The Radio Bureau Limited (New Zealand Business Number 9429039179340) was incorporated on 30 Apr 1991. 5 addresess are currently in use by the company: Private Bag 92198, Victoria Street West, Auckland, 1142 (type: postal, office). 46 Albert Street, Auckland had been their registered address, until 13 Nov 2015. The Radio Bureau Limited used more names, namely: New Zealand Radio Sales Limited from 30 Apr 1991 to 15 May 1995. 1200100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1200100 shares (100% of shares), namely:
New Zealand Radio Network Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Graham Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 13 Nov 2015 |
Private Bag 92198, Victoria Street West, Auckland, 1142 | Postal | 16 Sep 2019 |
2 Graham Street, Auckland Central, Auckland, 1010 | Office & delivery | 16 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Raymond Boggs
Greenhithe, Auckland, 0632
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - current |
David Wylie Mackrell
Rothesay Bay, Auckland, 0630
Address used since 18 Mar 2019 |
Director | 18 Mar 2019 - current |
Sarah Maria Judkins
Surfdale, Waiheke Island, 1081
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - 18 Mar 2019 |
Ciaran James Davis
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
New Lambton, New South Wales, 2305
Address used since 21 Aug 2015 |
Director | 21 Aug 2015 - 24 Jun 2016 |
Phillip John Eustace
Mission Bay, Auckland, 1071
Address used since 13 Feb 2015 |
Director | 13 Feb 2015 - 22 Dec 2015 |
Michael Bruce Miller
Bellevue Hill, New South Wales, 2023
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 21 Aug 2015 |
Phillip John Eustace
77 Patteson Avenue Mission Bay, Auckland, 1071
Address used since 15 Aug 2014 |
Director | 13 Aug 2014 - 13 Feb 2015 |
Norman Collison
Saint Heliers, Auckland, 1071
Address used since 30 Nov 2009 |
Director | 03 Feb 2005 - 05 Feb 2015 |
Albert Edward Harris
Vancluse, Sydney Nsw 2030, Australia,
Address used since 02 Feb 2005 |
Director | 02 Feb 2005 - 07 Apr 2014 |
Christopher William Eccleshare
London, Nw3 6sz, United Kingdom,
Address used since 16 Feb 2010 |
Director | 16 Feb 2010 - 12 Feb 2014 |
Jonathan B. | Director | 20 Apr 2011 - 12 Feb 2014 |
Mark Lance Thewlis
Killara Nsw 2071, Australia,
Address used since 08 Jan 2010 |
Director | 08 Jan 2010 - 27 Feb 2013 |
John Hendrik Maasland
Rd 1, Manurewa, 2576
Address used since 30 Nov 2009 |
Director | 10 Jul 1996 - 19 Feb 2013 |
Brett David Chenoweth
Mosman, Nsw, 2088
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 19 Feb 2013 |
John Mcelhinney
Arney Crescent, Remuera, Auckland 1050,
Address used since 30 Nov 2009 |
Director | 26 Nov 2001 - 31 Dec 2011 |
Mark Pitman Mays
200 Concord Plaza, San Antonio, Usa,
Address used since 10 Jul 1996 |
Director | 10 Jul 1996 - 24 Mar 2011 |
Brendan Michael Anthony Hopkins
The Domain 22-40 Sir John Young Cres, Woolloomooloo, Sydney Nsw 2011 Australia,
Address used since 27 Feb 2007 |
Director | 01 Sep 2002 - 31 Dec 2010 |
Randall Thomas Mays
San Antonio Tx 78209, Usa,
Address used since 02 Feb 2005 |
Director | 02 Feb 2005 - 16 Feb 2010 |
Robert Cohen
San Antonio, Texas 78209, United States Of America,
Address used since 16 Nov 2001 |
Director | 16 Nov 2001 - 08 Jan 2010 |
Phillip John Eustace
Mission Bay, Auckland,
Address used since 01 Feb 2003 |
Director | 01 Feb 2003 - 03 Feb 2005 |
Gregory Charles Dyer
Kinthurst Nsw 2156, Australia,
Address used since 01 Sep 2002 |
Director | 01 Sep 2002 - 31 Mar 2003 |
Vincent Conor Cowley
Vaucluse, New South Wales, Australia,
Address used since 18 Jul 2000 |
Director | 18 Jul 2000 - 01 Aug 2002 |
John David Cullen
Austin, Texas 78746, U S A,
Address used since 09 Apr 2001 |
Director | 09 Apr 2001 - 05 Oct 2001 |
Kevin Francis Malone
Epsom, Auckland,
Address used since 31 Aug 2000 |
Director | 31 Aug 2000 - 18 Jun 2001 |
Jonathan Gerrie Pinch
Naples, Florida,
Address used since 15 May 1998 |
Director | 15 May 1998 - 01 Dec 2000 |
Anthony Cameron O'reilly
Bellevue Hill, Sydney, Australia,
Address used since 10 Jul 1996 |
Director | 10 Jul 1996 - 18 Jul 2000 |
Randall Thomas Mays
200 Concordde Plaza, San Antonio, Usa,
Address used since 10 Jul 1996 |
Director | 10 Jul 1996 - 18 Jul 2000 |
Timothy Ernest Corbett Saunders
No. 1 Rd, Howick, Auckland,
Address used since 01 Sep 1996 |
Director | 01 Sep 1996 - 31 Mar 2000 |
Bryan Norreys Kensington
St Heliers, Auckland,
Address used since 11 Sep 1991 |
Director | 11 Sep 1991 - 10 Jul 1996 |
Paul Hargreaves
Remuera, Auckland,
Address used since 30 Jul 1992 |
Director | 30 Jul 1992 - 10 Jul 1996 |
Richard Phillip Rowley
Rd 7, Oamaru,
Address used since 11 Sep 1991 |
Director | 11 Sep 1991 - 25 Mar 1992 |
2 Graham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
46 Albert Street, Auckland, 1010 | Registered & physical | 17 Nov 2014 - 13 Nov 2015 |
46 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 10 Nov 2014 - 17 Nov 2014 |
54 Cook Street, Auckland | Registered | 10 Feb 1998 - 10 Nov 2014 |
Floor 3, Gleneagles Building, 71 The Terrace, Wellington | Registered | 10 Feb 1998 - 10 Feb 1998 |
54 Cook Street, Auckland | Physical | 01 Apr 1997 - 10 Nov 2014 |
153 Thorndon Quay, Wellington | Registered | 11 Nov 1993 - 10 Feb 1998 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Radio Network Limited Shareholder NZBN: 9429037397494 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
The Radio Network Of New Zealand Limited Shareholder NZBN: 9429038387449 Company Number: 706347 Entity |
30 Apr 1991 - 27 Jun 2010 | |
The Radio Network Of New Zealand Limited Shareholder NZBN: 9429038387449 Company Number: 706347 Entity |
30 Apr 1991 - 27 Jun 2010 |
Effective Date | 28 Jun 2016 |
Name | Nzme Limited |
Type | Ltd |
Ultimate Holding Company Number | 1181195 |
Country of origin | NZ |
Address |
2 Graham Street Auckland Central Auckland 1010 |
Nzme Advisory Limited 2 Graham Street |
|
Eveve Limited 2 Graham Street |
|
The Hive Online Limited 2 Graham Street |
|
Nzme Radio Investments Limited 2 Graham Street |
|
Nzme Investments Limited 2 Graham Street |
|
Nzme Limited 2 Graham Street |