O'malley & Co Nominees (2016) Limited was launched on 08 Apr 2016 and issued an NZ business identifier of 9429042287766. The registered LTD company has been run by 10 directors: Brigid Laura Clinton - an active director whose contract started on 06 Mar 2023,
Annie Therese Soper - an inactive director whose contract started on 23 Dec 2022 and was terminated on 06 Mar 2023,
Brigid Laura Clinton - an inactive director whose contract started on 04 Nov 2020 and was terminated on 25 Jan 2023,
Noel Howard O'malley - an inactive director whose contract started on 12 Aug 2019 and was terminated on 04 Nov 2020,
Annie Soper - an inactive director whose contract started on 11 Jun 2019 and was terminated on 12 Aug 2019.
According to BizDb's data (last updated on 02 Apr 2024), the company filed 1 address: 20 James Street, Balclutha, Balclutha, 9230 (types include: physical, registered).
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Clinton, Brigid Laura (an individual) located at Balclutha, Balclutha postcode 9230,
Clinton, Brigid Laura (a director) located at Balclutha, Balclutha postcode 9230. O'malley & Co Nominees (2016) Limited was classified as "Nominee service" (business classification K641935).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clinton, Brigid Laura |
Balclutha Balclutha 9230 New Zealand |
05 Nov 2020 - |
Director | Clinton, Brigid Laura |
Balclutha Balclutha 9230 New Zealand |
05 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'malley, Noel Howard |
Rd 2 Balclutha 9272 New Zealand |
08 Apr 2016 - 05 Nov 2020 |
Brigid Laura Clinton - Director
Appointment date: 06 Mar 2023
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 06 Mar 2023
Annie Therese Soper - Director (Inactive)
Appointment date: 23 Dec 2022
Termination date: 06 Mar 2023
Address: Milton, Milton, 9220 New Zealand
Address used since 23 Dec 2022
Brigid Laura Clinton - Director (Inactive)
Appointment date: 04 Nov 2020
Termination date: 25 Jan 2023
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Dec 2022
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 04 Nov 2020
Noel Howard O'malley - Director (Inactive)
Appointment date: 12 Aug 2019
Termination date: 04 Nov 2020
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 05 May 2020
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 12 Aug 2019
Annie Soper - Director (Inactive)
Appointment date: 11 Jun 2019
Termination date: 12 Aug 2019
Address: Milton, Milton, 9220 New Zealand
Address used since 11 Jun 2019
Noel Howard O'malley - Director (Inactive)
Appointment date: 04 Sep 2018
Termination date: 11 Jun 2019
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 04 Sep 2018
Annie Therese Soper - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 04 Sep 2018
Address: Milton, Milton, 9220 New Zealand
Address used since 28 Jun 2018
Noel Howard O'malley - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 28 Jun 2018
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 23 Sep 2016
Annie Therese Scott - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 23 Sep 2016
Address: Milton, Milton, 9220 New Zealand
Address used since 15 Jul 2016
Noel Howard O'malley - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 15 Jul 2016
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 08 Apr 2016
O'malley & Co Nominees Limited
20 James Street
Precision Concrete Services Limited
20 James Street
Enfield Investments Limited
15 Gordon Street
Lingfield Investments Limited
15 Gordon Street
South Otago Montessori Educational Trust
17 John Street
Th & Sl Duncan Limited
17-19 John Street
Abacus St 08 Limited
102 Clyde Street
Abacus St 15 Limited
102 Clyde Street
Abacus St 16 Limited
102 Clyde Street
Harrison Nominees Limited
102 Clyde Street
Hm Nominees (2012) Limited
17-19 John Street
Mccrostie Nominees Limited
102 Clyde Street