Shortcuts

Ooh!media Study New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036144501
NZBN
1273160
Company Number
Registered
Company Status
Current address
Level 1, 22 Pollen Street
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 09 Apr 2019

Ooh!Media Study New Zealand Limited, a registered company, was registered on 05 Feb 2003. 9429036144501 is the NZ business identifier it was issued. This company has been run by 17 directors: Christopher John Roberts - an active director whose contract began on 08 Dec 2017,
Catherine O'connor - an active director whose contract began on 11 Jan 2021,
E'van Lau - an active director whose contract began on 01 Jan 2023,
Sheila Alison Mary Lines - an inactive director whose contract began on 05 Mar 2019 and was terminated on 01 Aug 2022,
Brendon Jon Cook - an inactive director whose contract began on 01 Nov 2012 and was terminated on 31 Dec 2020.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 22 Pollen Street, Grey Lynn, Auckland, 1021 (type: physical, registered).
Ooh!Media Study New Zealand Limited had been using Suite 4.4, 30 St Benedicts Street, Newton, Auckland as their registered address up to 09 Apr 2019.
More names used by this company, as we found at BizDb, included: from 06 Dec 2006 to 05 Apr 2013 they were named Eye Study New Zealand Limited, from 03 Mar 2004 to 06 Dec 2006 they were named Ultimate Media Group (New Zealand) Pty Limited and from 05 Feb 2003 to 03 Mar 2004 they were named Ultimate Outdoor (New Zealand) Pty Limited.
A single entity owns all company shares (exactly 100 shares) - Ooh!Media Street Furniture New Zealand Limited - located at 1021, Grey Lynn, Auckland.

Addresses

Previous addresses

Address: Suite 4.4, 30 St Benedicts Street, Newton, Auckland, 1010 New Zealand

Registered & physical address used from 12 Aug 2011 to 09 Apr 2019

Address: Suite 3, Level 1, 22-26 New North Road, Eden Terrace, Auckland New Zealand

Physical & registered address used from 31 Oct 2006 to 12 Aug 2011

Address: Level 5, 35 Saunders Street, Pyrmont, Nsw, 2009, Australia

Registered address used from 05 Oct 2006 to 31 Oct 2006

Address: Level 16, 48 Emily Place, Auckland

Registered address used from 18 Sep 2006 to 05 Oct 2006

Address: Level 16, 48 Emily Place, Auckland

Physical address used from 18 Sep 2006 to 31 Oct 2006

Address: 16 Moira Street, Ponsonby, Auckland

Registered & physical address used from 05 Feb 2003 to 18 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ooh!media Street Furniture New Zealand Limited
Shareholder NZBN: 9429037873615
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ooh!media New Zealand Holdings Limited
Shareholder NZBN: 9429031467766
Company Number: 3020022
30 St Benedicts Street, Newton
Auckland
1010
New Zealand
Other Null - Eye Study Pty Ltd
Other Eye Study Pty Ltd
Entity Ooh!media New Zealand Holdings Limited
Shareholder NZBN: 9429031467766
Company Number: 3020022
30 St Benedicts Street, Newton
Auckland
1010
New Zealand

Ultimate Holding Company

30 Dec 2020
Effective Date
Ooh!media Limited
Name
Company
Type
602195380
Ultimate Holding Company Number
AU
Country of origin
76 Berry Street
North Sydney 2060
Australia
Address
Directors

Christopher John Roberts - Director

Appointment date: 08 Dec 2017

ASIC Name: Ooh!media Group Pty Limited

Address: North Sydney Nsw, 2060 Australia

Address: North Sydney Nsw, 2060 Australia

Address: Seaforth Nsw, 2092 Australia

Address used since 08 Dec 2017


Catherine O'connor - Director

Appointment date: 11 Jan 2021

ASIC Name: Ooh!media Group Pty Limited

Address: Cremorne, Nsw, 2090 Australia

Address used since 11 Jan 2021

Address: North Sydney, Nsw, 2060 Australia


E'van Lau - Director

Appointment date: 01 Jan 2023

ASIC Name: Ooh!media Group Pty Limited

Address: Birchgrove Nsw, 2041 Australia

Address used since 01 Jan 2023


Sheila Alison Mary Lines - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 01 Aug 2022

ASIC Name: Ooh!media Group Pty Limited

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 05 Mar 2019

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Brendon Jon Cook - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Dec 2020

ASIC Name: Ooh!media Group Pty Limited

Address: 76 Berry Street, North Sydney Nsw, 2060 Australia

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 01 Nov 2012

Address: 76 Berry Street, North Sydney Nsw, 2060 Australia

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 14 Jan 2018


Peter Thomas Mcclelland - Director (Inactive)

Appointment date: 25 Mar 2014

Termination date: 08 Dec 2017

ASIC Name: Ooh!media Group Pty Limited

Address: 76 Berry Street, North Sydney Nsw, 2060 Australia

Address: North Turramurra, New South Wales, 2074 Australia

Address used since 25 Mar 2014

Address: 76 Berry Street, North Sydney Nsw, 2060 Australia


Christopher Hartvig Bregenhoj - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Mar 2015

Address: Mona Vale, Nsw, 2103 Australia

Address used since 01 Nov 2012


Gerald William Thorley - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 01 Nov 2012

Address: Killara, New South Wales 2071, Australia,

Address used since 20 Sep 2006


Philip Andrew Smith - Director (Inactive)

Appointment date: 15 Jul 2011

Termination date: 01 Nov 2012

Address: Hawthorn East Vic, 3123 Australia

Address used since 15 Jul 2011


Michael James Tyquin - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 17 Feb 2012

Address: Crows Nest, New South Wales, 2065 Australia

Address used since 11 Mar 2011


Stephen Thomas Partington - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 02 Dec 2011

Address: Balmain, New South Wales 2041, Australia,

Address used since 02 Apr 2008


Robert Ian Alexander - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 15 Jul 2011

Address: Coogee, New South Wales 2034, Australia,

Address used since 20 Sep 2006


John Francis Kelly - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 18 Mar 2011

Address: Wahroonga Nsw 2076, Australia,

Address used since 02 Nov 2009


Peter John Montgomery - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 30 Nov 2007

Address: Hunters Hill, New South Wales 2010, Australia,

Address used since 20 Sep 2006


Peter Norman Cope - Director (Inactive)

Appointment date: 05 Feb 2003

Termination date: 20 Sep 2006

Address: Bayview, Nsw 2104, Australia,

Address used since 05 Feb 2003


Slavko James Joseph Bosnjak - Director (Inactive)

Appointment date: 05 Feb 2003

Termination date: 20 Sep 2006

Address: Edensor Park, Nsw 2176, Australia,

Address used since 05 Feb 2003


Neil Norman Mount - Director (Inactive)

Appointment date: 05 Feb 2003

Termination date: 20 Sep 2006

Address: Hardys Bay, Nsw 2257, Australia,

Address used since 20 Jun 2005

Nearby companies

Hemisphere Interactive Limited
Suite 3.8, 30 St Benedicts Street

Good Bag Limited
Suite 4.3, 30 St Benedicts Street

Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street

Mbnz Wanted Limited
Site 3, 30 Benedicts Street

One Nz Television Limited
Site 3, 30 St Benedicts Street

Savant Pacific Limited
23 St Benedicts Street