder NZBN: 9429041685860 Company Number: 5653127 |
Ponsonby Auckland 1011 New Zealand |
11 Dec 2015 - 20 May 2020 |
Ultimate Holding Company
Janette Partington - Director
Appointment date: 25 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2015
Steven Wayne Spear - Director
Appointment date: 16 Nov 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 Nov 2015
Rachel Callaghan - Director
Appointment date: 14 Jun 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jun 2021
Barclay Nettlefold - Director
Appointment date: 20 Apr 2023
ASIC Name: Shelley Topco Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 20 Apr 2023
Angus Charles Swainson - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 16 Dec 2022
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 02 Sep 2019
Barry James Sadlier - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 23 Jun 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 02 Sep 2019
Barclay David Nettlefold - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 02 Sep 2019
ASIC Name: Qms Media Limited
Address: Melbourne/victoria, 3004 Australia
Address: Melbourne/victoria, 3004 Australia
Address: Brighton Victoria, 3186 Australia
Address used since 11 Dec 2015
David Arthur Edmonds - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 14 Aug 2019
ASIC Name: Qms Media Limited
Address: Brighton Victoria, 3186 Australia
Address used since 11 Dec 2015
Address: Melbourne/victoria, 3004 Australia
Address: Melbourne/victoria, 3004 Australia
Mark Robert Heron - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 31 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2017
Christopher Monaghan - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 16 Jun 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 11 Dec 2015
Steven Wayne Spear - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 14 Sep 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Aug 2015
Icon Robotics Limited
455 Rosebank Road
Jmp Engineering Pty Limited
455 Rosebank Road
M J Thornton Securities Limited
455 Rosebank Road
J.m.p. Engineering Limited
455 Rosebank Road
Mj Thornton Property Limited
455 Rosebank Road
Allegion (new Zealand) Limited
437 Rosebank Road
5 Digital Limited
24 Veronica Street
Custom Print Limited
31 F Cartwright Road
D2s Limited
2/112, Carrington Road
Impression Graphic Printers Limited
45 Waitaki Street
Life Books Limited
24 Veronica Street
Wps Design & Print Limited
24 Veronica Street