Shortcuts

Omnigraphics Limited

Type: NZ Limited Company (Ltd)
9429041940754
NZBN
5784347
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
447 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 18 Aug 2016
447 Rosebank Road
Avondale
Auckland 1026
New Zealand
Office & delivery & postal address used since 06 Aug 2019

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).

Addresses

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

Contact info
64 09 6380888
06 Aug 2019 Phone
chris.ermerins@qmsmedia.co.nz
23 Jun 2020 Email
accounts.nz@qmsmedia.co.nz
23 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.omnigraphics.co.nz
06 Aug 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 900
Entity (NZ Limited Company) Mediaworks Outdoor Holdings Limited
Shareholder NZBN: 9429047498297
Auckland Central
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 149
Entity (NZ Limited Company) Trust 1003 Limited
Shareholder NZBN: 9429031310420
Newmarket
Auckland
1023
New Zealand
Individual Spear, Marise Kay Mount Albert
Auckland
1025
New Zealand
Director Spear, Steven Wayne Mount Albert
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 149
Entity (NZ Limited Company) Partington Family Trust Limited
Shareholder NZBN: 9429041035269
Newmarket
Auckland
1023
New Zealand
Individual Partington, Jerome Nicolas Remuera
Auckland
1050
New Zealand
Director Partington, Janette Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Partington, Janette Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Spear, Steven Wayne Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qms Nz Holdings Limited
Shareholder NZBN: 9429041685860
Company Number: 5653127
Ponsonby
Auckland
1011
New Zealand
Entity Qms Nz Holdings Limited
Shareholder NZBN: 9429041685860
Company Number: 5653127
Ponsonby
Auckland
1011
New Zealand
Individual Neumegen, Peter Carl Remuera
Auckland
1050
New Zealand
Individual Spear, Steven Wayne Mount Albert
Auckland
1025
New Zealand
Director Steven Wayne Spear Mount Albert
Auckland
1025
New Zealand
Entity Qms Nz Holdings Limited
Shareholder NZBN: 9429041685860
Company Number: 5653127
Ponsonby
Auckland
1011
New Zealand

Ultimate Holding Company

01 Sep 2019
Effective Date
Tokyo Opportunities B.v.
Name
Besloten Vennootschap
Type
34369575
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies

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

Similar companies

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