M 2 Magazine Limited, a registered company, was incorporated on 17 Feb 2000. 9429037372866 is the number it was issued. "Recorded media mfg and publishing" (ANZSIC C162060) is how the company has been classified. The company has been managed by 4 directors: Tim Dillan Lawrence - an active director whose contract began on 17 Feb 2000,
Gregory Paul Sinclair - an active director whose contract began on 04 Apr 2008,
Andre Reuben Rowell - an active director whose contract began on 04 Apr 2008,
Rodney Arthur Houston - an inactive director whose contract began on 17 Feb 2000 and was terminated on 10 Mar 2001.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 8, 36 Sale Street, Auckland, 1010 (types include: physical, registered).
M 2 Magazine Limited had been using 72 College Hill, Ponsonby, Auckland as their physical address up until 07 Dec 2012.
Previous names for this company, as we managed to find at BizDb, included: from 12 Nov 2004 to 01 Apr 2005 they were named W3 Magazine Limited, from 29 Oct 2003 to 12 Nov 2004 they were named Espy Her Business Limited and from 18 Dec 2001 to 29 Oct 2003 they were named Espy Style Limited.
A single entity controls all company shares (exactly 1000 shares) - Espy Media Group Limited - located at 1010, 36 Sale Street, Auckland.
Previous addresses
Address: 72 College Hill, Ponsonby, Auckland New Zealand
Physical & registered address used from 13 May 2008 to 07 Dec 2012
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 19 Nov 2004 to 13 May 2008
Address: 52 College Hill, Ponsonby, Auckland
Physical & registered address used from 01 May 2002 to 19 Nov 2004
Address: 27b Kimberley Road, Epsom, Auckland
Registered address used from 28 Aug 2001 to 01 May 2002
Address: 4 Lendenfeld Drive, Papatoetoe
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address: 27b Kimberley Road, Epsom, Auckland
Physical address used from 27 Aug 2001 to 01 May 2002
Address: 4 Lendenfeld Drive, Papatoetoe
Registered address used from 27 Aug 2001 to 28 Aug 2001
Address: 4 Lendenfeld Drive, Papatoetoe
Registered address used from 12 Apr 2000 to 27 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Espy Media Group Limited Shareholder NZBN: 9429033795720 |
36 Sale Street Auckland 1010 New Zealand |
30 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Espy Group Limited Shareholder NZBN: 9429037905392 Company Number: 896190 |
17 Feb 2000 - 27 Oct 2006 | |
Entity | Espy Network Limited Shareholder NZBN: 9429037367497 Company Number: 1014735 |
30 Oct 2006 - 30 Oct 2006 | |
Other | Null - Steve Nathan Family Trust | 08 Dec 2005 - 08 Dec 2005 | |
Entity | Iserve Limited Shareholder NZBN: 9429037430689 Company Number: 1002278 |
08 Dec 2005 - 30 Nov 2006 | |
Entity | Espy Network Limited Shareholder NZBN: 9429037367497 Company Number: 1014735 |
30 Oct 2006 - 30 Oct 2006 | |
Entity | Espy Group Limited Shareholder NZBN: 9429037905392 Company Number: 896190 |
17 Feb 2000 - 27 Oct 2006 | |
Entity | Iserve Limited Shareholder NZBN: 9429037430689 Company Number: 1002278 |
08 Dec 2005 - 30 Nov 2006 | |
Other | Steve Nathan Family Trust | 08 Dec 2005 - 08 Dec 2005 |
Ultimate Holding Company
Tim Dillan Lawrence - Director
Appointment date: 17 Feb 2000
Address: Te Atatu, Auckland, 0610 New Zealand
Address used since 04 Apr 2008
Gregory Paul Sinclair - Director
Appointment date: 04 Apr 2008
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Sep 2023
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 09 Sep 2016
Andre Reuben Rowell - Director
Appointment date: 04 Apr 2008
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 09 Sep 2016
Rodney Arthur Houston - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 10 Mar 2001
Address: Hamilton,
Address used since 17 Feb 2000
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Accent Group Limited
Shed 15, 1-3 City Works Depot
Amarara Limited
13th Floor, 92 Albert Street
Bird Of Paradise Productions Limited
Level 3, 16 College Hill
Echo International Limited
105 Cook Street
Frequency Media Group Limited
Level 16
Media@lorne Limited
10-14 Lorne Street
Shock And Awesome Limited
202 Karangahape Road