Bravo Tv New Zealand Limited (issued an NZ business identifier of 9429042313625) was incorporated on 22 Apr 2016. 1 address is in use by the company: 3 Flower Street, Eden Terrace, Auckland, 1021 (type: registered, physical). 52 New North Road, Eden Terrace, Auckland had been their registered address, up to 08 Apr 2019. Bravo Tv New Zealand Limited used other names, namely: Global Networks New Zealand Limited from 20 Apr 2016 to 22 Jul 2016. 1000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 501000 shares (50.1 per cent of shares), namely:
Discovery Nz Limited (an entity) located at Eden Terrace, Auckland postcode 1021. "Free-to-air television service" (business classification J562110) is the category the ABS issued Bravo Tv New Zealand Limited. Businesscheck's database was updated on 14 Dec 2022.
Current address | Type | Used since |
---|---|---|
3 Flower Street, Eden Terrace, Auckland, 1021 | Registered & physical | 08 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher John Taylor
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Queens Park, Nsw, 2022
Address used since 30 Mar 2017
Millers Point, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 22 Apr 2016 - current |
Justin Che
Centennia Suites #24-03, Singapore, 239427
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - current |
Glen Michael Kyne
Red Beach, Red Beach, 0932
Address used since 01 Apr 2022
Millwater, Silverdale, 0932
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
Justin Blair Emmer
Mission Bay, Auckland, 1071
Address used since 01 Apr 2022
Singapore, 307462
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Paul Emmanuel Valentin
Singapore, 269902
Address used since 22 May 2022 |
Director | 22 May 2022 - current |
Christine Louise Fellowes
La Suisse 1 #07-02, Singapore, 288063
Address used since 29 Mar 2019
La Suisse 1 #01-02, Singapore, 288063
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 22 May 2022 |
Barry James Sadlier
Murrays Bay, Auckland, 0630
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - 01 Dec 2020 |
Jack Matthews
Queenstown, 9371
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 30 Sep 2020 |
Damien Garry Rope
Mount Eden, Auckland, 1024
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 22 Dec 2017 |
Julie Claire Molloy Christie
Auckland, 1010
Address used since 30 Mar 2017 |
Director | 01 Jul 2016 - 31 Jul 2017 |
Andrew Szusterman
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Feb 2017 |
3 Flower Street , Eden Terrace , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
52 New North Road, Eden Terrace, Auckland, 1021 | Registered & physical | 09 Apr 2018 - 08 Apr 2019 |
3 Flower Street, Eden Terrace, Auckland, 1021 | Registered & physical | 01 Aug 2016 - 09 Apr 2018 |
48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 22 Apr 2016 - 01 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Discovery NZ Limited Shareholder NZBN: 9429030104938 Entity (NZ Limited Company) |
Eden Terrace Auckland 1021 |
01 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Nbcuniversal International Networks Holdings Limited (f/k/a Sparrowhawk Media Services Limited) Other |
22 Apr 2016 - current |
Name | Comcast Corporation |
Type | Company |
Ultimate Holding Company Number | 3039985 |
Country of origin | US |
Address |
One Comcast Center 1701 John F. Kennedy Blvd Philadelphia, Pa 19103 |
Eden Refuge Trust 44 New North Road |
|
The Marco Trust 47 New North Road |
|
A&e Accounting & Business Solutions Limited 53 New North Road |
|
Tedo Cafe Limited 53 New North Road , |
|
Move To Live Physiotherapy Limited 24 Exmouth Street |
|
Discovery NZ Limited 3 Flower Street |
Discovery NZ Limited 3 Flower Street |
Shine T.v. Limited 53 Upper Queen Street |
Tvnz Investments Limited 100 Victoria Street West |
Panda Tv Limited Marua Road |
Freeview Television Limited 100 Victoria Street West |
Nzoom Limited 100 Victoria Street West |