Dentsu Aotearoa Limited (issued a business number of 9429033010335) was launched on 29 Nov 2007. 8 addresess are in use by the company: 68 Sale Street, Auckland Central, Auckland, 1010 (type: postal, office). Level 4, 165 The Strand, Parnell, Auckland had been their registered address, up to 11 Dec 2015. Dentsu Aotearoa Limited used more aliases, namely: Dentsu Aegis Network Nz Limited from 30 Jul 2019 to 13 Oct 2020, Aegis Media New Zealand Limited (29 Nov 2007 to 30 Jul 2019). 65146385 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 25300000 shares (38.84 per cent of shares), namely:
57 147 291 674 - Dentsu International Australia Pty Ltd (an other) located at South Melbourne, Victoria postcode 3205. In the second group, a total of 1 shareholder holds 22.56 per cent of all shares (14696153 shares); it includes
57 147 291 674 - Dentsu International Australia Pty Ltd (an other) - located at South Melbourne, Victoria. Next there is the next group of shareholders, share allotment (7150132 shares, 10.98%) belongs to 1 entity, namely:
57 147 291 674 - Dentsu International Australia Pty Ltd, located at South Melbourne, Victoria (an other). "Advertising agency operation" (ANZSIC M694010) is the category the ABS issued Dentsu Aotearoa Limited. Businesscheck's data was last updated on 31 Jan 2024.
Current address | Type | Used since |
---|---|---|
68 Sale Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Dec 2015 |
68 Sale Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 11 Dec 2015 |
68 Sale Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 16 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Ian Harvey
Ponsonby, Auckland, 1011
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - current |
Stevie Lorraine Dobbs
Grey Lynn, Auckland, 1021
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Nicholas James Latta Tomlinson
Singapore, 268820
Address used since 28 Jun 2010 |
Director | 28 Jun 2010 - 17 Jan 2023 |
Neil James Robson
Devonport, Auckland, 0624
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 30 Sep 2021 |
Jeffrey Burnett Askew
Murrumbeena, Victoria,
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 13 Sep 2019 |
Mark James Guthrie
Elwood, Melbourne,
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 30 Aug 2019 |
Nicolas Paul Waters
Singapore, 299969
Address used since 28 Jun 2010 |
Director | 28 Jun 2010 - 14 Feb 2019 |
Lloyd Owen Doddridge
Mont Albert North, 3129
Address used since 01 Jul 2015
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 01 Jul 2015 - 18 Dec 2018 |
Simon Adam Ryan
South Yarra, Melbourne, Victoria, 3141
Address used since 12 Feb 2016
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 12 Feb 2016 - 18 Dec 2018 |
Rodney John Lamplugh
Victoria, 3040
Address used since 15 Feb 2012
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 15 Feb 2012 - 04 Oct 2016 |
Luke Benjamin Littlefield
Victoria, 3102
Address used since 15 Feb 2012
Essendon, Victoria, 3040
Address used since 01 Jan 1970
Essendon, Victoria, 3040
Address used since 01 Jan 1970 |
Director | 15 Feb 2012 - 12 Feb 2016 |
Kym Richard Pfitzner
136 Tanjong Rhu Road, Singapore,
Address used since 29 Nov 2007 |
Director | 29 Nov 2007 - 31 Dec 2015 |
Dion Grant Cust
Fitzroy North, 3068
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 01 Jul 2015 |
Steven John Mcnaught
20-08 The Seafront On Meyer, Singapore, 437878
Address used since 09 Nov 2011 |
Director | 29 Nov 2007 - 09 Mar 2012 |
Simon Zinger
New Rochelle, New York, 10804 United States Of America,
Address used since 03 Dec 2007 |
Director | 03 Dec 2007 - 09 Mar 2012 |
Lee Andrew Stephens
Newtown Nsw 2042, Australia,
Address used since 29 Nov 2007 |
Director | 29 Nov 2007 - 05 Nov 2010 |
Johan Viktor Patrik Stahle
Draycott Eight,, 25 9404 Singapore,
Address used since 30 Nov 2007 |
Director | 30 Nov 2007 - 31 Mar 2010 |
Robert Roydhouse
Parnell, Auckland,
Address used since 29 Nov 2007 |
Director | 29 Nov 2007 - 30 Jun 2009 |
Kevin Francis Green
Parnell, Auckland,
Address used since 29 Nov 2007 |
Director | 29 Nov 2007 - 28 Nov 2008 |
68 Sale Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, 165 The Strand, Parnell, Auckland | Registered & physical | 29 Nov 2007 - 11 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
57 147 291 674 - Dentsu International Australia Pty Ltd Other (Other) |
South Melbourne Victoria 3205 |
29 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
57 147 291 674 - Dentsu International Australia Pty Ltd Other (Other) |
South Melbourne Victoria 3205 |
29 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
57 147 291 674 - Dentsu International Australia Pty Ltd Other (Other) |
South Melbourne Victoria 3205 |
29 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
57 147 291 674 - Dentsu International Australia Pty Ltd Other (Other) |
South Melbourne Victoria 3205 |
29 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
57 147 291 674 - Dentsu International Australia Pty Ltd Other (Other) |
South Melbourne Victoria 3205 |
29 Nov 2007 - current |
Effective Date | 21 Jul 1991 |
Name | Dentsu Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
Dentsu Media Aotearoa Limited 68 Sale Street |
|
Carat Aotearoa Limited 68 Sale Street |
|
Val Morgan Cinema Advertising (nz) Limited 68 Sale Street |
|
Dentsu Consulting Aotearoa Limited 68 Sale Street |
|
Colmar & Brunton Research Limited Level 1 |
|
St Thomas Parochial Trust Board 31 Sale Street |
Dentsu Media Aotearoa Limited 68 Sale Street |
Carat Aotearoa Limited 68 Sale Street |
Dentsu Consulting Aotearoa Limited 68 Sale Street |
Contagion Limited 86 Franklin Road |
Central Station (nz) Limited 35 Ireland Street |
Fyim Limited L4, 152 Fanshawe Street |