Cdb Media Limited was launched on 28 Mar 2000 and issued a number of 9429000025409. This registered LTD company has been managed by 4 directors: Mark Andrew Rice - an active director whose contract began on 23 Oct 2000,
Andrew Brian Springford - an active director whose contract began on 23 Oct 2000,
Christopher Richard Heal - an active director whose contract began on 23 Dec 2021,
Deirdre Elizabeth Norris - an inactive director whose contract began on 28 Mar 2000 and was terminated on 23 Oct 2000.
As stated in BizDb's database (updated on 04 Apr 2024), this company registered 1 address: Ground Floor, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Until 18 Mar 2015, Cdb Media Limited had been using Crowe Horwath (Nz) Ltd, Level 29,, 188 Quay Street, Auckland as their registered address.
BizDb found former names used by this company: from 28 Mar 2000 to 27 Oct 2000 they were named Duncansby Holdings Limited.
A total of 2000 shares are allocated to 5 groups (11 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Whatnall, Brent John (an individual) located at St Heliers, Auckland postcode 1071,
Heal, Rebekah Leah (an individual) located at Gulf Harbour, Auckland postcode 0930,
Heal, Christopher Richard (a director) located at Gulf Harbour, Auckland postcode 0930.
The 2nd group consists of 3 shareholders, holds 48.65 per cent shares (exactly 973 shares) and includes
Rice, Mark Andrew - located at Mairangi Bay, Auckland,
Rice, Cherilyn Anne - located at Mairangi Bay, Auckland,
Whatnall, Brent John - located at St Heliers, Auckland.
The 3rd share allotment (973 shares, 48.65%) belongs to 3 entities, namely:
Springford, Andrew, located at Rd 1, Kaukapakapa (an individual),
Springford, Shelley Grace, located at Rd 1, Kaukapakapa (an individual),
Whatnall, Brent John, located at St Heliers, Auckland (an individual).
Previous addresses
Address #1: Crowe Horwath (nz) Ltd, Level 29,, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 26 Sep 2014 to 18 Mar 2015
Address #2: Crowe Horwath (nz) Ltd, Level 6,, 51 Shortland St, Auckland, 1010 New Zealand
Registered address used from 26 Feb 2014 to 26 Sep 2014
Address #3: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered address used from 23 Jun 2011 to 26 Feb 2014
Address #4: 8 Orbit Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 01 Sep 2007 to 23 Jun 2011
Address #5: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered address used from 31 Aug 2007 to 23 Jun 2011
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical address used from 31 Aug 2007 to 01 Sep 2007
Address #7: 8 Orbit Drive, Mairangi Bay, Auckland
Physical address used from 27 Aug 2007 to 31 Aug 2007
Address #8: Horwarth Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical address used from 24 Feb 2005 to 27 Aug 2007
Address #9: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered address used from 24 Feb 2005 to 31 Aug 2007
Address #10: Horwarth Porter Wigglesworth Ltd, Lvl 14 Forsyth Barr Frater Williams Tow, 55-56 Shortland Street, Auckland
Registered address used from 27 Feb 2002 to 24 Feb 2005
Address #11: Horwarth Porter Wigglesworth Ltd, Lvl 14, Forsyth Barr Frater Williams Tow, 55-56 Shortland Street, Auckland
Physical address used from 27 Feb 2002 to 24 Feb 2005
Address #12: Horwarth Porter Wigglesworth, Level 14, Tower 2 The Shortland Centre, 55-56 Shortland Street, Auckland
Physical address used from 09 Nov 2000 to 27 Feb 2002
Address #13: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 09 Nov 2000 to 27 Feb 2002
Address #14: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 09 Nov 2000 to 09 Nov 2000
Address #15: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 09 Nov 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
28 Mar 2000 - |
Individual | Heal, Rebekah Leah |
Gulf Harbour Auckland 0930 New Zealand |
17 Feb 2022 - |
Director | Heal, Christopher Richard |
Gulf Harbour Auckland 0930 New Zealand |
17 Feb 2022 - |
Shares Allocation #2 Number of Shares: 973 | |||
Individual | Rice, Mark Andrew |
Mairangi Bay Auckland 0630 New Zealand |
28 Mar 2000 - |
Individual | Rice, Cherilyn Anne |
Mairangi Bay Auckland 0630 New Zealand |
28 Mar 2000 - |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
28 Mar 2000 - |
Shares Allocation #3 Number of Shares: 973 | |||
Individual | Springford, Andrew |
Rd 1 Kaukapakapa 0871 New Zealand |
17 Feb 2004 - |
Individual | Springford, Shelley Grace |
Rd 1 Kaukapakapa 0871 New Zealand |
31 Mar 2016 - |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
28 Mar 2000 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Springford, Andrew Brian |
Rd 1 Kaukapakapa 0871 New Zealand |
28 Mar 2000 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Rice, Mark Andrew |
Mairangi Bay Auckland 0630 New Zealand |
28 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Springford, Shelly Grace |
Rd 1 Kaukapakapa 0871 New Zealand |
17 Feb 2004 - 31 Mar 2016 |
Mark Andrew Rice - Director
Appointment date: 23 Oct 2000
Address: Rd 3, Albany, 0793 New Zealand
Address used since 04 Feb 2010
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 15 Nov 2017
Andrew Brian Springford - Director
Appointment date: 23 Oct 2000
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 17 Feb 2012
Christopher Richard Heal - Director
Appointment date: 23 Dec 2021
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 23 Dec 2021
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 23 Oct 2000
Address: Ponsonby, Auckland,
Address used since 28 Mar 2000
Flying Kiwi Angels 2016 Limited Partnership
360 Capital Partners
The City Of London Investment Trust Plc
Level 2, 159 Hurstmere Road
A.c. Nielsen (n.z.) Ulc
129-157 Hurstmere Road
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road