Hemisphere Limited, a registered company, was launched on 20 Mar 2000. 9429037333102 is the NZ business identifier it was issued. "Advertising agency operation" (business classification M694010) is how the company has been classified. This company has been supervised by 6 directors: Jodi Elisabeth Macauley - an active director whose contract began on 23 Apr 2010,
Jodi Macauley - an active director whose contract began on 23 Apr 2010,
Tim Antric - an active director whose contract began on 29 Jul 2021,
Sigrun Grice - an inactive director whose contract began on 26 Jul 2013 and was terminated on 29 Jul 2021,
Leigh Margaret Graham - an inactive director whose contract began on 20 Mar 2000 and was terminated on 29 Mar 2018.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Hemisphere Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address until 11 Jul 2018.
A total of 1429 shares are allotted to 13 shareholders (6 groups). The first group is comprised of 487 shares (34.08%) held by 4 entities. Next there is the second group which includes 4 shareholders in control of 487 shares (34.08%). Lastly the third share allotment (111 shares 7.77%) made up of 1 entity.
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 20 May 2015 to 11 Jul 2018
Address #2: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered address used from 17 Nov 2006 to 20 May 2015
Address #3: 13/20 Egmont Street, Wellington New Zealand
Physical address used from 24 Jun 2004 to 02 Dec 2013
Address #4: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 05 Sep 2002 to 17 Nov 2006
Address #5: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 08 Jul 2002 to 24 Jun 2004
Address #6: 17 Beerehaven Road, Seatoun, Wellington
Physical address used from 08 Jul 2002 to 08 Jul 2002
Address #7: Martin Jarvie Pkf, 85 The Terrace, Wellington
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #8: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 02 Jul 2001 to 08 Jul 2002
Address #9: Martin Jarvie Pkf, 85 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 05 Sep 2002
Basic Financial info
Total number of Shares: 1429
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 487 | |||
Individual | Cotsilinis, Efstratios |
Hataitai Wellington 6021 New Zealand |
29 Jul 2021 - |
Individual | Antric, Tim |
Hataitai Wellington 6021 New Zealand |
29 Jul 2021 - |
Individual | Storey, Ariana Miiria |
Bethlehem Tauranga 3110 New Zealand |
16 Jan 2023 - |
Individual | London, Richard |
Hataitai Wellington 6021 New Zealand |
29 Jul 2021 - |
Shares Allocation #2 Number of Shares: 487 | |||
Individual | Ritchie, Christopher Elliot |
22-28 Willeston Street Wellington 6011 New Zealand |
29 Mar 2007 - |
Individual | Hogan, Brittany Anne |
Woodville Woodville 4920 New Zealand |
16 Jan 2023 - |
Individual | Ryder, Christopher David John |
Churton Park Wellington 6037 New Zealand |
29 Mar 2007 - |
Individual | Macauley, Jodi Elisabeth |
Solway Masterton 5810 New Zealand |
29 Mar 2007 - |
Shares Allocation #3 Number of Shares: 111 | |||
Individual | Dunn, Julia |
Solway Masterton 5810 New Zealand |
01 Jul 2022 - |
Shares Allocation #4 Number of Shares: 143 | |||
Individual | Antric, Tim |
Hataitai Wellington 6021 New Zealand |
29 Jul 2021 - |
Individual | Macauley, Jodi Elisabeth |
