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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bradmon Holdings Pty Ltd As Trustee For The Bradmon Superannuation Fund Other (Other) |
Bronte Nsw 2024 |
22 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gr9 As Trustee For The Paul Family Trust Other (Other) |
Queens Park Nsw 2022 |
22 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Catherine Individual |
Parnell Auckland 1052 |
12 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradnick, Shane Individual |
Glendowie Auckland 1071 |
12 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Tbwa Worldwide Inc Of New York Other (Other) |
New York Ny 10022 10022 |
05 Mar 1997 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Omnicom Group Inc |
Type | Inc |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |
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 |