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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3045691 | |||
Individual | Wallace, Cameron |
Narrow Neck Auckland 0624 New Zealand |
28 Apr 2022 - |
Shares Allocation #2 Number of Shares: 361747019 | |||
Other (Other) | Shelley Newco 2 Pty Ltd |
Sydney Nsw 2000 Australia |
14 Dec 2021 - |
Shares Allocation #3 Number of Shares: 300000600 | |||
Other (Other) | Tokyo Opportunities B.v. | 09 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | J.p. Morgan Special Opportunities (delaware) Ii Llc | 09 Aug 2013 - 25 Nov 2014 | |
Other | The Royal Bank Of Scotland Plc, London Branch | 11 Nov 2013 - 29 Apr 2015 | |
Other | The Royal Bank Of Scotland Plc, Australia Branch | 09 Aug 2013 - 29 Apr 2015 | |
Other | Qms Media Pty Limited | 03 Sep 2019 - 14 Dec 2021 | |
Other | Minot Light Apac Limited | 25 Nov 2014 - 05 Jun 2015 | |
Entity | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Company Number: 1763882 |
09 Aug 2013 - 29 Apr 2015 | |
Other | Coöperatieve Centrale Raiffeisen – Boerenleenbank B.a. (rabobank) Incorporated In The Netherlands, New Zealand Branch | 09 Aug 2013 - 08 Nov 2013 | |
Other | Tpg Markets Ii Sf Pte, Ltd | 09 Aug 2013 - 05 Jun 2015 | |
Other | Null - Coöperatieve Centrale Raiffeisen – Boerenleenbank B.a. (rabobank) Incorporated In The Netherlands, New Zealand Branch | 09 Aug 2013 - 08 Nov 2013 | |
Other | Null - The Royal Bank Of Scotland Plc, Australia Branch | 09 Aug 2013 - 29 Apr 2015 | |
Other | Null - The Royal Bank Of Scotland Plc, London Branch | 11 Nov 2013 - 29 Apr 2015 | |
Other | Null - Minot Light Apac Limited | 25 Nov 2014 - 05 Jun 2015 | |
Other | Null - Tpg Markets Ii Sf Pte, Ltd | 09 Aug 2013 - 05 Jun 2015 | |
Entity | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Company Number: 1763882 |
09 Aug 2013 - 29 Apr 2015 | |
Other | Null - J.p. Morgan Special Opportunities (delaware) Ii Llc | 09 Aug 2013 - 25 Nov 2014 |
Ultimate Holding Company
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
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