Tbwa New Zealand Limited was started on 05 Mar 1997 and issued an NZ business identifier of 9429038140341. The registered LTD company has been supervised by 10 directors: Denis S. - an active director whose contract started on 31 Aug 2017,
Elaine S. - an active director whose contract started on 31 Aug 2017,
Paul Bradbury - an active director whose contract started on 31 Aug 2017,
Jean-Francois Arlove - an inactive director whose contract started on 03 May 2006 and was terminated on 15 Sep 2018,
Alain Paul Marie Charles Rhone - an inactive director whose contract started on 03 May 2006 and was terminated on 31 Jul 2017.
According to our data (last updated on 25 Mar 2024), this company registered 1 address: 11 Mayoral Drive, Auckland, 1010 (types include: office, registered).
Up to 18 Jun 2003, Tbwa New Zealand Limited had been using 12 Muritai Road, Milford, Auckland as their registered address.
BizDb found previous names for this company: from 13 Apr 2006 to 15 Jul 2011 they were named Tbwa/Whybin Limited, from 13 Apr 2006 to 15 Jul 2011 they were named Tbwawhybin Limited and from 05 Mar 1997 to 13 Apr 2006 they were named Whybin Tbwa Limited.
A total of 100000 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Bradmon Holdings Pty Ltd As Trustee For The Bradmon Superannuation Fund (an other) located at Bronte, Nsw postcode 2024.
The 2nd group consists of 1 shareholder, holds 3 per cent shares (exactly 3000 shares) and includes
Gr9 As Trustee For The Paul Family Trust - located at Queens Park, Nsw.
The next share allocation (6000 shares, 6%) belongs to 1 entity, namely:
Harris, Catherine, located at Parnell, Auckland (an individual). Tbwa New Zealand Limited was classified as "Advertising agency operation" (business classification M694010).
Principal place of activity
11 Mayoral Drive, Auckland, 1010 New Zealand
Previous addresses
Address #1: 12 Muritai Road, Milford, Auckland
Registered address used from 11 Apr 2000 to 18 Jun 2003
Address #2: Level 2, 11 Mayoral Drive, Auckland
Physical address used from 23 Apr 1999 to 23 Apr 1999
Address #3: 11 Mayoral Drive, Auckland New Zealand
Physical address used from 23 Apr 1999 to 23 Apr 1999
Address #4: 12 Muritai Road, Milford, Auckland
Physical address used from 23 Apr 1999 to 23 Apr 1999
Address #5: 12 Muritai Road, Milford, Auckland
Registered address used from 08 Feb 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Other (Other) | Bradmon Holdings Pty Ltd As Trustee For The Bradmon Superannuation Fund |
Bronte Nsw 2024 Australia |
22 Feb 2021 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Other (Other) | Gr9 As Trustee For The Paul Family Trust |
Queens Park Nsw 2022 Australia |
22 Feb 2021 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Harris, Catherine |
Parnell Auckland 1052 New Zealand |
12 Mar 2020 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Individual | Bradnick, Shane |
Glendowie Auckland 1071 New Zealand |
12 Mar 2020 - |
Shares Allocation #5 Number of Shares: 82000 | |||
Other (Other) | Tbwa Worldwide Inc Of New York |
New York Ny 10022 10022 United States |
05 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleay, Todd |
Mount Eden Auckland 1024 New Zealand |
01 Jul 2013 - 22 Aug 2016 |
Individual | Paul, Adrian |
Queens Park Nsw 2022 Australia |
29 Oct 2018 - 12 Mar 2020 |
Individual | Blood, Andrew |
Grey Lynn Auckland 1081 New Zealand |
17 Mar 2008 - 01 Jul 2013 |
Individual | Walden, David Peter |
Herne Bay Auckland |
05 Oct 2004 - 10 Oct 2012 |
Individual | Walden, David Peter |
Herne Bay Auckland |
05 Mar 1997 - 05 Oct 2004 |
Individual | Talbot, Toby |
Devonport Auckland 0624 New Zealand |
01 Jul 2013 - 31 Mar 2016 |
Entity | Gow Street Limited Shareholder NZBN: 9429037287078 Company Number: 1029931 |
05 Oct 2004 - 16 Aug 2016 | |
Entity | Gow Street Limited Shareholder NZBN: 9429037287078 Company Number: 1029931 |
05 Oct 2004 - 16 Aug 2016 | |
Individual | Arlove, Jean-francois |
Oneroa Waiheke Island 1081 New Zealand |
05 Oct 2004 - 29 Oct 2018 |
Ultimate Holding Company
Denis S. - Director
Appointment date: 31 Aug 2017
Address: Old Greenwich, CT 06870 United States
Address used since 31 Aug 2017
Elaine S. - Director
Appointment date: 31 Aug 2017
Address: New York, 10028 United States
Address used since 31 Aug 2017
Paul Bradbury - Director
Appointment date: 31 Aug 2017
ASIC Name: Tbwa Sydney Pty Ltd
Address: Pyrmont, Nsw, 2009 Australia
Address: Bronte, 2024 Australia
Address used since 31 Aug 2017
Jean-francois Arlove - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 15 Sep 2018
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 04 Dec 2009
Alain Paul Marie Charles Rhone - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 31 Jul 2017
Address: 5-7 Horizon Drive, Chunghomkok, Hong Kong, Hong Kong SAR China
Address used since 30 Sep 2015
Keith Denis Smith - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 30 Jun 2017
Address: 63 Repulse Bay Road, Hong Kong, Hong Kong SAR China
Address used since 30 Sep 2015
Scott Bradley Whybin - Director (Inactive)
Appointment date: 05 Mar 1997
Termination date: 05 Aug 2016
Address: South Yarra 3141, Melbourne, Australia
Address used since 05 Mar 1997
Address: Australia
Todd Mcleay - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 23 Oct 2015
Address: Mt Eden, 1024 New Zealand
Address used since 13 Nov 2013
David Peter Walden - Director (Inactive)
Appointment date: 05 Mar 1997
Termination date: 31 Dec 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Mar 1997
Thomas Linardos - Director (Inactive)
Appointment date: 05 Mar 1997
Termination date: 29 Jul 1999
Address: Southbank, Victoria, Australia,
Address used since 05 Mar 1997
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Thinkscience Trust
Level 5, Wellesley Centre
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
David Davies & Associates Limited
Level 10, Novell Building
Db Construction Limited
Level 10, 41 Shortland Street
Department Of Writing Limited
Level 7 Sil House
Krunch.co Limited
Level 2,85 Fort Street
Results Advertising & Marketing Limited
Level 1, 77 Ponsonby Road
River Communications Limited
4th Floor
Stanley St Limited
350 Queen Street