General information

New Zealand News Channel Limited

Type: NZ Limited Company (Ltd)
9429033680040
New Zealand Business Number
1897647
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J602020 - News Collection For Television Broadcasting
Industry classification codes with description

New Zealand News Channel Limited (issued an NZBN of 9429033680040) was launched on 20 Dec 2006. 6 addresess are in use by the company: Level 5, 2 Holt Street, Surry Hills Nsw, 2010 (type: postal, postal). Level 2, 50 Customhouse Quay, Wellington had been their registered address, until 30 Jul 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Australian News Channel Pty Limited (an other) located at Macquarie Park, Nsw 2113, Australia. "News collection for television broadcasting" (ANZSIC J602020) is the classification the Australian Bureau of Statistics issued New Zealand News Channel Limited. The Businesscheck information was last updated on 02 May 2024.

Current address Type Used since
Level 2, 50 Customhouse Quay, Wellington, 6011 Service & physical 05 Aug 2010
Level 2, 50 Customhouse Quay, Wellington, 6011 Registered 30 Jul 2014
Level 2, 50 Customhouse Quay, Wellington, 6011 Postal & office & delivery 29 Nov 2019
Level 5, 2 Holt Street, Surry Hills Nsw, 2010 Postal 21 Nov 2023
Contact info
612 9288 3108
Phone (Phone)
owen.oconnor@news.com.au
Email (Company Secretary)
cosec@news.com.au
Email (Company Secretary)
cosec@news.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
owen.oconnor@news.com.au
Email
No website
Website
Directors
Name and Address Role Period
Paul Alan Whittaker
Surry Hills Nsw, 2010
Address used since 26 Oct 2018
Director 26 Oct 2018 - current
Ian Huntly Philip
Darlinghurst Nsw, 2010
Address used since 10 Nov 2023
Director 10 Nov 2023 - current
Kevin Michael Lawlor
Surry Hill, Nsw, 2010
Address used since 01 Jan 1970
Paddington, Nsw, 2021
Address used since 31 Aug 2018
Annandale, Nsw, 2068
Address used since 28 Nov 2016
Surry Hill, Nsw, 2010
Address used since 01 Jan 1970
Director 30 Nov 2016 - 15 Nov 2023
Stacey Lee Brown
Surry Hills, New South Wales, 2010
Address used since 01 Jan 1970
Willoughby, New South Wales, 2068
Address used since 30 Nov 2016
Surry Hills, New South Wales, 2010
Address used since 01 Jan 1970
Director 30 Nov 2016 - 03 Jul 2020
Angelos Marcelo Frangopoulos
Darlinghurst, Sydney, 2010
Address used since 01 Jan 1970
Northbridge Nsw, 2063
Address used since 28 Jul 2010
Darlinghurst, Sydney, 2010
Address used since 01 Jan 1970
Director 20 Dec 2006 - 30 Sep 2018
Brett William Dickson
Macquarie Park, Sydney, NSW
Address used since 01 Jan 1970
Killara, Sydney, NSW
Address used since 15 Feb 2016
Macquarie Park, Sydney, NSW
Address used since 01 Jan 1970
Director 15 Feb 2016 - 01 Dec 2016
Bruce Ian Mcwilliam
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Point Piper, Nsw, 2027
Address used since 25 Dec 2015
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Director 01 May 2007 - 29 Nov 2016
Simon Columb Mark Kelly
Mosman, Nsw, 2088
Address used since 01 Aug 2013
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Director 01 Aug 2013 - 15 Feb 2016
Jeffrey Browne
Bondi Beach, 2026
Address used since 02 Nov 2010
Director 02 Nov 2010 - 31 Jul 2013
Ian Francis Law
11a Billyard Avenue, Elizabeth Bay Nsw, 2011
Address used since 28 Jul 2010
Director 25 Aug 2008 - 02 Nov 2010
Jeffrey Browne
Elizabeth Bay, Nsw 2011,
Address used since 02 Oct 2007
Director 02 Oct 2007 - 25 Aug 2008
Samuel Hewlings Chisholm
St Ives, Nsw 2075,
Address used since 01 May 2007
Director 01 May 2007 - 02 Oct 2007
Sarah Jane Doran
New South Wales, 2047, Australia,
Address used since 20 Dec 2006
Director 20 Dec 2006 - 01 May 2007
Addresses
Other active addresses
Type Used since
Level 5, 2 Holt Street, Surry Hills Nsw, 2010 Postal 21 Nov 2023
Principal place of activity
Level 2, 50 Customhouse Quay , Wellington , 6011
Previous address Type Period
Level 2, 50 Customhouse Quay, Wellington, 6143 Registered 05 Aug 2010 - 30 Jul 2014
Level 8, Forysth Barr House, 45 Johnstone Street, Wellington Registered & physical 20 Dec 2006 - 05 Aug 2010
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
June
Financial report filing month
20 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Australian News Channel Pty Limited
Other (Other)
Macquarie Park
Nsw 2113, Australia
20 Dec 2006 - current

Ultimate Holding Company
Effective Date 30 Nov 2016
Name News Corporation
Type Public
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Similar companies
Sawyer Digital Limited
36 Bridge Street
Trojans Haven Limited
17 Stokes Crescent
Te Anga Media Agency Limited
807 River Road
Tv News Limited
Apartment 201 59 France, 59 France Street South
TairĀwhiti Production House Limited
74 Grey Street