Shortcuts

Val Morgan Cinema Advertising (nz) Limited

Type: NZ Limited Company (Ltd)
9429039132888
NZBN
499832
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
68 Sale Street
Auckland 1010
New Zealand
Service & physical address used since 28 Nov 2016
68 Sale Street
Auckland 1010
New Zealand
Registered address used since 29 Nov 2016

Val Morgan Cinema Advertising (Nz) Limited, a registered company, was incorporated on 16 Sep 1987. 9429039132888 is the NZBN it was issued. "Advertising service" (business classification M694020) is how the company was classified. The company has been managed by 21 directors: Damian Thomas Keogh - an active director whose contract began on 16 Dec 2013,
Stephen Martin Watson - an active director whose contract began on 05 Feb 2019,
Vincent William Lloyd - an inactive director whose contract began on 13 Mar 2006 and was terminated on 05 Feb 2019,
Delfin Carlos Fernandez - an inactive director whose contract began on 05 Dec 2007 and was terminated on 21 Feb 2014,
Guy Jalland - an inactive director whose contract began on 24 Dec 2002 and was terminated on 03 Dec 2007.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 68 Sale Street, Auckland, 1010 (type: registered, physical).
Val Morgan Cinema Advertising (Nz) Limited had been using Level 15, 120 Albert Street, Auckland as their registered address up until 29 Nov 2016.
Other names used by the company, as we managed to find at BizDb, included: from 25 Nov 1987 to 16 Nov 1994 they were called Hoyts Entertainment Operations (N.z.) Limited, from 16 Sep 1987 to 25 Nov 1987 they were called Shoeshine Thirty Six Limited.
A total of 623104 shares are issued to 2 shareholders (2 groups). The first group consists of 1716 shares (0.28 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 621388 shares (99.72 per cent).

Addresses

Principal place of activity

68 Sale Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 15, 120 Albert Street, Auckland New Zealand

Registered address used from 24 Dec 2004 to 29 Nov 2016

Address #2: Level 15, 120 Albert Street, Auckland New Zealand

Physical address used from 24 Dec 2004 to 28 Nov 2016

Address #3: Suite 2, Level 2, 72 Dominion Road, Mt Eden, Auckland

Physical address used from 12 Jun 1997 to 24 Dec 2004

Address #4: 27 Gillies Ave, Epsom, Auckland

Registered address used from 26 Dec 1996 to 24 Dec 2004

Address #5: 103-107 Hobson Street, Auckland

Registered address used from 24 Nov 1994 to 26 Dec 1996

Contact info
61 2 80716180
Phone
ndavid@hoyts.com.au
Email
valmorgan.co.nz
19 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 623104

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1716
Entity (NZ Limited Company) Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Sylvia Park
Auckland 1641
Shares Allocation #2 Number of Shares: 621388
Entity (NZ Limited Company) Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Sylvia Park
Auckland 1641

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Val Morgan & Co (aust) Pty Ltd
Other Null - Val Morgan & Co (aust) Pty Ltd
Other Null - Val Morgan Holdings Pty Ltd
Other Val Morgan Holdings Pty Ltd

Ultimate Holding Company

26 May 2019
Effective Date
Wanda Film Holding Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

Damian Thomas Keogh - Director

Appointment date: 16 Dec 2013

ASIC Name: The Hoyts Corporation Pty. Limited

Address: Cronulla, Nsw, 2230 Australia

Address used since 30 Nov 2018

Address: Sydney/nsw, 2000 Australia

Address: Sydney/nsw, 2000 Australia

Address: Lilli Pilli, Nsw, 2229 Australia

Address used since 16 Dec 2013


Stephen Martin Watson - Director

Appointment date: 05 Feb 2019

ASIC Name: Auholdco1 Pty Limited

Address: Mosman, Nsw, 2088 Australia

Address used since 26 Mar 2021

Address: 680 George Street, Sydney, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 05 Feb 2019


Vincent William Lloyd - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 05 Feb 2019

ASIC Name: The Hoyts Corporation Pty. Limited

Address: Castlecrag Nsw 2068, Sydney/nsw, 2068 Australia

Address used since 10 Nov 2015

Address: Sydney/nsw, 2000 Australia

Address: Sydney/nsw, 2000 Australia


Delfin Carlos Fernandez - Director (Inactive)

Appointment date: 05 Dec 2007

Termination date: 21 Feb 2014

Address: 365-377 Kent Street, Sydney, Nsw 2000, Australia,

Address used since 05 Dec 2007


Guy Jalland - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 03 Dec 2007

Address: Toorak, Vic 3142, Australia,

Address used since 24 Dec 2002


Geoffrey Raymond Kleemann - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 03 Dec 2007

Address: East Sydney Nsw 2010,

Address used since 11 Mar 2005


Malcolm Ronald Lucas - Director (Inactive)

Appointment date: 17 Aug 2005

Termination date: 10 Mar 2006

Address: Pymble Nsw 2073,

Address used since 17 Aug 2005


Stephen John Wright - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 10 Aug 2005

Address: Northbridge Nsw 2063,

Address used since 11 Mar 2005


Paul John Johnson - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 11 Mar 2005

Address: Longueville, Nsw 2066, Australia,

Address used since 24 Dec 2002


Peter Edwin Foo - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: Kangaroo Ground, Vic 3097, Australia,

Address used since 24 Dec 2002


Kirk Senior - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: Kensington, Vic 3031, Australia,

Address used since 24 Dec 2002


David Christopher Seargent - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 24 Dec 2002


Hans Richard Eberstaller - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: 168 Kent Street, Sydney Nsw 2000, Australia,

Address used since 24 Dec 2002


Terrence Robert Sidney Savage - Director (Inactive)

Appointment date: 24 Jan 1995

Termination date: 24 Dec 2002

Address: Bayview Heights, N S W 2104, Australia,

Address used since 24 Jan 1995


Cheryl Ann Wannell - Director (Inactive)

Appointment date: 08 Nov 2001

Termination date: 24 Dec 2002

Address: Bayview Heights, N S W 2104, Australia,

Address used since 08 Nov 2001


Frank Harvey Burke - Director (Inactive)

Appointment date: 26 Jul 1995

Termination date: 07 Nov 2001

Address: Thornleigh, Australia,

Address used since 26 Jul 1995


Beresford John Rochester - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 07 Jul 1995

Address: Turramurra Nsw 2074, Australia,

Address used since 11 Dec 1990


Royce Joseph Moodabe - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 24 Jan 1995

Address: Pakuranga, Auckland,

Address used since 17 Jan 1991


Sir Ian Graham Turbott - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 03 Dec 1993

Address: Clontarf, New South Wales, Australia,

Address used since 12 Dec 1991


Wong Hong Yuen - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 30 Jul 1992

Address: 54 Kennedy Road, Hong Kong,

Address used since 17 Jan 1991


Colin Resnick - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 12 Dec 1991

Address: Rose Bay Nsw 2029, Australia,

Address used since 17 Jan 1991

Similar companies

Augusto Limited
Shed 8, City Works Depot

Bastion Shine Limited
18 Drake Street

Crowdfunder Limited
60 Cook Street

Digital Signage Group Limited
15 Halsey Street

Off Grid Technologies Limited
Unit 1, 36 Sale Street

Own Luck Limited
88 Franklin Road