Jcdecaux New Zealand Holdings Limited, a registered company, was launched on 29 Feb 2012. 9429030771048 is the NZBN it was issued. "Advertising service" (business classification M694020) is how the company was categorised. The company has been run by 13 directors: Eric Philip Eastwood - an active director whose contract started on 01 May 2024,
David William Watkins - an active director whose contract started on 01 Jul 2024,
Maxwell Charles Thomas Eburne - an active director whose contract started on 20 Dec 2024,
Stephen Andrew O'connor - an inactive director whose contract started on 31 Oct 2018 and was terminated on 20 Dec 2024,
Andrew Carey Hines - an inactive director whose contract started on 08 Jan 2018 and was terminated on 01 May 2024.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 6, 1 York St, Sydney Nsw, 2000 (type: postal, postal).
Jcdecaux New Zealand Holdings Limited had been using 117-125 St Georges Bay Road, Parnell, Auckland as their physical address up to 08 May 2019.
Former names for this company, as we established at BizDb, included: from 28 Feb 2012 to 01 Apr 2019 they were called Apn Outdoor Holdings (Nz) Limited.
A total of 30200100 shares are issued to 2 shareholders (2 groups). The first group consists of 15700000 shares (51.99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 14500100 shares (48.01 per cent).
Other active addresses
Address #4: Suite 2003, Level 20, 1 York St, Sydney Nsw, 2000 Australia
Postal address used from 09 Jun 2020
Address #5: Level 6, 1 York St, Sydney Nsw, 2000 Australia
Postal address used from 13 Jun 2023
Principal place of activity
11-15 Westhaven Drive, Auckland, 1010 New Zealand
Previous addresses
Address #1: 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 May 2012 to 08 May 2019
Address #2: 46 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Feb 2012 to 03 May 2012
Basic Financial info
Total number of Shares: 30200100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15700000 | |||
| Other (Other) | Apno Finance Pty Limited |
Sydney Nsw 2000 Australia |
29 Feb 2012 - |
| Shares Allocation #2 Number of Shares: 14500100 | |||
| Other (Other) | Apno Finance Pty Limited |
Sydney Nsw 2000 Australia |
29 Feb 2012 - |
Ultimate Holding Company
Eric Philip Eastwood - Director
Appointment date: 01 May 2024
Address: Auckland, 1010 New Zealand
Address used since 01 May 2024
David William Watkins - Director
Appointment date: 01 Jul 2024
ASIC Name: Jcdecaux Australia Holdings Pty Ltd
Address: Riverview, 2066 Australia
Address used since 01 Jul 2024
Maxwell Charles Thomas Eburne - Director
Appointment date: 20 Dec 2024
ASIC Name: Jcdecaux Australia Trading Pty Ltd
Address: Castlecrag, Nsw, 2068 Australia
Address used since 20 Dec 2024
Stephen Andrew O'connor - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 20 Dec 2024
ASIC Name: Jcdecaux Australia Trading Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 31 Oct 2018
Address: Pyrmont Nsw, 2009 Australia
Andrew Carey Hines - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 01 May 2024
ASIC Name: Apno Group Holdings Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Ivanhoe East, Victoria, 3079 Australia
Address used since 29 Aug 2020
Address: Drummoyne, Sydney Nsw, 2047 Australia
Address used since 08 Jan 2018
Address: Pyrmont, Sydney Nsw, 2009 Australia
Address: Heidelberg, Victoria, 3084 Australia
Address used since 01 Jun 2020
Michael Jonathan Watkins - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 10 Aug 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 10 Aug 2016
Brendan Paul O'neill - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 07 Dec 2018
ASIC Name: Apn Outdoor Group Limited
Address: Willoughby, Nsw, 2068 Australia
Address used since 31 Oct 2018
Address: Pyrmont Nsw, 2009 Australia
David William Watkins - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 31 Oct 2018
ASIC Name: Apno Group Holdings Pty Ltd
Address: Pyrmont, Sydney Nsw, 2009 Australia
Address: Rozelle, Sydney Nsw, 2039 Australia
Address used since 08 Jan 2018
James Richard Warburton - Director (Inactive)
Appointment date: 22 Feb 2018
Termination date: 31 Oct 2018
ASIC Name: Apn Outdoor Group Limited
Address: Mosman, Sydney, 2088 Australia
Address used since 22 Feb 2018
Address: Pyrmont, Sydney, 2009 Australia
Richard Grant Herring - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 29 Sep 2017
ASIC Name: Apn Outdoor Group Limited
Address: Tamarama, Nsw, 2026 Australia
Address used since 24 Apr 2012
Address: Pyrmont, Nsw, 2009 Australia
Phillip David Clemas - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 10 Aug 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Apr 2012
Brett David Chenoweth - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 24 Apr 2012
Address: Mosman, Nsw, 2088 Australia
Address used since 29 Feb 2012
Phillip John Eustace - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 24 Apr 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Feb 2012
Hybrid Industries Limited
125 St Georges Bay Road
The Icehouse Limited
The Textile Centre, Level 4
Embedded Systems Limited
125 St Georges Bay Road
Arcangels Nominee Limited
125 St Georges Bay Road
Vidapp Limited
125 St Georges Bay Road
International Centre For Entrepreneurship Foundation
117-125 St Georges Bay Road
Community Partnership Limited
510/8 Heather St, Parnell
Deep Group Limited
125b Parnell Road
Glass Led Company Limited
2 Heather Street
Mq2 Limited
310/10 Ronayne Street
Privateer Property Limited
Suite 3, 27 Bath Street
Vml New Zealand Limited
3rd Floor