Omeo Technology Limited, a registered company, was registered on 31 Oct 2016. 9429043381203 is the New Zealand Business Number it was issued. "Wheelchair mfg" (ANZSIC C239950) is how the company has been categorised. This company has been supervised by 7 directors: Kay Anne Halsall - an active director whose contract began on 31 Oct 2016,
Kevin Thomas Halsall - an active director whose contract began on 31 Oct 2016,
Roger Morrison Sowry - an active director whose contract began on 18 Apr 2023,
Gregory James Ball - an inactive director whose contract began on 24 Jul 2018 and was terminated on 04 May 2021,
John Parker - an inactive director whose contract began on 26 May 2020 and was terminated on 04 May 2021.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 12, 20 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, service).
Omeo Technology Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address until 08 Jan 2019.
Other names used by this company, as we found at BizDb, included: from 11 Oct 2016 to 11 Feb 2019 they were called Ogo Technology Limited.
One entity owns all company shares (exactly 100 shares) - Omeo Group Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 31 Oct 2016 to 08 Jan 2019
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical address used from 31 Oct 2016 to 26 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Omeo Group Limited Shareholder NZBN: 9429041685617 |
Wellington Central Wellington 6011 New Zealand |
31 Oct 2016 - |
Ultimate Holding Company
Kay Anne Halsall - Director
Appointment date: 31 Oct 2016
Address: Otaki, Otaki, 5512 New Zealand
Address used since 31 Oct 2016
Kevin Thomas Halsall - Director
Appointment date: 31 Oct 2016
Address: Otaki, Otaki, 5512 New Zealand
Address used since 31 Oct 2016
Roger Morrison Sowry - Director
Appointment date: 18 Apr 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 18 Apr 2023
Gregory James Ball - Director (Inactive)
Appointment date: 24 Jul 2018
Termination date: 04 May 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Jul 2018
John Parker - Director (Inactive)
Appointment date: 26 May 2020
Termination date: 04 May 2021
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 26 May 2020
Stuart Bruce Ayres - Director (Inactive)
Appointment date: 12 Jun 2017
Termination date: 18 May 2020
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 12 Jun 2017
John Suffield Parker - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 30 Nov 2019
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 05 Nov 2018
Atom Limited
1 Kildare Avenue
Body Electric Limited
2 Anvil House
Kemcare Limited
10 Kaka Street
Liberation Mobility Limited
95a Thomas Road
Lift & Go Limited
77 Scarlet Oak Drive
Montec Mobility Limited
22a Orams Road