Trade Me Group Limited, a registered company, was launched on 13 Oct 2011. 9429030919785 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. The company has been managed by 14 directors: Anders Christopher Skoe - an active director whose contract began on 26 Jul 2019,
Jeremy Bernard Wade - an active director whose contract began on 22 Sep 2023,
Keely Jill Craig - an inactive director whose contract began on 17 Dec 2021 and was terminated on 22 Sep 2023,
Jeremy Bernard Wade - an inactive director whose contract began on 22 May 2020 and was terminated on 17 Dec 2021,
Caroline Rachael Rawlinson - an inactive director whose contract began on 08 May 2019 and was terminated on 22 May 2020.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 5, 2 Market Lane, Wellington, 6011 (category: registered, physical).
Trade Me Group Limited had been using Level 3, Nzx Centre, 11 Cable Street, Wellington as their registered address up until 25 Aug 2014.
One entity controls all company shares (exactly 396834334 shares) - Titan Acquisitionco New Zealand Limited - located at 6011, 2 Market Lane, Wellington.
Previous address
Address: Level 3, Nzx Centre, 11 Cable Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Oct 2011 to 25 Aug 2014
Basic Financial info
Total number of Shares: 396834334
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 396834334 | |||
Entity (NZ Limited Company) | Titan Acquisitionco New Zealand Limited Shareholder NZBN: 9429047179455 |
2 Market Lane Wellington 6011 New Zealand |
08 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney, Nsw 2000 Australia |
22 Dec 2011 - 08 May 2019 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
22 Dec 2011 - 23 Aug 2016 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
22 Dec 2011 - 08 May 2019 |
Entity | Tmg Trustee Limited Shareholder NZBN: 9429030511347 Company Number: 4014058 |
2 Market Lane Wellington 6011 New Zealand |
07 Oct 2013 - 08 May 2019 |
Entity | Tmg Trustee Limited Shareholder NZBN: 9429030511347 Company Number: 4014058 |
2 Market Lane Wellington 6011 New Zealand |
07 Oct 2013 - 08 May 2019 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
22 Dec 2011 - 08 May 2019 |
Other | Bnp Paribas Noms Pty Limited |
Sydney 2000 Australia |
27 Aug 2012 - 08 May 2019 |
Other | Cogent Nominees Pty Limited | 22 Dec 2011 - 27 Aug 2012 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
22 Dec 2011 - 23 Aug 2016 | |
Other | Ubs Nominees Pty Limited |
Chifley Square Sydney 2000 Australia |
27 Aug 2012 - 08 May 2019 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
22 Dec 2011 - 08 May 2019 |
Other | National Nominees Limited |
Docklands Vic 3008 Australia |
22 Dec 2011 - 08 May 2019 |
Other | National Nominees Limited |
Docklands Vic 3008 Australia |
22 Dec 2011 - 08 May 2019 |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney, Nsw 2000 Australia |
22 Dec 2011 - 08 May 2019 |
Other | Ubs Nominees Pty Limited |
Chifley Square Sydney 2000 Australia |
27 Aug 2012 - 08 May 2019 |
Other | Hsbc Custody Nominees (australia) Limited |
Sydney 2000 Australia |
27 Aug 2012 - 08 May 2019 |
Other | J P Morgan Nominees Australia Limited |
225 George Street Sydney, Nsw 2000 Australia |
22 Dec 2011 - 08 May 2019 |
Other | Hsbc Custody Nominees (australia) Limited |
Sydney 2000 Australia |
27 Aug 2012 - 08 May 2019 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
22 Dec 2011 - 08 May 2019 |
Entity | Fairfax New Zealand Holdings Limited Shareholder NZBN: 9429035920816 Company Number: 1335487 |
13 Oct 2011 - 22 Dec 2011 | |
Other | Null - Cogent Nominees Pty Limited | 22 Dec 2011 - 27 Aug 2012 | |
Other | Null - Jp Morgan Nominees Australia Limited | 22 Dec 2011 - 27 Aug 2012 | |
Entity | Fairfax Digital Holdings Nz Limited Shareholder NZBN: 9429030901834 Company Number: 3624951 |
22 Dec 2011 - 16 Aug 2013 | |
Entity | Fairfax New Zealand Holdings Limited Shareholder NZBN: 9429035920816 Company Number: 1335487 |
