Shortcuts

Jcdecaux New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429030771048
NZBN
3737856
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
11-15 Westhaven Drive
Auckland 1010
New Zealand
Physical & registered & service address used since 08 May 2019
11-15 Westhaven Drive
Auckland 1010
New Zealand
Office address used since 18 Jun 2019
11-15 Westhaven Drive
Auckland 1010
New Zealand
Delivery address used since 09 Jun 2020

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 10 directors: Andrew Carey Hines - an active director whose contract started on 08 Jan 2018,
Stephen Andrew O'connor - an active director whose contract started on 31 Oct 2018,
Michael Jonathan Watkins - an inactive director whose contract started on 10 Aug 2016 and was terminated on 10 Aug 2023,
Brendan Paul O'neill - an inactive director whose contract started on 31 Oct 2018 and was terminated on 07 Dec 2018,
David William Watkins - an inactive director whose contract started on 08 Jan 2018 and was terminated on 31 Oct 2018.
Last updated on 03 Apr 2024, 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).

Addresses

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

Contact info
64 9 3035777
09 Jun 2020 Phone
david.watkins@jcdecaux.com
18 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.jcdecaux.co.nz
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 30200100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15700000
Other (Other) Apno Finance Pty Limited Sydney Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 14500100
Other (Other) Apno Finance Pty Limited Sydney Nsw
2000
Australia

Ultimate Holding Company

31 Mar 2019
Effective Date
Jcdecaux Sa
Name
Company
Type
FR
Country of origin
Level 4, 33-37 Saunders Street
Pyrmont
Nsw 2009
Australia
Address
Directors

Andrew Carey Hines - Director

Appointment date: 08 Jan 2018

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


Stephen Andrew O'connor - Director

Appointment date: 31 Oct 2018

ASIC Name: Jcdecaux Australia Trading Pty Ltd

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 31 Oct 2018

Address: Pyrmont Nsw, 2009 Australia


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


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


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

Nearby companies

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

Arcangels Incorporated
125 St Georges Bay Road

Similar companies

Community Partnership Limited
510/8 Heather St, Parnell

Deep Group Limited
125b Parnell Road

Digital Signage Group Limited
24 Augustus Terrace

General Media Group Limited
17b Farnham Street,

Glass Led Company Limited
2 Heather Street

Privateer Property Limited
Suite 3, 27 Bath Street