Omf Nominees Limited (issued an NZ business identifier of 9429042355113) was registered on 25 May 2016. 9 addresess are in use by the company: Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 (type: postal, office). 187 Broadway, Newmarket, Auckland had been their physical address, up until 07 Oct 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Jarden Investments Limited (an entity) located at 171 Featherston Street, Wellington postcode 6011. "Nominee service" (business classification K641935) is the category the ABS issued Omf Nominees Limited. Our database was last updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 37 Galway Street, Britomart, Auckland, 1010 | Registered & physical | 07 Oct 2016 |
Level 2, 37 Galway Street, Britomart, Auckland, 1010 | Office & postal & delivery | 27 Apr 2022 |
Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 | Registered & service | 17 Nov 2022 |
Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 | Postal & office & delivery | 23 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Samuel Thomas Ricketts
Remuera, Auckland, 1050
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Daniel Roy Reynolds
Takapuna, Auckland, 0620
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
James Samuel Lee
Rd 4, Dairy Flat, 0794
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 31 Mar 2023 |
Richard Kim Young
Epsom, Auckland, 1023
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Apr 2022 |
Matthew Blackwell
Rd 3, Albany, 0793
Address used since 25 May 2016 |
Director | 25 May 2016 - 31 Mar 2022 |
Colin Derek Churchouse
Herne Bay, Auckland, 1011
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 01 Apr 2019 |
Leonard Eric Ward
Parnell, Auckland, 1052
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 01 Apr 2019 |
Julius Justus Michael Stephan
Parnell, Auckland, 1052
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 01 Apr 2019 |
Brent Weenink
Kelburn, Wellington, 6012
Address used since 25 May 2016 |
Director | 25 May 2016 - 24 Jul 2018 |
Simon Dick
Ponsonby, Auckland, 1021
Address used since 25 May 2016 |
Director | 25 May 2016 - 24 Jul 2018 |
Type | Used since | |
---|---|---|
Level 32, Pwc Tower, 15 Customs St West, Auckland, 1010 | Postal & office & delivery | 23 Mar 2023 |
Level 2, 37 Galway Street , Britomart , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
187 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 25 May 2016 - 07 Oct 2016 |
Shareholder Name | Address | Period |
---|---|---|
Jarden Investments Limited Shareholder NZBN: 9429034195130 Entity (NZ Limited Company) |
171 Featherston Street Wellington 6011 |
03 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Om Financial Limited Shareholder NZBN: 9429039623768 Company Number: 339624 Entity |
Britomart Auckland 1010 |
25 May 2016 - 03 Aug 2020 |
Om Financial Limited Shareholder NZBN: 9429039623768 Company Number: 339624 Entity |
Britomart Auckland 1010 |
25 May 2016 - 03 Aug 2020 |
Effective Date | 01 Apr 2019 |
Name | Jarden Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1791729 |
Country of origin | NZ |
Address |
Level 2, 37 Galway Street Britomart Auckland 1010 |
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 |
Masfen Nominees Limited Level 37, The Vero Centre |
Pacific Channel Nominees Limited 55 Shortland Street |
Public Trust Class 30 Nominees Limited Level 9 |
Public Trust Constellation Capital Nominee Limited Level 9 |
Hlss Nominees Limited Level 8 Aig Building |
Tara Iti Nominees Limited 18 Shortland Street |