Solway Masterton 5810 New Zealand |
29 Mar 2007 - |
Shares Allocation #5 Number of Shares: 172 | |||
Individual | Richmond, Katrina |
Newlands Wellington 6037 New Zealand |
10 Apr 2017 - |
Shares Allocation #6 Number of Shares: 29 | |||
Individual | Gopal, Kimesha |
Brooklyn Wellington 6021 New Zealand |
24 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hemisphere Limited Shareholder NZBN: 9429037333102 Company Number: 1021056 |
29 Jul 2021 - 19 Aug 2022 | |
Individual | Ritchie, Christopher Elliot |
22-28 Willeston Street Wellington 6011 New Zealand |
22 Sep 2014 - 18 Nov 2016 |
Individual | Graham, Christopher James |
Seatoun Wellington |
20 Mar 2000 - 29 Mar 2007 |
Entity | Rwp Trustee Services Limited Shareholder NZBN: 9429036305926 Company Number: 1243932 |
157 Lambton Quay Wellington 6011 New Zealand |
01 Aug 2013 - 29 Jul 2021 |
Individual | Entwistle, Kelly |
Petone Lower Hutt 5012 New Zealand |
22 Sep 2014 - 24 Mar 2021 |
Entity | Hemisphere Limited Shareholder NZBN: 9429037333102 Company Number: 1021056 |
22 Sep 2014 - 17 Apr 2019 | |
Individual | Peace, Sigrun |
Rd 1 Porirua 5381 New Zealand |
01 Aug 2013 - 25 Jul 2018 |
Individual | Graham, James Alexander |
Karori Wellington New Zealand |
29 Mar 2007 - 29 Mar 2018 |
Individual | Graham, James Alexander |
Karori Wellington New Zealand |
29 Mar 2007 - 29 Mar 2018 |
Individual | Grieve, Edward |
Belmont Lower Hutt 5010 New Zealand |
06 Apr 2017 - 01 Jul 2022 |
Individual | Grice, Sigrun |
Rd 1 Porirua 5381 New Zealand |
29 Mar 2018 - 29 Jul 2021 |
Entity | Graham Strategic Limited Shareholder NZBN: 9429037333102 Company Number: 1021056 |
29 Jul 2021 - 19 Aug 2022 | |
Entity | Rwp Trustee Services Limited Shareholder NZBN: 9429036305926 Company Number: 1243932 |
157 Lambton Quay Wellington 6011 New Zealand |
01 Aug 2013 - 29 Jul 2021 |
Entity | Graham Strategic Limited Shareholder NZBN: 9429037333102 Company Number: 1021056 |
10 Brandon Street Wellington 6011 New Zealand |
22 Sep 2014 - 17 Apr 2019 |
Individual | Waterson, Diana |
Seatoun Wellington 6022 New Zealand |
22 Sep 2014 - 09 Jul 2015 |
Individual | Shailer, Trevor |
Broadmeadows Wellington New Zealand |
29 Mar 2007 - 17 Jun 2011 |
Entity | Graham Strategic Limited Shareholder NZBN: 9429037333102 Company Number: 1021056 |
20 Customhouse Quay Wellington 6011 New Zealand |
29 Jul 2021 - 19 Aug 2022 |
Individual | Hazlewood, Karlene |
Kilbirnie Wellington 6022 New Zealand |
24 Mar 2021 - 19 Aug 2022 |
Individual | Grieve, Edward |
Belmont Lower Hutt 5010 New Zealand |
06 Apr 2017 - 01 Jul 2022 |
Individual | Grieve, Edward |
Belmont Lower Hutt 5010 New Zealand |
06 Apr 2017 - 01 Jul 2022 |
Entity | Rwp Trustee Services Limited Shareholder NZBN: 9429036305926 Company Number: 1243932 |
157 Lambton Quay Wellington 6011 New Zealand |
01 Aug 2013 - 29 Jul 2021 |
Entity | Graham Strategic Limited Shareholder NZBN: 9429037333102 Company Number: 1021056 |
20 Customhouse Quay Wellington 6011 New Zealand |
22 Sep 2014 - 17 Apr 2019 |
Individual | Peace, Sigrun |
Rd 1 Porirua 5381 New Zealand |
01 Aug 2013 - 25 Jul 2018 |
Entity | Rwp Trustee Services Limited Shareholder NZBN: 9429036305926 Company Number: 1243932 |
Wellington Central Wellington 6011 New Zealand |
01 Aug 2013 - 29 Jul 2021 |
