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 |
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 |
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 |
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 |
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 |
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 |
Effective Date | 26 May 2019 |
Name | Wanda Film Holding Co., Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CN |
Dentsu Aotearoa Limited 68 Sale Street |
|
Dentsu Media Aotearoa Limited 68 Sale Street |
|
Carat Aotearoa 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 |
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 |