Shortcuts

Mediaworks Investments Limited

Type: NZ Limited Company (Ltd)
9429030120259
NZBN
4568880
Company Number
Registered
Company Status
Current address
17 Hargreaves Street
Auckland Central
Auckland 1011
New Zealand
Physical & service & registered address used since 10 Nov 2020

Mediaworks Investments Limited was launched on 09 Aug 2013 and issued an NZ business identifier of 9429030120259. The registered LTD company has been managed by 15 directors: Jonas M. - an active director whose contract began on 11 Apr 2016,
Barclay David Nettlefold - an active director whose contract began on 14 Dec 2021,
Ryan Adrian Boers - an active director whose contract began on 17 Aug 2023,
Jonathon Pearce - an inactive director whose contract began on 17 Mar 2023 and was terminated on 17 Aug 2023,
Wayne Hugh Stevenson - an inactive director whose contract began on 02 Sep 2019 and was terminated on 17 Mar 2023.
As stated in BizDb's data (last updated on 30 Apr 2024), the company registered 1 address: 17 Hargreaves Street, Auckland Central, Auckland, 1011 (type: physical, service).
Up until 10 Nov 2020, Mediaworks Investments Limited had been using 3 Flower Street, Eden Terrace, Auckland as their registered address.
A total of 664793310 shares are allocated to 3 groups (3 shareholders in total). In the first group, 3045691 shares are held by 1 entity, namely:
Wallace, Cameron (an individual) located at Narrow Neck, Auckland postcode 0624.
Then there is a group that consists of 1 shareholder, holds 54.41 per cent shares (exactly 361747019 shares) and includes
Shelley Newco 2 Pty Ltd - located at Sydney, Nsw.
The third share allotment (300000600 shares, 45.13%) belongs to 1 entity, namely:
Tokyo Opportunities B.v. (an other).

Addresses

Previous addresses

Address: 3 Flower Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 18 Nov 2013 to 10 Nov 2020

Address: C/- Mayne Wetherell, Level 23, Sap Tower, 151 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 09 Aug 2013 to 18 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 664793310

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3045691
Individual Wallace, Cameron Narrow Neck
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 361747019
Other (Other) Shelley Newco 2 Pty Ltd Sydney
Nsw
2000
Australia
Shares Allocation #3 Number of Shares: 300000600
Other (Other) Tokyo Opportunities B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other J.p. Morgan Special Opportunities (delaware) Ii Llc
Other The Royal Bank Of Scotland Plc, London Branch
Other The Royal Bank Of Scotland Plc, Australia Branch
Other Qms Media Pty Limited
Other Minot Light Apac Limited
Entity Westpac New Zealand Limited
Shareholder NZBN: 9429034324622
Company Number: 1763882
Other Coöperatieve Centrale Raiffeisen – Boerenleenbank B.a. (rabobank) Incorporated In The Netherlands, New Zealand Branch
Other Tpg Markets Ii Sf Pte, Ltd
Other Null - Coöperatieve Centrale Raiffeisen – Boerenleenbank B.a. (rabobank) Incorporated In The Netherlands, New Zealand Branch
Other Null - The Royal Bank Of Scotland Plc, Australia Branch
Other Null - The Royal Bank Of Scotland Plc, London Branch
Other Null - Minot Light Apac Limited
Other Null - Tpg Markets Ii Sf Pte, Ltd
Entity Westpac New Zealand Limited
Shareholder NZBN: 9429034324622
Company Number: 1763882
Other Null - J.p. Morgan Special Opportunities (delaware) Ii Llc

Ultimate Holding Company

21 Jul 1991
Effective Date
Tokyo Opportunities B.v.
Name
Besloten Vennootschap
Type
34369575
Ultimate Holding Company Number
NL
Country of origin
Directors

Jonas M. - Director

Appointment date: 11 Apr 2016


Barclay David Nettlefold - Director

Appointment date: 14 Dec 2021

Address: Brighton, Victoria, 3186 Australia

Address used since 14 Dec 2021


Ryan Adrian Boers - Director

Appointment date: 17 Aug 2023

ASIC Name: Shelley Newco 2 Pty Ltd

Address: North Bondi, New South Wales, 2026 Australia

Address used since 17 Aug 2023


Jonathon Pearce - Director (Inactive)

Appointment date: 17 Mar 2023

Termination date: 17 Aug 2023

ASIC Name: Shelley Topco Pty Ltd

Address: Bellevue Hill, Sydney, New South Wales, 2023 Australia

Address used since 17 Mar 2023


Wayne Hugh Stevenson - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 17 Mar 2023

ASIC Name: Qms Media Pty Limited

Address: Brighton, Vic, 3186 Australia

Address used since 02 Sep 2019


Louise Barbara Bond - Director (Inactive)

Appointment date: 05 Mar 2021

Termination date: 14 Feb 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Mar 2021


Nagaja Tharanginee Sanatkumar - Director (Inactive)

Appointment date: 05 Mar 2021

Termination date: 31 Oct 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Mar 2021


Jonathon Pearce - Director (Inactive)

Appointment date: 05 Mar 2021

Termination date: 14 Dec 2021

Address: Bellevue Hill, Sydney, Nsw, 2023 Australia

Address used since 05 Mar 2021


Jack Beverly Jr Matthews - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 13 Aug 2021

Address: Drift Bay, Queenstown, 9371 New Zealand

Address used since 11 Apr 2016


Barclay David Nettlefold - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 02 Mar 2021

Address: Brighton, Vic, 3186 Australia

Address used since 02 Sep 2019


Michael Edward Anderson - Director (Inactive)

Appointment date: 08 Nov 2016

Termination date: 31 Dec 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Aug 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Nov 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 29 Jun 2017


Paul Francis Lockey - Director (Inactive)

Appointment date: 15 Jan 2014

Termination date: 31 Dec 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 15 Jan 2014


Julie Claire Molloy Christie - Director (Inactive)

Appointment date: 09 Aug 2013

Termination date: 30 Jun 2017

Address: Auckland, 1010 New Zealand

Address used since 09 Aug 2013


Roderick Hamilton Mcgeoch - Director (Inactive)

Appointment date: 09 Aug 2013

Termination date: 30 Sep 2016

ASIC Name: Vantage Private Equity Growth Limited

Address: 88 Phillip Street, Sydney/nsw, 2000 Australia

Address: Woollahra, Nsw, 2025 Australia

Address used since 09 Aug 2013

Address: 88 Phillip Street, Sydney/nsw, 2000 Australia


Martin Peter Dalgleish - Director (Inactive)

Appointment date: 09 Aug 2013

Termination date: 30 Jun 2016

Address: Northbridge, Nsw, 2063 Australia

Address used since 09 Aug 2013

Nearby companies

Discovery Nz Limited
3 Flower Street

The Mediaworks Foundation Incorporated
3 Flower Street

Eden Refuge Trust
44 New North Road

R&f International Education Limited
Flat 7, 12 Nikau Street

Love-2-go Limited
Flat 413, 10 Flower Street

G.p.t. (5000) Limited
Flat 413, 10 Flower Street