Omf Nominees Limited, a registered company, was registered on 25 May 2016. 9429042355113 is the business number it was issued. "Nominee service" (business classification K641935) is how the company is classified. The company has been managed by 10 directors: Samuel Thomas Ricketts - an active director whose contract started on 01 Apr 2019,
Daniel Roy Reynolds - an active director whose contract started on 31 Mar 2023,
James Samuel Lee - an inactive director whose contract started on 01 Apr 2019 and was terminated on 31 Mar 2023,
Richard Kim Young - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Apr 2022,
Matthew Blackwell - an inactive director whose contract started on 25 May 2016 and was terminated on 31 Mar 2022.
Last updated on 14 Feb 2025, our data contains detailed information about 1 address: Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 (type: postal, office).
Omf Nominees Limited had been using 187 Broadway, Newmarket, Auckland as their physical address up until 07 Oct 2016.
A single entity controls all company shares (exactly 100 shares) - Jarden Investments Limited - located at 1010, 171 Featherston Street, Wellington.
Other active addresses
Address #4: Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 New Zealand
Postal & office & delivery address used from 23 Mar 2023
Principal place of activity
Level 2, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Previous address
Address #1: 187 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 25 May 2016 to 07 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jarden Investments Limited Shareholder NZBN: 9429034195130 |
171 Featherston Street Wellington 6011 New Zealand |
03 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Om Financial Limited Shareholder NZBN: 9429039623768 Company Number: 339624 |
Britomart Auckland 1010 New Zealand |
25 May 2016 - 03 Aug 2020 |
Entity | Om Financial Limited Shareholder NZBN: 9429039623768 Company Number: 339624 |
Britomart Auckland 1010 New Zealand |
25 May 2016 - 03 Aug 2020 |
Ultimate Holding Company
Samuel Thomas Ricketts - Director
Appointment date: 01 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2019
Daniel Roy Reynolds - Director
Appointment date: 31 Mar 2023
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 31 Mar 2023
James Samuel Lee - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 31 Mar 2023
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 01 Apr 2019
Richard Kim Young - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Apr 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2019
Matthew Blackwell - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 31 Mar 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 25 May 2016
Colin Derek Churchouse - Director (Inactive)
Appointment date: 24 Jul 2018
Termination date: 01 Apr 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2018
Leonard Eric Ward - Director (Inactive)
Appointment date: 24 Jul 2018
Termination date: 01 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jul 2018
Julius Justus Michael Stephan - Director (Inactive)
Appointment date: 24 Jul 2018
Termination date: 01 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jul 2018
Brent Weenink - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 24 Jul 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 25 May 2016
Simon Dick - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 24 Jul 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 25 May 2016
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street
Realcold Nz Limited
Level 3, 37 Galway Street
Arcangels Nominee Limited
1 Princes Street
Masfen Nominees Limited
Level 37, The Vero Centre
Pacific Channel Nominees Limited
55 Shortland Street
Public Trust Class 50 Nominees Limited
Level 9
Public Trust Lifetime Income Nominees Limited
Level 9
Tenon Welfare Fund Nominees Limited
Level 1, Mastercard House