Nzme Specialist Limited (NZBN 9429040743776) was registered on 08 May 1930. 5 addresess are 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. Nzme Specialist Limited used other aliases, namely: Apn Specialist Publications Nz Limited from 19 Mar 2003 to 24 Jun 2016, W & H Specialist Publications Limited (28 Nov 1997 to 19 Mar 2003) and Ubd Limited (15 Sep 1995 - 28 Nov 1997). 14357304 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 14357304 shares (100 per cent of shares), namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was last updated on 28 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 | 25 Sep 2019 |
2 Graham Street, Auckland Central, Auckland, 1010 | Office & delivery | 25 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 19 Jun 2014 |
Director | 19 Jun 2014 - 22 Dec 2015 |
Michael Bruce Miller
Bellevue Hill, Sydney, NSW 2023
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 21 Aug 2015 |
Martin Stephen Simons
Saint Heliers, Auckland, 1071
Address used since 21 Sep 2009 |
Director | 20 Nov 2008 - 16 Jun 2014 |
Brett David Chenoweth
Mosman, Nsw, 2088
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 19 Feb 2013 |
Brendan Michael Anthony Hopkins
John Young Cres, Woolloomooloo, Sydney, Nsw 2011, Australia,
Address used since 13 Jul 2004 |
Director | 30 Oct 2002 - 31 Dec 2010 |
Phillip John Eustace
Mission Bay, Auckland,
Address used since 30 Oct 2002 |
Director | 30 Oct 2002 - 20 Nov 2008 |
Andrew Scott Clark
Birkenhead, Auckland,
Address used since 20 Aug 2006 |
Director | 20 Aug 2006 - 30 Sep 2006 |
Geoffrey Davis Caisley
Castor Bay, Auckland,
Address used since 15 Dec 2003 |
Director | 15 Dec 2003 - 05 Jul 2004 |
Gregory Charles Dyer
Kenthurt, Sydney Nsw 2156, Australia,
Address used since 30 Oct 2002 |
Director | 30 Oct 2002 - 21 Jun 2003 |
Gregory Charles Dyer
West Pennant Hills N S W 2125, Australia,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 30 Oct 2002 |
James Joseph Parkinson
Killiney County, Dublin, Ireland,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 30 Oct 2002 |
Phillip John Eustace
Mission Bay, Auckland,
Address used since 15 Sep 1998 |
Director | 15 Sep 1998 - 01 Aug 2002 |
John Charles Sanders
Vaucluse, Sydney, N.s.w. 2030, Australia,
Address used since 15 Sep 1998 |
Director | 15 Sep 1998 - 31 Jul 2002 |
Gregory Charles Dyer
West Pennant Hills, Sydney, N.s.w. 2125, Australia,
Address used since 29 Mar 2002 |
Director | 29 Mar 2002 - 05 Jul 2002 |
Vincent Conor Crowley
Vaucluse, Sydney, N.s.w. 2030, Australia,
Address used since 29 Mar 2002 |
Director | 29 Mar 2002 - 05 Jul 2002 |
William James Wilson
Orakei, Auckland,
Address used since 16 May 1991 |
Director | 16 May 1991 - 07 Dec 1998 |
John Hendrick Maasland
Manurewa, Auckland,
Address used since 15 Aug 1995 |
Director | 15 Aug 1995 - 07 Dec 1998 |
Henry Michael Horton
Auckland 5,
Address used since 18 Dec 1992 |
Director | 18 Dec 1992 - 15 Aug 1995 |
Graham John Billings
Mellons Bay, Auckland,
Address used since 22 Sep 1994 |
Director | 22 Sep 1994 - 28 Jul 1995 |
Allan John Parker
R.d.2, Albany, Auckland,
Address used since 30 Apr 1991 |
Director | 30 Apr 1991 - 22 Sep 1994 |
2 Graham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
46 Albert Street, Auckland, 1010 | Registered & physical | 25 Sep 2014 - 13 Nov 2015 |
46 Albert Street, Auckland | Physical & registered | 22 May 1997 - 25 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Nzme Holdings Limited Shareholder NZBN: 9429040750064 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
08 May 1930 - current |
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 |