Dentsu Creative Aotearoa Limited was started on 30 Apr 1992 and issued an NZBN of 9429039000071. This registered LTD company has been run by 12 directors: Robert Ian Harvey - an active director whose contract started on 29 Feb 2016,
Stevie Lorraine Dobbs - an active director whose contract started on 01 Oct 2021,
Neil James Robson - an inactive director whose contract started on 29 Feb 2016 and was terminated on 30 Sep 2021,
Daniel Barnes - an inactive director whose contract started on 30 Apr 1992 and was terminated on 13 Sep 2021,
Paul Robin Catmur - an inactive director whose contract started on 01 May 2008 and was terminated on 13 Sep 2021.
According to our information (updated on 26 Apr 2024), this company filed 1 address: Level 4, 68 Sale Street, Auckland, 1010 (type: registered, physical).
Up until 14 Feb 2022, Dentsu Creative Aotearoa Limited had been using Level 4, 68 Sale Street, Auckland as their registered address.
BizDb found old names for this company: from 30 Jul 2019 to 30 Nov 2021 they were called Bc&F Dentsu Limited, from 27 Jun 2008 to 30 Jul 2019 they were called Barnes, Catmur and Friends Limited and from 19 Jul 2002 to 27 Jun 2008 they were called Barnes Advertising Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Dentsu Aotearoa Limited (an entity) located at Auckland Central, Auckland, Null postcode 1010. Dentsu Creative Aotearoa Limited was categorised as "Advertising agency operation" (ANZSIC M694010).
Principal place of activity
68 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 68 Sale Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Nov 2017 to 14 Feb 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jan 2009 to 15 Nov 2017
Address #3: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland
Registered & physical address used from 06 May 2008 to 06 Jan 2009
Address #4: Level 1 North City Centre, 129-155 Hurstmere Road, Takapuna
Registered address used from 01 Feb 2000 to 06 May 2008
Address #5: 100 Bush Road, Albany, Auckland
Physical address used from 01 Feb 2000 to 06 May 2008
Address #6: Level 1 North City Centre, 129-155 Hurstmere Road, Takapuna
Physical address used from 01 Feb 2000 to 01 Feb 2000
Address #7: 56 Lloyd Avenue, Mt Albert, Auckland
Registered address used from 09 Nov 1996 to 01 Feb 2000
Address #8: 17a Jervois Road, St Mary's Bay, Auckland
Registered address used from 10 Nov 1993 to 09 Nov 1996
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Dentsu Aotearoa Limited Shareholder NZBN: 9429033010335 |
Auckland Central Auckland Null 1010 New Zealand |
08 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spence, Victoria Jennifer |
Auckland Central Auckland 1010 New Zealand |
30 Apr 1992 - 01 Mar 2016 |
Individual | Bellingham, Matthew Graeme |
Takapuna Auckland |
30 Apr 1992 - 17 Dec 2007 |
Individual | Catmur, Paul Robin |
Saint Marys Bay Auckland 1011 New Zealand |
25 Jun 2008 - 01 Mar 2016 |
Individual | Catmur, Paul Robin |
Saint Marys Bay Auckland 1011 New Zealand |
25 Jun 2008 - 01 Mar 2016 |
Entity | Lock Trust Management Limited Shareholder NZBN: 9429037135485 Company Number: 1073059 |
Freemans Bay Auckland 1011 New Zealand |
25 Jun 2008 - 30 Aug 2019 |
Entity | Barnes, Catmur And Friends Trustee Company Limited Shareholder NZBN: 9429041827840 Company Number: 5738791 |
53 Fort Street Auckland Null 1010 New Zealand |
08 Mar 2016 - 30 Aug 2019 |
Individual | Spence, Victoria Jennifer |
Auckland Central Auckland 1010 New Zealand |
30 Apr 1992 - 01 Mar 2016 |
Individual | Worsnop, Michael Charles |
Devonport Auckland 0624 New Zealand |
09 Feb 2009 - 30 Aug 2019 |
Individual | Barnes, Daniel |
Auckland Central Auckland 1010 New Zealand |
30 Apr 1992 - 01 Mar 2016 |
Individual | Catmur, Paul Robin |
