Shortcuts

Drum Network Limited

Type: NZ Limited Company (Ltd)
9429037307844
NZBN
1025941
Company Number
Registered
Company Status
Current address
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 13 Apr 2017
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Aug 2018
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Registered & physical & service address used since 28 Aug 2018

Drum Network Limited was launched on 19 Apr 2000 and issued a number of 9429037307844. The registered LTD company has been managed by 16 directors: Francis Phuah - an active director whose contract began on 01 Jul 2009,
Anthony Harradine - an active director whose contract began on 25 May 2018,
Nicole Yvette Grafton - an active director whose contract began on 25 Feb 2019,
Louise Bond - an inactive director whose contract began on 16 Apr 2011 and was terminated on 17 Jan 2019,
Cheuk Tau Chiang - an inactive director whose contract began on 19 Aug 2013 and was terminated on 25 May 2018.
According to our database (last updated on 09 Apr 2024), this company uses 3 addresses: Level 2, 14 Normanby Road, Auckland, 1024 (registered address),
Level 2, 14 Normanby Road, Auckland, 1024 (physical address),
Level 2, 14 Normanby Road, Auckland, 1024 (service address),
Level 2, 14 Normanby Road, Auckland, 1024 (other address) among others.
Up to 28 Aug 2018, Drum Network Limited had been using Level 2, 14 Normanby Road, Mount Eden, Auckland as their physical address.
BizDb identified past names for this company: from 19 Apr 2000 to 05 Mar 2019 they were named Spark Pr Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Omg New Zealand Limited (an entity) located at Auckland postcode 1024.

Addresses

Previous addresses

Address #1: Level 2, 14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 07 May 2015 to 28 Aug 2018

Address #2: Ground Floor, 33 College Hill, Ponsonby, Auckland New Zealand

Physical & registered address used from 03 Sep 2009 to 07 May 2015

Address #3: Level 6, 80 Greys Avenue, Auckland

Registered & physical address used from 11 Aug 2005 to 03 Sep 2009

Address #4: Level 7, 385 Queen Street, Auckland

Physical & registered address used from 04 Mar 2005 to 11 Aug 2005

Address #5: Level 3, Baycorp House, 15 Hopetoun Street, Newton, Auckland

Registered & physical address used from 19 Apr 2000 to 04 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bond, Louise Barbara 70 Landscape Road
Mt Eden, Auckland
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Individual Corder, Leslie John 62 Bellevue Road
Mt Eden, Auckland
Individual Olson, Janene Mary Auckland
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Entity Clemenger Group Limited
Shareholder NZBN: 9429032243390
Company Number: 108862
Individual Corder, Leslie John C/-70 Landscape Road
Mt Eden, Auckland
Individual Lindsay, Anne 14 Bridgeivew Road
Birkenhead, Auckland
Individual Fenner, Richard Howard Mt Eden
Auckland
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Individual Lindsay, Derek Glen 14 Bridgeview Road
Birkenhead, Auckland
Individual Fenner, Richard Howard Mt Eden
Auckland
Individual Bond, Louise Barbara Mt Eden
Auckland
Individual Lindsay, Derek Glen Birkenhead
Auckland
Individual Fenner, Richard Howard 62 Bellevue Road
Mt Eden, Auckland
Entity Clemenger Group Limited
Shareholder NZBN: 9429032243390
Company Number: 108862
Individual Mccullough, Garry Thomas 70 Landscape Road
Mt Eden, Auckland
Individual Dixon, Christopher Raymond C/-14 Bridgewater Road
Birkenhead, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Omg New Zealand Limited
Name
Ltd
Type
2077001
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Address
Directors

Francis Phuah - Director

Appointment date: 01 Jul 2009

Address: Takanini, Auckland, 2112 New Zealand

Address used since 26 May 2020

Address: Papakura, Rd 2, Auckland, 2582 Australia

Address used since 01 Jan 2015

Address: Papakura, Rd 2, Auckland, 2582 New Zealand

Address used since 11 Feb 2019


Anthony Harradine - Director

Appointment date: 25 May 2018

Address: The Greenwood, Singapore, 286871 Singapore

Address used since 25 May 2018


Nicole Yvette Grafton - Director

Appointment date: 25 Feb 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Feb 2019


Louise Bond - Director (Inactive)

Appointment date: 16 Apr 2011

Termination date: 17 Jan 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Apr 2011


Cheuk Tau Chiang - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 25 May 2018

ASIC Name: Omnet Australia Pty Ltd

Address: Pyrmont, Nsw, 2009 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address: Singapore, 258570 Australia

Address used since 19 Aug 2013

Address: Melbourne, 3142 Australia

Address used since 01 Feb 2018


Barry Cupples - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 23 May 2013

Address: Singapore, 276125 Singapore

Address used since 27 Sep 2010


Richard Fenner - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 15 Apr 2011

Address: Mt Eden, Auckland 1024,

Address used since 26 May 2010


Anathea Ruys - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 31 Mar 2010

Address: Mt Albert, Auckland 1025,

Address used since 01 Jul 2009


Martin Kieran O'halloran - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 01 Jul 2009

Address: Greenlane, Auckland,

Address used since 31 Jan 2009


Louise Barbara Bond - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 01 Jul 2009

Address: Mt Eden, Auckland,

Address used since 01 Jan 2006


Paul Francis Mchugh - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 01 Jul 2009

Address: Mt Albert, Auckland, New Zealand,

Address used since 01 May 2006


Paul Francis Mchugh - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 01 May 2006

Address: Mount Albert, Auckland,

Address used since 20 May 2005


Sharon Henderson - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 01 May 2006

Address: Remuera, Auckland, New Zealand,

Address used since 01 May 2006


Derek Lindsay - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 01 Jan 2006

Address: Epsom, Auckland,

Address used since 20 May 2005


Richard Fenner - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 20 May 2005

Address: Mt Eden, Auckland,

Address used since 19 Apr 2000


Louise Bond - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 20 Feb 2005

Address: Mt Eden, Auckland,

Address used since 19 Apr 2000

Nearby companies

Corys Electrical Limited
Level 1, 61 Normanby Road

Peachgrove Studios Limited
Mount Eden

Terra Group Nz Limited
Level 1, 40 Mt Eden Road

Adhesion Limited
Level 1, 110 Mt Eden Road

Primesite Properties (1998) Limited
Level 1, 29 Enfield Street

Primesite Properties (1995) Limited
Level 1, 29 Enfield Street