Shortcuts

Vmg Digital Limited

Type: NZ Limited Company (Ltd)
9429041630914
NZBN
5616038
Company Number
Registered
Company Status
M694040
Industry classification code
Internet Advertising Service
Industry classification description
Current address
Level 2, 24 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Dec 2019

Vmg Digital Limited was started on 04 Mar 2015 and issued a New Zealand Business Number of 9429041630914. This registered LTD company has been run by 4 directors: Brent Robert Peisley - an active director whose contract began on 04 Mar 2015,
Jonathan Bradley Reid - an active director whose contract began on 04 Mar 2015,
Douglas Henry Drury - an active director whose contract began on 04 Mar 2015,
Bradley George Reid - an inactive director whose contract began on 06 Mar 2015 and was terminated on 30 Nov 2023.
As stated in our data (updated on 16 Apr 2024), the company registered 1 address: Level 2, 24 Wyndham Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Up until 12 Dec 2019, Vmg Digital Limited had been using 205 Hastings Street South, Hastings as their registered address.
BizDb found more names used by the company: from 27 Feb 2015 to 13 Jun 2016 they were called Parallax Media Limited.
A total of 10000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Reid, Jonathan Bradley (a director) located at Stanley Point, Auckland postcode 0624.
The 2nd group consists of 1 shareholder, holds 98 per cent shares (exactly 9800 shares) and includes
Velocity Made Good Limited - located at Auckland Central, Auckland.
The third share allotment (100 shares, 1%) belongs to 1 entity, namely:
Drury, Douglas Henry, located at Ponsonby, Auckland (a director). Vmg Digital Limited has been categorised as "Internet advertising service" (ANZSIC M694040).

Addresses

Previous addresses

Address: 205 Hastings Street South, Hastings, 4122 New Zealand

Registered address used from 05 Sep 2019 to 12 Dec 2019

Address: Level 2, 24 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 28 Sep 2018 to 12 Dec 2019

Address: Level 28, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 Aug 2017 to 28 Sep 2018

Address: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 21 Jun 2016 to 15 Aug 2017

Address: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 17 May 2016 to 21 Jun 2016

Address: 205 Hastings Street South, Hastings, 4122 New Zealand

Physical address used from 04 Mar 2015 to 17 May 2016

Address: 205 Hastings Street South, Hastings, 4122 New Zealand

Registered address used from 04 Mar 2015 to 05 Sep 2019

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Reid, Jonathan Bradley Stanley Point
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 9800
Entity (NZ Limited Company) Velocity Made Good Limited
Shareholder NZBN: 9429033541723
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Drury, Douglas Henry Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vmg Ventures Limited
Shareholder NZBN: 9429030534032
Company Number: 3981098
Entity Vmg Ventures Limited
Shareholder NZBN: 9429030534032
Company Number: 3981098
Directors

Brent Robert Peisley - Director

Appointment date: 04 Mar 2015

Address: Balmain, Nsw, 2014 Australia

Address used since 04 Mar 2015


Jonathan Bradley Reid - Director

Appointment date: 04 Mar 2015

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Aug 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Aug 2016


Douglas Henry Drury - Director

Appointment date: 04 Mar 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 Mar 2015


Bradley George Reid - Director (Inactive)

Appointment date: 06 Mar 2015

Termination date: 30 Nov 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 28 Mar 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 06 Mar 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Go Seo Limited
20b/34 Kingston Street

Natural Therapy Pages Limited
Level 8, 2 Commerce Street

Paris Chic Style Limited
Level 4, 17 Albert Street

Predict Hq Limited
Suite 1, Floor 8, 62 Victoria Street West

Reload Media Limited
Bdo Tower, Level 8

Sky Media Limited
Level 9, 175 Queen Street