13 Oct 2011 - 22 Dec 2011 | |
Other | Jp Morgan Nominees Australia Limited | 22 Dec 2011 - 27 Aug 2012 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
22 Dec 2011 - 08 May 2019 |
Other | Bnp Paribas Noms Pty Limited |
Sydney 2000 Australia |
27 Aug 2012 - 08 May 2019 |
Other | J P Morgan Nominees Australia Limited |
225 George Street Sydney, Nsw 2000 Australia |
22 Dec 2011 - 08 May 2019 |
Entity | Tmg Trustee Limited Shareholder NZBN: 9429030511347 Company Number: 4014058 |
2 Market Lane Wellington 6011 New Zealand |
07 Oct 2013 - 08 May 2019 |
Entity | Fairfax Digital Holdings Nz Limited Shareholder NZBN: 9429030901834 Company Number: 3624951 |
22 Dec 2011 - 16 Aug 2013 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
22 Dec 2011 - 08 May 2019 |
Entity | Tmg Trustee Limited Shareholder NZBN: 9429030511347 Company Number: 4014058 |
2 Market Lane Wellington 6011 New Zealand |
07 Oct 2013 - 08 May 2019 |
Entity | Tmg Trustee Limited Shareholder NZBN: 9429030511347 Company Number: 4014058 |
2 Market Lane Wellington 6011 New Zealand |
07 Oct 2013 - 08 May 2019 |
Ultimate Holding Company
Anders Christopher Skoe - Director
Appointment date: 26 Jul 2019
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 26 Jul 2019
Jeremy Bernard Wade - Director
Appointment date: 22 Sep 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 22 Sep 2023
Keely Jill Craig - Director (Inactive)
Appointment date: 17 Dec 2021
Termination date: 22 Sep 2023
Address: Paremata, Porirua, 5024 New Zealand
Address used since 17 Dec 2021
Jeremy Bernard Wade - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 17 Dec 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 22 May 2020
Caroline Rachael Rawlinson - Director (Inactive)
Appointment date: 08 May 2019
Termination date: 22 May 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 May 2019
Jonathan Keith Macdonald - Director (Inactive)
Appointment date: 08 May 2019
Termination date: 26 Jul 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 08 May 2019
David Edward Kirk - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 08 May 2019
ASIC Name: Bailador Technology Investments Limited
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 13 Oct 2011
Address: Sydney, Nsw, 2000 Australia
Joanna Mary Gordon Perry - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 08 May 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 13 Oct 2011
Paul Milton Mccarney - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 08 May 2019
ASIC Name: Data Republic Pty Ltd
Address: Clontarf, 2093 Australia
Address used since 05 Nov 2012
Address: 50 Bridge Street, Sydney, 2000 Australia
Katrina Louise Johnson - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 08 May 2019
Address: Lane Cove, Nsw, 2066 Australia
Address used since 23 Jan 2019
Address: Woollahra, Nsw, 2025 Australia
Address used since 23 Jun 2016
Simon Blair West - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 08 May 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Dec 2016
Gareth Samuel Morgan - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 15 Dec 2016
Address: 45 Johnston Street, Wellington, 6011 New Zealand
Address used since 13 Oct 2011
Gail Hambly - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 22 Jun 2016
ASIC Name: Fairfax Media Publications Pty Limited
Address: Pyrmont, Nsw, 2009 Australia
Address: Five Dock, Nsw, 2046 Australia
Address used since 13 Oct 2011
Gregory Colin Hywood - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 21 Dec 2012
Address: Malvern East, Vic, 3145 Australia
Address used since 17 Oct 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aspiring Resources Limited
Level 3, 50 Manners Street
Brenntag New Zealand Limited
Level 7, 36 Brandon Street
Mckay Nominees Limited
Level 9, 111 The Terrace
Myob New Zealand Group Limited
Level 7, 36 Brandon Street
Soltians Limited
Level 1 3 Queens Wharf
Todd Minerals Limited
Level 15, 95 Customhouse Quay