Shortcuts

Imd Media Limited

Type: NZ Limited Company (Ltd)
9429030606524
NZBN
3902977
Company Number
Registered
Company Status
J562220
Industry classification code
Subscription Television Broadcasting Service
Industry classification description
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical address used since 31 May 2016
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 06 Jul 2023

Imd Media Limited was incorporated on 26 Jul 2012 and issued an NZBN of 9429030606524. This registered LTD company has been managed by 9 directors: Reuben S. - an active director whose contract began on 01 Aug 2020,
Andrew John Gilroy - an active director whose contract began on 01 Oct 2020,
Kim C. - an active director whose contract began on 08 Mar 2021,
Michael Nicholas Orton - an inactive director whose contract began on 22 Jun 2015 and was terminated on 31 Oct 2020,
Richard S. - an inactive director whose contract began on 04 Apr 2018 and was terminated on 25 Aug 2020.
As stated in the BizDb information (updated on 10 Apr 2024), this company uses 2 addresses: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address).
Up to 06 Jul 2023, Imd Media Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
BizDb identified previous names for this company: from 28 Jun 2012 to 09 Jul 2013 they were called Ebus Media Network Limited.
A total of 200000 shares are allotted to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
Imd Media Pte Limited (an other) located at 06-01 Forum, Singapore postcode 23884. Imd Media Limited is categorised as "Subscription television broadcasting service" (ANZSIC J562220).

Addresses

Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 24 Jan 2023 to 06 Jul 2023

Address #2: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 31 May 2016 to 24 Jan 2023

Address #3: Level 2, Fidelity House, 81 Carlton Gore Road, Auckland, 1140 New Zealand

Registered & physical address used from 04 Apr 2013 to 31 May 2016

Address #4: 646 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 26 Jul 2012 to 04 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Other (Other) Imd Media Pte Limited 06-01 Forum
Singapore
23884
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ebus Media Network Pte Ltd
Other Null - Ebus Media Network Pte Ltd
Other Null - Imd Media Limited
Other Imd Media Limited

Ultimate Holding Company

18 Sep 2016
Effective Date
Iridium Topco Limited
Name
Non-asic Overseas Company
Type
10241406
Ultimate Holding Company Number
GB
Country of origin
Directors

Reuben S. - Director

Appointment date: 01 Aug 2020


Andrew John Gilroy - Director

Appointment date: 01 Oct 2020

ASIC Name: Imd Media Pty Ltd

Address: Nsw, 2010 Australia

Address: Narraweena, Nsw, 2099 Australia

Address used since 01 Oct 2020


Kim C. - Director

Appointment date: 08 Mar 2021


Michael Nicholas Orton - Director (Inactive)

Appointment date: 22 Jun 2015

Termination date: 31 Oct 2020

Address: Rd 4, Albany, 0794 New Zealand

Address used since 22 Jun 2015


Richard S. - Director (Inactive)

Appointment date: 04 Apr 2018

Termination date: 25 Aug 2020


Simon C. - Director (Inactive)

Appointment date: 27 Dec 2012

Termination date: 01 May 2020


Philip M. - Director (Inactive)

Appointment date: 27 Dec 2012

Termination date: 04 Apr 2018


Carmine Masiello - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 30 Mar 2018

Address: Singapore, 578645 Singapore

Address used since 01 Dec 2015


Andrew Robert Hamilton - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 27 Dec 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jul 2012

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House

Similar companies

Country Tv Limited
41 Taharoto Road

Fashion One Pty. Limited
17b Farnham Street

Rialto Film Channel Limited
9th Floor, Southern Cross Building