Km Business Information Nz, a registered company, was started on 11 May 2012. 9429030670051 is the business number it was issued. "Magazine publishing (excluding printing)" (business classification J541205) is how the company was classified. This company has been run by 4 directors: Michael Stephen Owen Shipley - an active director whose contract started on 11 May 2012,
George William Walmsley - an active director whose contract started on 23 Feb 2021,
Justin James Kennedy - an inactive director whose contract started on 23 Feb 2021 and was terminated on 21 Jun 2022,
Claire Shipley - an inactive director whose contract started on 11 May 2012 and was terminated on 23 Feb 2021.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: Suite 13973, 17B Farnham Street, Parnell Auckland, 1037 (registered address),
Suite 13973, 17B Farnham Street, Parnell Auckland, 1037 (service address),
Level 3, Suite 303B, 8 Commerce Street, Auckland, 1143 (physical address),
Level 3, Suite 303B, 8 Commerce Street, Auckland, 1143 (service address) among others.
Km Business Information Nz had been using Level 4, Suite 404, 8 Commerce Street, Auckland as their physical address up until 14 Jun 2022.
More names used by the company, as we established at BizDb, included: from 10 May 2012 to 23 Jun 2022 they were called Key Media International Limited.
Other active addresses
Address #4: Level 3, Suite 303b, 8 Commerce Street, Auckland, 1143 New Zealand
Physical & service address used from 14 Jun 2022
Address #5: Suite 13973, 17b Farnham Street, Parnell Auckland, 1037 New Zealand
Registered & service address used from 22 Jan 2024
Principal place of activity
Level 3, Suite 303b, 8 Commerce Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Suite 404, 8 Commerce Street, Auckland, 1143 New Zealand
Physical address used from 13 Jun 2017 to 14 Jun 2022
Address #2: Level 4, Suite 404, 8 Commerce Street, Auckland Central, Auckland, 1143 New Zealand
Physical address used from 13 Jun 2016 to 13 Jun 2017
Address #3: Level 13, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 11 May 2012 to 13 Jun 2017
Address #4: Level 13, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 May 2012 to 13 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Km Business Information Holdings Ltd | 29 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Shipley, Michael Stephen Owen |
Belrose Nsw 2085 Australia |
11 May 2012 - 29 Jan 2019 |
Individual | Shipley, Claire |
Belrose Nsw 2085 Australia |
11 May 2012 - 29 Jan 2019 |
Director | Claire Shipley |
Belrose Nsw 2085 Australia |
11 May 2012 - 29 Jan 2019 |
Ultimate Holding Company
Michael Stephen Owen Shipley - Director
Appointment date: 11 May 2012
ASIC Name: Key Media Pty Ltd
Address: Galleon Bay, St Pauls, Antigua and Barbuda
Address used since 18 Nov 2021
Address: St Leonards Nsw, 2065 Australia
Address: Belrose Nsw, 2085 Australia
Address used since 11 May 2012
Address: St Leonards Nsw, 2065 Australia
George William Walmsley - Director
Appointment date: 23 Feb 2021
Address: Queenstown, 9300 New Zealand
Address used since 27 May 2022
Address: Queenstown, 9371 New Zealand
Address used since 09 Apr 2022
Justin James Kennedy - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 21 Jun 2022
ASIC Name: Key Media Pty Ltd
Address: Point Piper, Nsw, 2027 Australia
Address used since 19 Nov 2021
Address: St Leonards, Nsw, 2065 Australia
Address: Point Piper, Nsw, 2027 Australia
Address used since 23 Feb 2021
Claire Shipley - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 23 Feb 2021
ASIC Name: The Blue Mountains Chocolate Company Pty Ltd
Address: Belrose Nsw, 2085 Australia
Address used since 11 May 2012
Address: St Leonards Nsw, 2065 Australia
Address: St Leonards Nsw, 2065 Australia
Latch Limited
Level 5 Achilles House
B Kazmierow Trustee Limited
Achilles House, Level 1
Achilles Fibre Services Limited
Suite 102, 8 Commerce St
Queen & Wellesley Limited
8 Commerce Street
Lak300 Limited
102 Suite, 8 Commerce Street
Claude Hair Products Limited
8 Commerce Street
Bestbuys New Zealand Limited
10 Customs Street
Birthwrite Publications Limited
53 High Street
Kowhai Media Limited
2/30 Customs Street East
Oriental Times Global Limited
Suite 3d, 17 Albert Street
Prestige Property Preview Limited
Suite 3d, 17 Albert Street
World Press Holdings Limited
Level 1, 45 Anzac Ave