Bishopp Airport Advertising (Nz) Limited, a registered company, was started on 13 Jul 2004. 9429035289920 is the NZBN it was issued. This company has been managed by 10 directors: Bradley Gerard Bishopp - an active director whose contract began on 15 Sep 2017,
Ian Brian Hopkins - an inactive director whose contract began on 02 Sep 2015 and was terminated on 15 Sep 2017,
Lynn F. - an inactive director whose contract began on 27 Mar 2017 and was terminated on 15 Sep 2017,
Toby S. - an inactive director whose contract began on 16 May 2009 and was terminated on 27 Mar 2017,
Joseph B. - an inactive director whose contract began on 30 Sep 2010 and was terminated on 02 Jan 2012.
Last updated on 03 May 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
25 Bishop Street, Kelvin Grove, Queensland, 4059 (office address) among others.
Bishopp Airport Advertising (Nz) Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address until 29 Sep 2021.
Old names used by the company, as we found at BizDb, included: from 13 Jul 2004 to 20 Sep 2017 they were called Interspace Airport Advertising New Zealand Limited.
A single entity owns all company shares (exactly 1000 shares) - Acn 075 519 121 - Bishopp Outdoor Advertising Pty Ltd - located at 1010, Kelvin Grove, Queensland.
Principal place of activity
25 Bishop Street, Kelvin Grove, Queensland, 4059 Australia
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 17 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 17 Aug 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2020 to 17 Aug 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 03 Dec 2008 to 16 Jun 2020
Address #5: C/-deloitte, 8 Nelson Street, Auckland
Physical & registered address used from 13 Jul 2004 to 03 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Acn 075 519 121 - Bishopp Outdoor Advertising Pty Ltd |
Kelvin Grove Queensland 4059 Australia |
18 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Interspace Airport Advertising International Llc | 13 Jul 2004 - 27 Jun 2010 | |
Other | Clear Channel Outdoor, Inc. | 08 Apr 2009 - 27 Jun 2010 | |
Other | Interspace Airport Advertising International Llc | 12 Dec 2009 - 18 Sep 2017 | |
Other | Null - Clear Channel Outdoor, Inc. | 08 Apr 2009 - 27 Jun 2010 | |
Other | Null - Interspace Airport Advertising International Llc | 13 Jul 2004 - 27 Jun 2010 | |
Other | Null - Interspace Airport Advertising International Llc |
Suite 104 Allentown, Pa 18106 United States |
12 Dec 2009 - 18 Sep 2017 |
Ultimate Holding Company
Bradley Gerard Bishopp - Director
Appointment date: 15 Sep 2017
ASIC Name: Bishopp Outdoor Advertising Pty Ltd
Address: St Lucia, Queensland, 4067 Australia
Address used since 15 Sep 2017
Address: Kelvin Grove, Queensland, 4059 Australia
Ian Brian Hopkins - Director (Inactive)
Appointment date: 02 Sep 2015
Termination date: 15 Sep 2017
ASIC Name: Interspace Airport Advertising Australia Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Mona Vale, N S W, 2103 Australia
Address used since 02 Sep 2015
Lynn F. - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 15 Sep 2017
Address: North Caldwell, New Jersey, 07006 United States
Address used since 27 Mar 2017
Toby S. - Director (Inactive)
Appointment date: 16 May 2009
Termination date: 27 Mar 2017
Address: Naperville, 60564 United States
Address used since 12 Nov 2014
Joseph B. - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 02 Jan 2012
Address: Phoenix, Az, 78209 United States
Address used since 30 Sep 2010
Ronald C. - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 06 Oct 2010
Address: Phoenix, Pa, 85016 United States
Address used since 10 Sep 2010
Paul Meyer - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 10 Sep 2010
Address: Suite 500, Phoenix, Az 85016,
Address used since 07 Apr 2009
Laura Toncheff - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 16 May 2009
Address: Suite 500, Phoenix, Arizona 85016,
Address used since 07 Apr 2009
Marianne Lieberman - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 08 Apr 2009
Address: Bechtelsville, Pa 19505, U S A,
Address used since 13 Jul 2004
Richard Louis Frick - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 07 Apr 2009
Address: Macungie Pa 18062, U S A,
Address used since 28 Aug 2006
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street