Colenso Bbdo Limited (NZBN 9429040411972) was launched on 11 Feb 1977. 5 addresess are currently in use by the company: 100 College Hill, Freemans Bay, Auckland, 1011 (type: postal, office). 100 College Hill Road, Ponsonby, Auckland had been their physical address, up until 21 Oct 2010. Colenso Bbdo Limited used more aliases, namely: Colenso Communications Limited from 11 Feb 1977 to 11 Jan 2000. 1500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1500000 shares (100% of shares), namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. "Advertising agency operation" (ANZSIC M694010) is the category the ABS issued to Colenso Bbdo Limited. The Businesscheck database was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
100 College Hill, Freemans Bay, Auckland, 1011 | Registered & physical & service | 21 Oct 2010 |
100 College Hill, Freemans Bay, Auckland, 1011 | Postal & office & delivery | 03 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Angela Watson
Kingsland, Auckland, 1021
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Melissa Anderson
Forrest Hill, Auckland, 0620
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
Richard Schloeffel
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
Leslie Graham Timar
Woollahra, Nsw 2025,
Address used since 13 Feb 2024 |
Director | 13 Feb 2024 - current |
Strahan Wallis
Red Beach, Red Beach, 0932
Address used since 01 May 2023
Red Beach, Red Beach, 0932
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 14 Feb 2024 |
Michael Shaun Higgins
Herne Bay, Auckland, 1011
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 01 Apr 2023 |
Paul Courtney
Sandringham, Auckland, 1025
Address used since 28 Jul 2017 |
Director | 28 Jul 2017 - 15 Aug 2022 |
Nick Worthington
Stanley Bay, Devonport, Auckland, 0624
Address used since 13 Apr 2016 |
Director | 16 May 2008 - 11 Jul 2022 |
Richard Keith Schloeffel
Ponsonby, Auckland, 1011
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 18 Feb 2022 |
James Justin Gall
Euroa, Victoria, 3666
Address used since 01 Mar 2020
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - 17 Feb 2022 |
Levi Halsey Slavin
Grey Lynn, Auckland, 1021
Address used since 28 Jul 2017 |
Director | 28 Jul 2017 - 18 Oct 2021 |
Piers Andrew Bebbington
Remuera, Auckland, 1050
Address used since 14 May 2021 |
Director | 14 May 2021 - 16 Jul 2021 |
Scott Coldham
Orakei, Auckland, 1071
Address used since 17 Aug 2020
Ponsonby, Auckland, 1011
Address used since 19 Nov 2015 |
Director | 19 Nov 2015 - 31 Mar 2021 |
Poh Lim Mylene Ong
Point Chevalier, Auckland, 1022
Address used since 01 May 2017 |
Director | 01 May 2017 - 31 Jul 2019 |
Gavin Becker
Sandringham, Auckland, 1025
Address used since 28 Jul 2017 |
Director | 28 Jul 2017 - 14 Dec 2018 |
James Thomas Moser
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2015 |
Director | 30 Jan 2009 - 30 Nov 2018 |
Nick Garrett
Freemans Bay, Auckland, 1011
Address used since 04 May 2015 |
Director | 01 Mar 2010 - 16 Oct 2015 |
Robert Stephen Tillotson
Orewa, 0931
Address used since 11 Jun 1993 |
Director | 11 Jun 1993 - 01 Jul 2013 |
Kyle Melnyk
Point Chevalier, Auckland, 1022
Address used since 16 Mar 2010 |
Director | 16 May 2008 - 15 Mar 2013 |
Brent Smart
Ponsonby, Auckland, 1011
Address used since 16 May 2008 |
Director | 16 May 2008 - 18 Dec 2009 |
Roger Lindsay Macdonnell
Herne Bay, Auckland,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 11 Mar 2009 |
Neil John Livingstone
Herne Bay, Auckland,
Address used since 01 Mar 2007 |
Director | 02 Apr 1992 - 16 May 2008 |
Michael O'sullivan
Ponsonby, Auckland,
Address used since 11 Mar 2000 |
Director | 11 Mar 2000 - 19 Aug 2003 |
David Neale Blackley
Brighton, Victoria, Australia,
Address used since 03 Dec 1997 |
Director | 03 Dec 1997 - 11 Mar 2000 |
Roger Stanley Morgan
Armadale, Victoria, Australia,
Address used since 03 Dec 1997 |
Director | 03 Dec 1997 - 11 Mar 2000 |
Philip Andrew
Lowry Bay, Wellington,
Address used since 01 Jan 1999 |
Director | 01 Jan 1999 - 12 Jan 2000 |
Peter Ronald Biggs
Kelburn, Wellington,
Address used since 01 Jan 1999 |
Director | 01 Jan 1999 - 12 Jan 2000 |
Christopher Eric Martin
Seatoun, Wellington,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 01 Jan 1999 |
Peter Myles
Piha, Auckland,
Address used since 31 Aug 1995 |
Director | 31 Aug 1995 - 01 Jan 1999 |
Ross Jackson
Khandallah, Wellington,
Address used since 19 Aug 1996 |
Director | 19 Aug 1996 - 01 Jan 1999 |
Graheme Clark
Goldengate, Paremata,
Address used since 19 Aug 1996 |
Director | 19 Aug 1996 - 12 Feb 1998 |
James Blackwood
Bayswater, Auckland,
Address used since 01 Jan 1996 |
Director | 01 Jan 1996 - 08 Sep 1997 |
Peter Robert Moore
Khandallah,
Address used since 01 Nov 1993 |
Director | 01 Nov 1993 - 19 Aug 1996 |
Stephen Fisher
Orakei, Auckland,
Address used since 01 Feb 1995 |
Director | 01 Feb 1995 - 15 Dec 1995 |
Graeme Barry Hunter
Glendowie, Auckland,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 11 Feb 1994 |
Ivan James Stewart Hall
Khandallah, Wellington,
Address used since 01 Dec 1992 |
Director | 01 Dec 1992 - 02 Aug 1993 |
David John Henderson
Takapuna, Auckland,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 20 May 1993 |
Francis Alistair Allan
Takapuna, Auckland,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 01 Dec 1992 |
Leonard Allan Potts
Havelock North,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 01 Dec 1992 |
100 College Hill , Freemans Bay , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
100 College Hill Road, Ponsonby, Auckland | Physical | 05 Apr 1995 - 21 Oct 2010 |
100 College Hill, Ponsonby, Auckland | Registered | 14 Nov 1994 - 21 Oct 2010 |
29-33 College Hill Rd, Auckland | Registered | 14 Nov 1994 - 14 Nov 1994 |
Shareholder Name | Address | Period |
---|---|---|
Clemenger Group Limited Shareholder NZBN: 9429032243390 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
11 Feb 1977 - current |
Name | Clemenger Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 108862 |
Country of origin | NZ |
Address |
100 College Hill Ponsonby Auckland |
Latimer Way Owners' Society Incorporated C/-gibson Sheat, Lawyers |
|
Kinmo Marketing Limited 51 Colege Hill |
|
Boutique 299 Limited 299 Ponsonby Road |
|
R F & J E Hughes Limited Flat 7, 3 Margaret Street |
|
Pasatiempo Chch Limited Unit 2, 3 Margaret Street |
|
Steps Leadership Limited First Floor, 332 Ponsonby Road |
Csad Limited 22 Georgina Street |
Central Station (nz) Limited 35 Ireland Street |
Sciascia Brothers Limited Level 1, 56 Brown Street |
Contagion Limited 86 Franklin Road |
Chemistry Interaction Limited L1, Pier 21 |
Dentsu Aotearoa Limited 68 Sale Street |