General information

Tbwa New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038140341
New Zealand Business Number
846674
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M694010 - Advertising Agency Operation
Industry classification codes with description

Tbwa New Zealand Limited (NZBN 9429038140341) was launched on 05 Mar 1997. 2 addresses are in use by the company: 11 Mayoral Drive, Auckland, 1010 (type: office, registered). 12 Muritai Road, Milford, Auckland had been their registered address, until 18 Jun 2003. Tbwa New Zealand Limited used other names, namely: Tbwa/Whybin Limited from 13 Apr 2006 to 15 Jul 2011, Tbwawhybin Limited (13 Apr 2006 to 15 Jul 2011) and Whybin Tbwa Limited (05 Mar 1997 - 13 Apr 2006). 100000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 3000 shares (3 per cent of shares), namely:
Bradmon Holdings Pty Ltd As Trustee For The Bradmon Superannuation Fund (an other) located at Bronte, Nsw postcode 2024. As far as the second group is concerned, a total of 1 shareholder holds 3 per cent of all shares (exactly 3000 shares); it includes
Gr9 As Trustee For The Paul Family Trust (an other) - located at Queens Park, Nsw. Next there is the third group of shareholders, share allocation (6000 shares, 6%) belongs to 1 entity, namely:
Harris, Catherine, located at Parnell, Auckland (an individual). "Advertising agency operation" (business classification M694010) is the category the ABS issued Tbwa New Zealand Limited. The Businesscheck database was updated on 25 Mar 2024.

Current address Type Used since
11 Mayoral Drive, Auckland Service 23 Apr 1999
11 Mayoral Drive, Auckland Registered 18 Jun 2003
11 Mayoral Drive, Auckland, 1010 Office 24 Sep 2019
Contact info
64 9 3666266
Phone (Phone)
joanne.oliver@tbwa.com
Email
www.elevenpr.co.nz
Website
www.tbwa.co.nz
Website
www.tbwa.co.nz
Website
Directors
Name and Address Role Period
Denis Streiff
Old Greenwich, CT 06870
Address used since 31 Aug 2017
Director 31 Aug 2017 - current
Elaine Stein
New York, 10028
Address used since 31 Aug 2017
Director 31 Aug 2017 - current
Paul Bradbury
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Bronte, 2024
Address used since 31 Aug 2017
Director 31 Aug 2017 - current
Jean-francois Arlove
Oneroa, Waiheke Island, 1081
Address used since 04 Dec 2009
Director 03 May 2006 - 15 Sep 2018
Alain Paul Marie Charles Rhone
5-7 Horizon Drive, Chunghomkok, Hong Kong,
Address used since 30 Sep 2015
Director 03 May 2006 - 31 Jul 2017
Keith Denis Smith
63 Repulse Bay Road, Hong Kong,
Address used since 30 Sep 2015
Director 03 May 2006 - 30 Jun 2017
Scott Bradley Whybin
South Yarra 3141, Melbourne,
Address used since 05 Mar 1997

Address used since 01 Jan 1970
Director 05 Mar 1997 - 05 Aug 2016
Todd Mcleay
Mt Eden, 1024
Address used since 13 Nov 2013
Director 13 Nov 2013 - 23 Oct 2015
David Peter Walden
Herne Bay, Auckland, 1011
Address used since 05 Mar 1997
Director 05 Mar 1997 - 31 Dec 2013
Thomas Linardos
Southbank, Victoria, Australia,
Address used since 05 Mar 1997
Director 05 Mar 1997 - 29 Jul 1999
Addresses
Principal place of activity
11 Mayoral Drive , Auckland , 1010
Previous address Type Period
12 Muritai Road, Milford, Auckland Registered 11 Apr 2000 - 18 Jun 2003
Level 2, 11 Mayoral Drive, Auckland Physical 23 Apr 1999 - 23 Apr 1999
11 Mayoral Drive, Auckland Physical 23 Apr 1999 - 23 Apr 1999
12 Muritai Road, Milford, Auckland Physical 23 Apr 1999 - 23 Apr 1999
12 Muritai Road, Milford, Auckland Registered 08 Feb 1999 - 11 Apr 2000
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Bradmon Holdings Pty Ltd As Trustee For The Bradmon Superannuation Fund
Other (Other)
Bronte
Nsw
2024
22 Feb 2021 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Gr9 As Trustee For The Paul Family Trust
Other (Other)
Queens Park
Nsw
2022
22 Feb 2021 - current
Shares Allocation #3 Number of Shares: 6000
Shareholder Name Address Period
Harris, Catherine
Individual
Parnell
Auckland
1052
12 Mar 2020 - current
Shares Allocation #4 Number of Shares: 6000
Shareholder Name Address Period
Bradnick, Shane
Individual
Glendowie
Auckland
1071
12 Mar 2020 - current
Shares Allocation #5 Number of Shares: 82000
Shareholder Name Address Period
Tbwa Worldwide Inc Of New York
Other (Other)
New York
Ny 10022
10022
05 Mar 1997 - current

Historic shareholders

Shareholder Name Address Period
Mcleay, Todd
Individual
Mount Eden
Auckland
1024
01 Jul 2013 - 22 Aug 2016
Paul, Adrian
Individual
Queens Park Nsw
2022
29 Oct 2018 - 12 Mar 2020
Blood, Andrew
Individual
Grey Lynn
Auckland
1081
17 Mar 2008 - 01 Jul 2013
Walden, David Peter
Individual
Herne Bay
Auckland
05 Oct 2004 - 10 Oct 2012
Walden, David Peter
Individual
Herne Bay
Auckland
05 Mar 1997 - 05 Oct 2004
Talbot, Toby
Individual
Devonport
Auckland
0624
01 Jul 2013 - 31 Mar 2016
Gow Street Limited
Shareholder NZBN: 9429037287078
Company Number: 1029931
Entity
05 Oct 2004 - 16 Aug 2016
Gow Street Limited
Shareholder NZBN: 9429037287078
Company Number: 1029931
Entity
05 Oct 2004 - 16 Aug 2016
Arlove, Jean-francois
Individual
Oneroa
Waiheke Island
1081
05 Oct 2004 - 29 Oct 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Omnicom Group Inc
Type Inc
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Thinkscience Trust
Level 5, Wellesley Centre
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
David Davies & Associates Limited
Level 10, Novell Building
Similar companies
Starfish International Limited
11/368 Queen Street
Windup Bird Limited
Level 5, 110 Symonds Street
The Enthusiasts Limited
Level 4, Bdo Centre, 4 Graham Street
Dentsu Aotearoa Limited
68 Sale Street
Dentsu Media Aotearoa Limited
68 Sale Street
Carat Aotearoa Limited
68 Sale Street