General information

Val Morgan Cinema Advertising (nz) Limited

Type: NZ Limited Company (Ltd)
9429039132888
New Zealand Business Number
499832
Company Number
Registered
Company Status
M694020 - Advertising Service
Industry classification codes with description

Val Morgan Cinema Advertising (Nz) Limited (New Zealand Business Number 9429039132888) was incorporated on 16 Sep 1987. 2 addresses are in use by the company: 68 Sale Street, Auckland, 1010 (type: registered, physical). Level 15, 120 Albert Street, Auckland had been their registered address, until 29 Nov 2016. Val Morgan Cinema Advertising (Nz) Limited used more names, namely: Hoyts Entertainment Operations (N.z.) Limited from 25 Nov 1987 to 16 Nov 1994, Shoeshine Thirty Six Limited (16 Sep 1987 to 25 Nov 1987). 623104 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1716 shares (0.28% of shares), namely:
Hoyts Corporation Holdings (N.z.) Limited (an entity) located at Sylvia Park, Auckland 1641. In the second group, a total of 1 shareholder holds 99.72% of all shares (exactly 621388 shares); it includes
Hoyts Corporation Holdings (N.z.) Limited (an entity) - located at Sylvia Park, Auckland 1641. "Advertising service" (business classification M694020) is the category the ABS issued to Val Morgan Cinema Advertising (Nz) Limited. Businesscheck's data was updated on 14 Mar 2024.

