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.
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
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 | Period |
---|---|---|---|
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 |
13 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ooh!media New Zealand Holdings Limited Shareholder NZBN: 9429031467766 Company Number: 3020022 |
30 St Benedicts Street, Newton Auckland 1010 New Zealand |
16 Aug 2010 - 13 Jan 2020 |
Other | Null - Eye Study Pty Ltd | 05 Feb 2003 - 16 Aug 2010 | |
Other | Eye Study Pty Ltd | 05 Feb 2003 - 16 Aug 2010 | |
Entity | Ooh!media New Zealand Holdings Limited Shareholder NZBN: 9429031467766 Company Number: 3020022 |
30 St Benedicts Street, Newton Auckland 1010 New Zealand |
16 Aug 2010 - 13 Jan 2020 |
Ultimate Holding Company
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
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