Omnimax Holdings Limited (issued an NZ business identifier of 9429036323128) was launched on 30 Sep 2002. 5 addresess are currently in use by the company: 31 Kiteroa Place, Cashmere, Christchurch, 8022 (type: office, delivery). Unit 2 Level 2, 62 Gloucester Street, Christchurch 8140 had been their registered address, until 12 Apr 2012. Omnimax Holdings Limited used other names, namely: Omnimax Software Solutions Limited from 30 Sep 2002 to 21 Jul 2004. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 5 shares (5% of shares), namely:
Jordan, Hilary Claire (an individual) located at Avonhead, Christchurch postcode 8042. As far as the second group is concerned, a total of 3 shareholders hold 51% of all shares (51 shares); it includes
Pf Trustee No.1 Limited (an entity) - located at Riccarton, Christchurch,
Taylor, Alison Mary (an individual) - located at Cashmere, Christchurch,
Taylor, Michael Alan (an individual) - located at Cashmere, Christchurch. The next group of shareholders, share allotment (39 shares, 39%) belongs to 1 entity, namely:
Taylor, Jonathan Michael, located at Cashmere, Christchurch (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Omnimax Holdings Limited. The Businesscheck data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Kiteroa Place, Cashmere, Christchurch, 8022 | Registered & physical & service | 12 Apr 2012 |
31 Kiteroa Place, Cashmere, Christchurch, 8022 | Office & delivery & postal | 01 May 2019 |
Name and Address | Role | Period |
---|---|---|
Jonathan Michael Taylor
Spreydon, Christchurch, 8024
Address used since 01 Aug 2007
Cashmere, Christchurch, 8022
Address used since 11 May 2017 |
Director | 30 Sep 2002 - current |
31 Kiteroa Place , Cashmere , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
Unit 2 Level 2, 62 Gloucester Street, Christchurch 8140 | Registered & physical | 29 Mar 2010 - 12 Apr 2012 |
Unit 2 62 Gloucester St, Christchurch | Registered & physical | 02 Jul 2009 - 29 Mar 2010 |
23 Sir William Pickering Drive, Harewood, Christchurch | Physical | 03 May 2004 - 02 Jul 2009 |
23 Sir Willam Pickering Drive, Harewood, Christchurch | Registered | 03 May 2004 - 02 Jul 2009 |
Parry Field, Forsyth Barr House, Level 15, 764 Colombo Str, Christchurch | Registered & physical | 30 Sep 2002 - 03 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Jordan, Hilary Claire Individual |
Avonhead Christchurch 8042 |
09 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Pf Trustee No.1 Limited Shareholder NZBN: 9429037366544 Entity (NZ Limited Company) |
Riccarton Christchurch 8041 |
30 Sep 2002 - current |
Taylor, Alison Mary Individual |
Cashmere Christchurch 8022 |
30 Sep 2002 - current |
Taylor, Michael Alan Individual |
Cashmere Christchurch 8022 |
30 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Jonathan Michael Individual |
Cashmere Christchurch 8022 |
30 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Jordan, Randal Goffrey Individual |
Avonhead Christchurch 8042 |
30 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Hilary Claire Individual |
Avonhead Christchurch 8042 |
30 Sep 2002 - 09 Apr 2018 |
Omnimax Software Solutions (asia) Limited 31 Kiteroa Place |
|
Society For Music Education (canterbury) Incorporated 2 Dannys Lane |
|
Say It With Polish Pty Limited 18 Kiteroa Place |
|
Jamjal Limited 8 Kiteroa Place |
|
Very Good Friday Limited 7 Dannys Lane |
|
The Cheshire Cat Company Limited 7 Dannys Lane |
Natural Capital Partners Limited 59a Bowenvale Avenue |
Lilley Moskovis Enterprises Limited 11 Woodside Common |
Go Energy Limited 5 Kantara Lane |
S A G Wanaka Investments Limited 83 Penruddock Rise |
Amazon Spring Waters New Zealand Limited Flat 2, 164 Huxley Street |
Ruby Enterprises Trustee Limited 67 Montreal Street |