Sky Media Limited was incorporated on 08 Feb 2013 and issued a number of 9429030355415. This registered LTD company has been supervised by 7 directors: Ally Tong Zhang - an active director whose contract began on 01 Feb 2017,
Jing Wang - an active director whose contract began on 18 Jun 2019,
Wei Li - an inactive director whose contract began on 18 Nov 2022 and was terminated on 12 Mar 2025,
Jing Wang - an inactive director whose contract began on 17 May 2024 and was terminated on 11 Mar 2025,
Yuan Hui Song - an inactive director whose contract began on 18 Jun 2019 and was terminated on 17 May 2024.
According to our database (updated on 23 May 2025), this company registered 1 address: Po Box 5699, Victoria Street West, Auckland, 1142 (types include: postal, office).
Until 06 Oct 2014, Sky Media Limited had been using L2, 228 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified old names for this company: from 07 Feb 2013 to 30 Mar 2016 they were named Sky Group Holdings Limited.
A total of 1000000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 415000 shares are held by 1 entity, namely:
Consultant Holding Limited (an entity) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 28.5% shares (exactly 285000 shares) and includes
Zhang, Ally Tong - located at Burswood, Auckland.
The 3rd share allocation (300000 shares, 30%) belongs to 1 entity, namely:
Sky Mobile Limited, located at Greenlane, Auckland (an entity). Sky Media Limited was classified as "Internet advertising service" (ANZSIC M694040).
Principal place of activity
Floor 9, 175 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: L2, 228 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Feb 2013 to 06 Oct 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 415000 | |||
| Entity (NZ Limited Company) | Consultant Holding Limited Shareholder NZBN: 9429050284917 |
Remuera Auckland 1050 New Zealand |
18 Nov 2022 - |
| Shares Allocation #2 Number of Shares: 285000 | |||
| Director | Zhang, Ally Tong |
Burswood Auckland 2013 New Zealand |
11 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 300000 | |||
| Entity (NZ Limited Company) | Sky Mobile Limited Shareholder NZBN: 9429041189955 |
Greenlane Auckland 1051 New Zealand |
17 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Song, Yuan Hui |
Henderson Auckland 0610 New Zealand |
27 Dec 2021 - 17 May 2024 |
| Entity | Eslite Limited Shareholder NZBN: 9429047800663 Company Number: 7819010 |
17 May 2024 - 11 Jun 2024 | |
| Director | Song, Yuan Hui |
Henderson Auckland 0610 New Zealand |
27 Dec 2021 - 17 May 2024 |
| Director | Song, Yuan Hui |
Henderson Auckland 0610 New Zealand |
27 Dec 2021 - 17 May 2024 |
| Director | Zhang, Ally Tong |
Burswood Auckland 2013 New Zealand |
27 Dec 2021 - 17 May 2024 |
| Director | Zhang, Ally Tong |
Burswood Auckland 2013 New Zealand |
27 Dec 2021 - 17 May 2024 |
| Entity | Sky Group Holding Limited Shareholder NZBN: 9429042556329 Company Number: 6101189 |
06 Jul 2018 - 27 Dec 2021 | |
| Entity | Sky Group Holding Limited Shareholder NZBN: 9429042556329 Company Number: 6101189 |
Auckland Centre Auckland 1010 New Zealand |
06 Jul 2018 - 27 Dec 2021 |
| Individual | Wang, Wei |
Glenfield Auckland 0629 New Zealand |
08 Feb 2013 - 17 Apr 2013 |
| Director | Wei Wang |
Glenfield Auckland 0629 New Zealand |
08 Feb 2013 - 17 Apr 2013 |
| Other | Atomic Blender Limited |
53-55 Lockhart Road Wanchai Hong Kong SAR China |
17 Apr 2013 - 06 Jul 2018 |
Ultimate Holding Company
Ally Tong Zhang - Director
Appointment date: 01 Feb 2017
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Feb 2017
Address: Burswood, Auckland, 2013 New Zealand
Address used since 01 Feb 2017
Jing Wang - Director
Appointment date: 18 Jun 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 May 2024
Wei Li - Director (Inactive)
Appointment date: 18 Nov 2022
Termination date: 12 Mar 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Nov 2022
Jing Wang - Director (Inactive)
Appointment date: 17 May 2024
Termination date: 11 Mar 2025
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 14 Feb 2025
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 May 2024
Yuan Hui Song - Director (Inactive)
Appointment date: 18 Jun 2019
Termination date: 17 May 2024
Address: Henderson, Auckland, 0610 New Zealand
Address used since 17 May 2024
Address: Henderson, Auckland, 0610 New Zealand
Address used since 16 Dec 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jan 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 18 Jun 2019
Wei Wang - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 01 Feb 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 08 Feb 2013
Wei Wang - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 01 Feb 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 08 Feb 2013
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
Cathay Business Solutions Limited
Flat 19b, 34 Kingston Street
Go Seo Limited
20b/34 Kingston Street
Natural Therapy Pages Limited
Level 8, 2 Commerce Street
Predict Hq Limited
Suite 1, Floor 8, 62 Victoria Street West
Reload Media Limited
Bdo Tower, Level 8
Vmg Digital Limited
Level 2, 24 Wyndham Street