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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1716 | |||
Entity (NZ Limited Company) | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 |
Sylvia Park Auckland 1641 |
04 Aug 2005 - |
Shares Allocation #2 Number of Shares: 621388 | |||
Entity (NZ Limited Company) | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 |
Sylvia Park Auckland 1641 |
04 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Val Morgan & Co (aust) Pty Ltd | 16 Sep 1987 - 04 Aug 2005 | |
Other | Null - Val Morgan & Co (aust) Pty Ltd | 16 Sep 1987 - 04 Aug 2005 | |
Other | Null - Val Morgan Holdings Pty Ltd | 16 Sep 1987 - 04 Aug 2005 | |
Other | Val Morgan Holdings Pty Ltd | 16 Sep 1987 - 04 Aug 2005 |
Ultimate Holding Company
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
Dentsu Aotearoa Limited
68 Sale Street
Dentsu Media Aotearoa Limited
68 Sale Street
Carat Aotearoa Limited
68 Sale Street
Dentsu Consulting Aotearoa Limited
68 Sale Street
Colmar & Brunton Research Limited
Level 1
St Thomas Parochial Trust Board
31 Sale Street
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