Saint Marys Bay Auckland 1011 New Zealand |
25 Jun 2008 - 01 Mar 2016 |
Individual | Barnes, Daniel |
Auckland Central Auckland 1010 New Zealand |
30 Apr 1992 - 01 Mar 2016 |
Individual | Schuberth, Crispin |
Westmere Auckland 1022 New Zealand |
17 Dec 2007 - 03 Feb 2014 |
Entity | Barnes, Catmur And Friends Trustee Company Limited Shareholder NZBN: 9429041827840 Company Number: 5738791 |
53 Fort Street Auckland Null 1010 New Zealand |
08 Mar 2016 - 30 Aug 2019 |
Individual | Stalker, Michael Lawrence |
Waterview Auckland 1026 New Zealand |
15 Aug 2017 - 17 Oct 2018 |
Entity | Barnes Trustee Limited Shareholder NZBN: 9429034009093 Company Number: 1837916 |
25 Jun 2008 - 25 Jun 2008 | |
Entity | Leeson Campbell Holdings Limited Shareholder NZBN: 9429032081060 Company Number: 114781 |
03 Feb 2014 - 12 Sep 2014 | |
Entity | Lock Trust Management Limited Shareholder NZBN: 9429037135485 Company Number: 1073059 |
Freemans Bay Auckland 1011 New Zealand |
25 Jun 2008 - 30 Aug 2019 |
Individual | Farmer, Luke |
Birkenhead Auckland 0626 New Zealand |
08 Mar 2016 - 30 Aug 2019 |
Entity | Barnes Trustee Limited Shareholder NZBN: 9429034009093 Company Number: 1837916 |
25 Jun 2008 - 25 Jun 2008 | |
Entity | Leeson Campbell Holdings Limited Shareholder NZBN: 9429032081060 Company Number: 114781 |
03 Feb 2014 - 12 Sep 2014 |
Ultimate Holding Company
Robert Ian Harvey - Director
Appointment date: 29 Feb 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Feb 2016
Stevie Lorraine Dobbs - Director
Appointment date: 01 Oct 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Oct 2021
Neil James Robson - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 30 Sep 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Feb 2016
Daniel Barnes - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 13 Sep 2021
Address: (4a) Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Oct 2015
Paul Robin Catmur - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 13 Sep 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Oct 2015
Nicholas James Latta Tomlinson - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 13 Sep 2021
Address: 09-10 Waterfall Gardens, Singapore, 268820 Singapore
Address used since 29 Feb 2016
Luke Farmer - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 13 Sep 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 29 Feb 2016
Angela Jane Tangas - Director (Inactive)
Appointment date: 02 Mar 2020
Termination date: 13 Sep 2021
Address: North Balwyn, Melbourne / Vic, 3014 Australia
Address used since 02 Mar 2020
Jeffrey Burnett Askew - Director (Inactive)
Appointment date: 13 Dec 2018
Termination date: 13 Sep 2019
Address: Murrumbeena, Victoria, Australia
Address used since 13 Dec 2018
Simon Ryan - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 18 Dec 2018
ASIC Name: Dentsu Aegis Network Australia Pty Ltd
Address: South Yarra, Melbourne, Victoria, 3141 Australia
Address used since 29 Feb 2016
Address: South Melbourne, Victoria, 3205 Australia
Address: South Melbourne, Victoria, 3205 Australia
Crispin Schuberth - Director (Inactive)
Appointment date: 29 Nov 2007
Termination date: 01 Feb 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Oct 2012
Victoria Jennifer Spence - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 01 May 2008
Address: Grey Lynn, Auckland,
Address used since 25 Mar 1997
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Contagion Limited
Unit 12a Level 2 123-125 The Strand
Dentsu Media Aotearoa Limited
Level 4, 165 The Strand
Identity Limited
Level 7, 17 Albert Street
Maverick Digital Limited
Level 2, 69-71 Beach Road
Republik Advertising Limited
Level 7, 53 Fort Street
Windup Bird Limited
Level 5, 110 Symonds Street