Current address Type Used since
68 Sale Street, Auckland, 1010 Service & physical 28 Nov 2016
68 Sale Street, Auckland, 1010 Registered 29 Nov 2016
Contact info
61 2 80716180
Phone (Phone)
ndavid@hoyts.com.au
Email
valmorgan.co.nz
Website
Directors
Name and Address Role Period
Damian Thomas Keogh
Cronulla, Nsw, 2230
Address used since 30 Nov 2018
Sydney/nsw, 2000
Address used since 01 Jan 1970
Sydney/nsw, 2000
Address used since 01 Jan 1970
Lilli Pilli, Nsw, 2229
Address used since 16 Dec 2013
Director 16 Dec 2013 - current
Stephen Martin Watson
Mosman, Nsw, 2088
Address used since 26 Mar 2021
680 George Street, Sydney, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 05 Feb 2019
Director 05 Feb 2019 - current
Vincent William Lloyd
Castlecrag Nsw 2068, Sydney/nsw, 2068
Address used since 10 Nov 2015
Sydney/nsw, 2000
Address used since 01 Jan 1970
Sydney/nsw, 2000
Address used since 01 Jan 1970
Director 13 Mar 2006 - 05 Feb 2019
Delfin Carlos Fernandez
365-377 Kent Street, Sydney, Nsw 2000, Australia,
Address used since 05 Dec 2007
Director 05 Dec 2007 - 21 Feb 2014
Guy Jalland
Toorak, Vic 3142, Australia,
Address used since 24 Dec 2002
Director 24 Dec 2002 - 03 Dec 2007
Geoffrey Raymond Kleemann
East Sydney Nsw 2010,
Address used since 11 Mar 2005
Director 11 Mar 2005 - 03 Dec 2007
Malcolm Ronald Lucas
Pymble Nsw 2073,
Address used since 17 Aug 2005
Director 17 Aug 2005 - 10 Mar 2006
Stephen John Wright
Northbridge Nsw 2063,
Address used since 11 Mar 2005
Director 11 Mar 2005 - 10 Aug 2005
Paul John Johnson
Longueville, Nsw 2066, Australia,
Address used since 24 Dec 2002
Director 24 Dec 2002 - 11 Mar 2005
Kirk Senior
Kensington, Vic 3031, Australia,
Address used since 24 Dec 2002
Director 24 Dec 2002 - 12 Mar 2004
Peter Edwin Foo
Kangaroo Ground, Vic 3097, Australia,
Address used since 24 Dec 2002
Director 24 Dec 2002 - 12 Mar 2004
David Christopher Seargent
Bellevue Hill, Nsw 2023, Australia,
Address used since 24 Dec 2002
Director 24 Dec 2002 - 12 Mar 2004
Hans Richard Eberstaller
168 Kent Street, Sydney Nsw 2000, Australia,
Address used since 24 Dec 2002
Director 24 Dec 2002 - 12 Mar 2004
Terrence Robert Sidney Savage
Bayview Heights, N S W 2104, Australia,
Address used since 24 Jan 1995
Director 24 Jan 1995 - 24 Dec 2002
Cheryl Ann Wannell
Bayview Heights, N S W 2104, Australia,
Address used since 08 Nov 2001
Director 08 Nov 2001 - 24 Dec 2002
Frank Harvey Burke
Thornleigh, Australia,
Address used since 26 Jul 1995
Director 26 Jul 1995 - 07 Nov 2001
Beresford John Rochester
Turramurra Nsw 2074, Australia,
Address used since 11 Dec 1990
Director 11 Dec 1990 - 07 Jul 1995
Royce Joseph Moodabe
Pakuranga, Auckland,
Address used since 17 Jan 1991
Director 17 Jan 1991 - 24 Jan 1995
Sir Ian Graham Turbott
Clontarf, New South Wales, Australia,
Address used since 12 Dec 1991
Director 12 Dec 1991 - 03 Dec 1993
Wong Hong Yuen
54 Kennedy Road, Hong Kong,
Address used since 17 Jan 1991
Director 17 Jan 1991 - 30 Jul 1992
Colin Resnick
Rose Bay Nsw 2029, Australia,
Address used since 17 Jan 1991
Director 17 Jan 1991 - 12 Dec 1991
Addresses
Principal place of activity
68 Sale Street , Auckland , 1010
Previous address Type Period
Level 15, 120 Albert Street, Auckland Registered 24 Dec 2004 - 29 Nov 2016
Level 15, 120 Albert Street, Auckland Physical 24 Dec 2004 - 28 Nov 2016
Suite 2, Level 2, 72 Dominion Road, Mt Eden, Auckland Physical 12 Jun 1997 - 24 Dec 2004
27 Gillies Ave, Epsom, Auckland Registered 26 Dec 1996 - 24 Dec 2004
103-107 Hobson Street, Auckland Registered 24 Nov 1994 - 26 Dec 1996
Financial Data
Financial info
623104
Total number of Shares
November
Annual return filing month
June
Financial report filing month
05 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1716
Shareholder Name Address Period
Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Entity (NZ Limited Company)
Sylvia Park
Auckland 1641
04 Aug 2005 - current
Shares Allocation #2 Number of Shares: 621388
Shareholder Name Address Period
Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Entity (NZ Limited Company)
Sylvia Park
Auckland 1641
04 Aug 2005 - current

Historic shareholders

Shareholder Name Address Period
Val Morgan & Co (aust) Pty Ltd
Other
16 Sep 1987 - 04 Aug 2005
Null - Val Morgan & Co (aust) Pty Ltd
Other
16 Sep 1987 - 04 Aug 2005
Null - Val Morgan Holdings Pty Ltd
Other
16 Sep 1987 - 04 Aug 2005
Val Morgan Holdings Pty Ltd
Other
16 Sep 1987 - 04 Aug 2005

Ultimate Holding Company
Effective Date 26 May 2019
Name Wanda Film Holding Co., Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin CN
Location
Similar companies
Eveve New Zealand Limited
2 Graham Street
Restaurant Hub Limited
2 Graham Street
Mi9 New Zealand Limited
Level 5
Hww NZ Limited
Flat 1a, 6 Viaduct Harbour Avenue
Webizlink Limited
Level 9, 175 Queen Street
Starfish International Limited
11/368 Queen Street