Shortcuts

Trade Me Group Limited

Type: NZ Limited Company (Ltd)
9429030919785
NZBN
3590412
Company Number
Registered
Company Status
154115723
Australian Company Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 5, 2 Market Lane
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Aug 2014

Trade Me Group Limited, a registered company, was launched on 13 Oct 2011. 9429030919785 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. The company has been managed by 14 directors: Anders Christopher Skoe - an active director whose contract began on 26 Jul 2019,
Jeremy Bernard Wade - an active director whose contract began on 22 Sep 2023,
Keely Jill Craig - an inactive director whose contract began on 17 Dec 2021 and was terminated on 22 Sep 2023,
Jeremy Bernard Wade - an inactive director whose contract began on 22 May 2020 and was terminated on 17 Dec 2021,
Caroline Rachael Rawlinson - an inactive director whose contract began on 08 May 2019 and was terminated on 22 May 2020.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 5, 2 Market Lane, Wellington, 6011 (category: registered, physical).
Trade Me Group Limited had been using Level 3, Nzx Centre, 11 Cable Street, Wellington as their registered address up until 25 Aug 2014.
One entity controls all company shares (exactly 396834334 shares) - Titan Acquisitionco New Zealand Limited - located at 6011, 2 Market Lane, Wellington.

Addresses

Previous address

Address: Level 3, Nzx Centre, 11 Cable Street, Wellington, 6011 New Zealand

Registered & physical address used from 13 Oct 2011 to 25 Aug 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 396834334

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 396834334
Entity (NZ Limited Company) Titan Acquisitionco New Zealand Limited
Shareholder NZBN: 9429047179455
2 Market Lane
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Citicorp Nominees Pty Limited 2 Park Street
Sydney, Nsw
2000
Australia
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
2 Market Lane
Wellington
6011
New Zealand
Entity Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
2 Market Lane
Wellington
6011
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Other Bnp Paribas Noms Pty Limited Sydney
2000
Australia
Other Cogent Nominees Pty Limited
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Other Ubs Nominees Pty Limited Chifley Square
Sydney
2000
Australia
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Other National Nominees Limited Docklands
Vic
3008
Australia
Other National Nominees Limited Docklands
Vic
3008
Australia
Other Citicorp Nominees Pty Limited 2 Park Street
Sydney, Nsw
2000
Australia
Other Ubs Nominees Pty Limited Chifley Square
Sydney
2000
Australia
Other Hsbc Custody Nominees (australia) Limited Sydney
2000
Australia
Other J P Morgan Nominees Australia Limited 225 George Street
Sydney, Nsw
2000
Australia
Other Hsbc Custody Nominees (australia) Limited Sydney
2000
Australia
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Other Null - Cogent Nominees Pty Limited
Other Null - Jp Morgan Nominees Australia Limited
Entity Fairfax Digital Holdings Nz Limited
Shareholder NZBN: 9429030901834
Company Number: 3624951
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Other Jp Morgan Nominees Australia Limited
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Other Bnp Paribas Noms Pty Limited Sydney
2000
Australia
Other J P Morgan Nominees Australia Limited 225 George Street
Sydney, Nsw
2000
Australia
Entity Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
2 Market Lane
Wellington
6011
New Zealand
Entity Fairfax Digital Holdings Nz Limited
Shareholder NZBN: 9429030901834
Company Number: 3624951
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
2 Market Lane
Wellington
6011
New Zealand
Entity Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
2 Market Lane
Wellington
6011
New Zealand

Ultimate Holding Company

Apax Ix Gp Co Limited
Name
Guernsey Registered Company
Type
GG
Country of origin
1 Glategny Esplanade
St Peter Port GY1 2HJ
Guernsey
Address
Directors

Anders Christopher Skoe - Director

Appointment date: 26 Jul 2019

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 26 Jul 2019


Jeremy Bernard Wade - Director

Appointment date: 22 Sep 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 22 Sep 2023


Keely Jill Craig - Director (Inactive)

Appointment date: 17 Dec 2021

Termination date: 22 Sep 2023

Address: Paremata, Porirua, 5024 New Zealand

Address used since 17 Dec 2021


Jeremy Bernard Wade - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 17 Dec 2021

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 22 May 2020


Caroline Rachael Rawlinson - Director (Inactive)

Appointment date: 08 May 2019

Termination date: 22 May 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 May 2019


Jonathan Keith Macdonald - Director (Inactive)

Appointment date: 08 May 2019

Termination date: 26 Jul 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 08 May 2019


David Edward Kirk - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 08 May 2019

ASIC Name: Bailador Technology Investments Limited

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 13 Oct 2011

Address: Sydney, Nsw, 2000 Australia


Joanna Mary Gordon Perry - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 08 May 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 13 Oct 2011


Paul Milton Mccarney - Director (Inactive)

Appointment date: 05 Nov 2012

Termination date: 08 May 2019

ASIC Name: Data Republic Pty Ltd

Address: Clontarf, 2093 Australia

Address used since 05 Nov 2012

Address: 50 Bridge Street, Sydney, 2000 Australia


Katrina Louise Johnson - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 08 May 2019

Address: Lane Cove, Nsw, 2066 Australia

Address used since 23 Jan 2019

Address: Woollahra, Nsw, 2025 Australia

Address used since 23 Jun 2016


Simon Blair West - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 08 May 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Dec 2016


Gareth Samuel Morgan - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 15 Dec 2016

Address: 45 Johnston Street, Wellington, 6011 New Zealand

Address used since 13 Oct 2011


Gail Hambly - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 22 Jun 2016

ASIC Name: Fairfax Media Publications Pty Limited

Address: Pyrmont, Nsw, 2009 Australia

Address: Five Dock, Nsw, 2046 Australia

Address used since 13 Oct 2011


Gregory Colin Hywood - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 21 Dec 2012

Address: Malvern East, Vic, 3145 Australia

Address used since 17 Oct 2011

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Aspiring Resources Limited
Level 3, 50 Manners Street

Brenntag New Zealand Limited
Level 7, 36 Brandon Street

Mckay Nominees Limited
Level 9, 111 The Terrace

Myob New Zealand Group Limited
Level 7, 36 Brandon Street

Soltians Limited
Level 1 3 Queens Wharf

Todd Minerals Limited
Level 15, 95 Customhouse Quay