Mi9 New Zealand Limited (NZBN 9429033581828) was incorporated on 23 Feb 2007. 5 addresess are currently in use by the company: Level 5, 22 Viaduct Harbour Avenue, Auckland, 1010 (type: postal, office). C/-Microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland had been their physical address, until 04 Jul 2012. Mi9 New Zealand Limited used other names, namely: Msn New Zealand Limited from 23 Feb 2007 to 23 Jun 2014. 800010 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10 shares (0% of shares), namely:
Nine Digital Pty Limited (an other) located at North Sydney Nsw, Australia postcode 2060. When considering the second group, a total of 1 shareholder holds 100% of all shares (exactly 800000 shares); it includes
Nine Digital Pty Limited (an other) - located at North Sydney Nsw, Australia. "Advertising service" (business classification M694020) is the classification the Australian Bureau of Statistics issued to Mi9 New Zealand Limited. Our information was updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 22 Viaduct Harbour Avenue, Auckland, 1010 | Physical & registered & service | 04 Jul 2012 |
Level 5, 22 Viaduct Harbour Avenue, Auckland, 1010 | Postal & office & delivery | 02 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Rhys Heron
Hauraki, Auckland, 0622
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - current |
Rachel Anne Launders
Leichhardt, 2040
Address used since 02 Oct 2018 |
Director | 02 Oct 2018 - current |
Michael Stephenson
Willoughby Nsw, 2068
Address used since 01 Jan 1970
Roseville Nsw, 2069
Address used since 04 Apr 2019 |
Director | 04 Apr 2019 - current |
Christiaan Robert Rutten
Willoughby Nsw, 2068
Address used since 01 Jan 1970
Lane Cove North Nsw, 2066
Address used since 05 Oct 2017 |
Director | 05 Oct 2017 - 29 Mar 2019 |
Alexander George Parsons
Lane Cove West, New South Wales, 2066
Address used since 18 Aug 2014
Willoughby Nsw, 2068
Address used since 01 Jan 1970 |
Director | 18 Aug 2014 - 05 Oct 2017 |
James Lyndon Butcher
Point Chevalier, Auckland, 1068
Address used since 02 Jun 2015 |
Director | 02 Jun 2014 - 03 Jun 2016 |
Sally Ann Denby
Balmain, Sydney, Nsw, 2041
Address used since 21 Aug 2012 |
Director | 21 Aug 2012 - 21 Aug 2014 |
Daniel Bruce Robertson
Avondale, Auckland, 1026
Address used since 19 Nov 2012 |
Director | 19 Nov 2012 - 14 Mar 2014 |
Elizabeth Anne Fraser
Kingsland, Auckland, 1025
Address used since 21 Aug 2012 |
Director | 21 Aug 2012 - 08 Oct 2012 |
Alexander David Stewart
Hunters Hill, Nsw, 2110
Address used since 04 Mar 2011 |
Director | 04 Mar 2011 - 22 Aug 2012 |
Joanne Pollard
Northbridge, New South Wales, 2063,
Address used since 04 May 2010 |
Director | 04 May 2010 - 29 Jul 2011 |
Nicholas Robert Gray
Redfern, Nsw 2016, Australia,
Address used since 23 Feb 2007 |
Director | 23 Feb 2007 - 04 Mar 2011 |
Level 5 , 22 Viaduct Harbour Avenue , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
C/-microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland | Physical | 01 Sep 2009 - 04 Jul 2012 |
100 Beaumont Street, Auckland | Physical | 29 Apr 2008 - 01 Sep 2009 |
C/-microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland | Physical | 23 Feb 2007 - 29 Apr 2008 |
C/-microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland | Registered | 23 Feb 2007 - 04 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Nine Digital Pty Limited Other (Other) |
North Sydney Nsw, Australia 2060 |
23 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Nine Digital Pty Limited Other (Other) |
North Sydney Nsw, Australia 2060 |
23 Feb 2007 - current |
Name | Nine Entertainment Co. Holdings Ltd |
Type | Company |
Ultimate Holding Company Number | 122203892 |
Country of origin | AU |
Address |
24 Artarmon Road Willoughby 2068 |
Lallemand NZ Limited 18 Viaduct Harbour Avenue |
|
Kpmg Property (christchurch) Limited 18 Viaduct Harbour Avenue |
|
Clickview Limited 18 Viaduct Harbour Avenue |
|
D-link Australia Pty. Limited 18 Viaduct Harbour Avenue |
|
Wide Span Sheds Limited 18 Viaduct Harbour Avenue |
|
Synthetic Technologies Limited 18 Viaduct Harbour Avenue |
Hww NZ Limited Flat 1a, 6 Viaduct Harbour Avenue |
Eveve New Zealand Limited 2 Graham Street |
Restaurant Hub Limited 2 Graham Street |
Val Morgan Cinema Advertising (nz) Limited 68 Sale Street |
Webizlink Limited Level 9, 175 Queen Street |
Funerals Direct Limited 188 Quay Street |