Entity | Rwp Trustee Services Limited Shareholder NZBN: 9429036305926 Company Number: 1243932 |
157 Lambton Quay Wellington 6011 New Zealand |
01 Aug 2013 - 29 Jul 2021 |
Entity | Rwp Trustee Services Limited Shareholder NZBN: 9429036305926 Company Number: 1243932 |
157 Lambton Quay Wellington 6011 New Zealand |
01 Aug 2013 - 29 Jul 2021 |
Entity | Rwp Trustee Services Limited Shareholder NZBN: 9429036305926 Company Number: 1243932 |
Wellington Central Wellington 6011 New Zealand |
01 Aug 2013 - 29 Jul 2021 |
Entity | Graham Strategic Limited Shareholder NZBN: 9429037333102 Company Number: 1021056 |
10 Brandon Street Wellington 6011 New Zealand |
22 Sep 2014 - 17 Apr 2019 |
Individual | Peace, Sigrun |
Rd 1 Porirua 5381 New Zealand |
01 Aug 2013 - 25 Jul 2018 |
Individual | Corbett, Nigel |
Thorndon Wellington 6011 New Zealand |
22 Sep 2014 - 18 Nov 2016 |
Individual | Entwistle, Kelly |
Petone Lower Hutt 5012 New Zealand |
22 Sep 2014 - 24 Mar 2021 |
Individual | Peace, Sigrun |
Rd 1 Porirua 5381 New Zealand |
01 Aug 2013 - 25 Jul 2018 |
Individual | Graham, Leigh Margaret |
Seatoun Wellington |
20 Mar 2000 - 29 Mar 2018 |
Individual | Graham, Leigh Margaret |
Seatoun Wellington |
20 Mar 2000 - 29 Mar 2018 |
Individual | Graham, Christopher James |
Seatoun Wellington New Zealand |
29 Mar 2007 - 29 Mar 2018 |
Individual | Graham, Christopher James |
Seatoun Wellington New Zealand |
29 Mar 2007 - 29 Mar 2018 |
Individual | Green, Karyn Elizabeth |
Broadmeadows Wellington New Zealand |
29 Mar 2007 - 17 Jun 2011 |
Entity | Advisory Trustees 09 Limited Shareholder NZBN: 9429032425604 Company Number: 2202356 |
14 May 2010 - 17 Jun 2011 | |
Individual | Graham, Leigh Margaret |
Seatoun Wellington |
20 Mar 2000 - 29 Mar 2018 |
Entity | Advisory Trustees 09 Limited Shareholder NZBN: 9429032425604 Company Number: 2202356 |
14 May 2010 - 17 Jun 2011 | |
Individual | Mckinnon, Joanna |
Thorndon Wellington 6011 New Zealand |
22 Sep 2014 - 18 Nov 2016 |
Individual | Wood, Joanne Michelle |
Johnsonville Wellington |
29 Mar 2007 - 23 Apr 2010 |
Jodi Elisabeth Macauley - Director
Appointment date: 23 Apr 2010
Address: Solway, Masterton, 5810 New Zealand
Address used since 15 Apr 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Dec 2017
Jodi Macauley - Director
Appointment date: 23 Apr 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Dec 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Jul 2016
Tim Antric - Director
Appointment date: 29 Jul 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Jul 2021
Sigrun Grice - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 29 Jul 2021
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 23 Jun 2015
Leigh Margaret Graham - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 29 Mar 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 13 Jul 2016
Trevor Shailer - Director (Inactive)
Appointment date: 23 Apr 2010
Termination date: 31 May 2011
Address: Broadmeadows, Wellington,
Address used since 23 Apr 2010
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Clemenger Bbdo Limited
1 Post Office Square
Market Action Limited
Bdo House
Ogilvy International Limited
Level 21, Vodafone On The Quay
Tanker Creative Limited
Level 2, 1-3 Blair Street
Us Media Holdings No.1 Limited
Level 10
Us Media Holdings No.2 Limited
Level 10