Are Direct Nz Limited, a registered company, was registered on 02 Aug 2004. 9429035254683 is the New Zealand Business Number it was issued. The company has been run by 22 directors: Jane Huxley - an active director whose contract started on 31 Aug 2021,
Adrian Adamson Goss - an active director whose contract started on 30 Sep 2021,
David Loeffler - an inactive director whose contract started on 31 Aug 2021 and was terminated on 30 Sep 2021,
Paul James Gardiner - an inactive director whose contract started on 03 Feb 2020 and was terminated on 31 Aug 2021,
Craig Jason Harrison - an inactive director whose contract started on 05 Oct 2020 and was terminated on 31 Aug 2021.
Updated on 11 Jun 2022, the BizDb data contains detailed information about 1 address: Tenancy 1.4, 317 New North Road, Kingsland, Auckland, 1022 (category: registered, physical).
Are Direct Nz Limited had been using 44 Dalgety Drive, Wiri, Auckland as their physical address up to 10 Sep 2021.
Previous aliases used by this company, as we found at BizDb, included: from 07 Feb 2019 to 01 Nov 2021 they were called Ovato Retail Distribution Nz Limited, from 02 Nov 2004 to 07 Feb 2019 they were called Gordon & Gotch (Nz) Limited and from 02 Aug 2004 to 02 Nov 2004 they were called G & G (Nz) Limited.
A single entity controls all company shares (exactly 100 shares) - Are Media Limited - located at 1022, Kingsland, Auckland.
Principal place of activity
44 Dalgety Drive, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address: 44 Dalgety Drive, Wiri, Auckland, 2104 New Zealand
Physical & registered address used from 18 Nov 2011 to 10 Sep 2021
Address: Ground Floor, Old City Markets Building, 106 Customs Street West, Viaduct Harbour, Auckland New Zealand
Physical & registered address used from 27 Feb 2008 to 18 Nov 2011
Address: 30 Birmingham Drive, Christchurch
Physical & registered address used from 21 Sep 2006 to 27 Feb 2008
Address: 2 Carr Road, Mt Roskill, Auckland
Physical & registered address used from 08 Nov 2004 to 21 Sep 2006
Address: 30 Birmingham Drive, Christchurch
Physical & registered address used from 02 Aug 2004 to 08 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 08 Apr 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Are Media Limited Shareholder NZBN: 9429048411219 |
Kingsland Auckland 1022 New Zealand |
02 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ovato Nz Limited Shareholder NZBN: 9429038953545 Company Number: 555814 |
Wiri Auckland 2104 New Zealand |
02 Aug 2004 - 02 Sep 2021 |
Ultimate Holding Company
Jane Huxley - Director
Appointment date: 31 Aug 2021
ASIC Name: Are Media Pty Limited
Address: Sydney/nsw, 2000 Australia
Address: Annandale, Nsw, 2038 Australia
Address used since 31 Aug 2021
Adrian Adamson Goss - Director
Appointment date: 30 Sep 2021
ASIC Name: Are Media Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Potts Point, Nsw, 2011 Australia
Address used since 30 Sep 2021
David Loeffler - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 30 Sep 2021
ASIC Name: Are Media Pty Limited
Address: Sydney/nsw, 2000 Australia
Address: Camperdown, Nsw, 2050 Australia
Address used since 31 Aug 2021
Paul James Gardiner - Director (Inactive)
Appointment date: 03 Feb 2020
Termination date: 31 Aug 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 03 Feb 2020
Craig Jason Harrison - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 31 Aug 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 05 Oct 2020
James Hannan - Director (Inactive)
Appointment date: 04 Jun 2021
Termination date: 31 Aug 2021
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 04 Jun 2021
Kevin Joseph Slaven - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 04 Jun 2021
ASIC Name: Ovato Limited
Address: Willoughby, Sydney Nsw, 2068 Australia
Address used since 01 Mar 2018
Address: Chatswood, Sydney Nsw, 2067 Australia
Address: Pyrmont, Sydney Nsw, 2009 Australia
Address: Pyrmont, Sydney Nsw, 2009 Australia
Edmund John Keene - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 15 Jun 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 21 Feb 2019
Simon John Ellis - Director (Inactive)
Appointment date: 21 Jun 2016
Termination date: 31 Mar 2020
Address: Matua, Tauranga, 3110 New Zealand
Address used since 21 Jun 2016
Geoffrey Maclaren Stephenson - Director (Inactive)
Appointment date: 13 Jul 2010
Termination date: 01 Aug 2019
ASIC Name: Ovato Print Pty Ltd
Address: Prymont, Sydney, Nsw, 2009 Australia
Address: Drummoyne, Nsw, 2047 Australia
Address used since 13 Jul 2010
Address: Chatswood, Sydney, Nsw, 2067 Australia
Address: Chatswood, Sydney, Nsw, 2067 Australia
Address: Prymont, Sydney, Nsw, 2009 Australia
David Clarence Lindsay - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 22 Feb 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 26 Apr 2016
Peter George - Director (Inactive)
Appointment date: 22 Oct 2012
Termination date: 30 Nov 2017
ASIC Name: Pmp Limited
Address: Chatswood, New South Wales, 2067 Australia
Address used since 03 Aug 2013
Address: Chatswood, Sydney, Nsw, 2067 Australia
Address: Chatswood, Sydney, Nsw, 2067 Australia
Peter Daniel Trainor - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 20 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Mar 2014
Craig Andrew Amos - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 12 Mar 2014
Address: Vermont South, Melbourne, Victoria, 3133 Australia
Address used since 01 Jul 2013
Richard Ivan Allely - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 19 Oct 2012
Address: St Ives, Sydney, Nsw, 2075 Australia
Address used since 04 Mar 2011
Anthony James Aitken - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 30 Jun 2011
Address: Herne Bay, Auckland,
Address used since 27 Mar 2007
Peter Lawrence Browne - Director (Inactive)
Appointment date: 18 Feb 2009
Termination date: 30 Jun 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Feb 2009
Phillip Elbourne - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 30 Jun 2010
Address: Balgowlah Heights, Nsw 2093, Australia,
Address used since 01 May 2009
Malcolm John Allan - Director (Inactive)
Appointment date: 08 Jan 2008
Termination date: 18 Feb 2009
Address: Northcote,
Address used since 08 Jan 2008
Brian Robert Evans - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 28 Jan 2009
Address: 8 Distillery Drive, Pyrmont, Nsw 2009, Australia,
Address used since 01 Apr 2008
Rodger David Shepherd - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 30 Nov 2007
Address: Whitford, Auckland,
Address used since 02 Aug 2004
Creagh James Robinson - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 30 Mar 2007
Address: Oxford,
Address used since 02 Aug 2004
Advance Properties (2005) Limited
44c Dalgety Drive
Kiwi Logistics Limited
44c Dalgety Drive
Advance Freight Limited
44c Dalgety Drive
Ecoshare New Zealand Limited
44 Dalgety Drive
Amf Coffee Break Limited
24 Dalgety Drive
Green Vision Recycling Limited
130 Kerrs Road