Nep Broadcast Services New Zealand Limited, a registered company, was incorporated on 15 Jul 2011. 9429031020237 is the NZ business number it was issued. This company has been run by 8 directors: Soames Treffry - an active director whose contract began on 13 Apr 2018,
Michael W. - an active director whose contract began on 17 Oct 2022,
Alexandre Nikoliouk - an inactive director whose contract began on 14 Aug 2023 and was terminated on 01 Mar 2024,
Chris Strouthos - an inactive director whose contract began on 13 Apr 2018 and was terminated on 14 Aug 2023,
Raymond Lance Standidge - an inactive director whose contract began on 14 Mar 2012 and was terminated on 31 Dec 2019.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 137058, Parnell, Auckland, 1151 (category: postal, office).
Nep Broadcast Services New Zealand Limited had been using 41 Shortland Street, Auckland Central, Auckland as their physical address up to 18 Jun 2018.
Other names for the company, as we managed to find at BizDb, included: from 13 Jul 2011 to 12 Jul 2018 they were called Nz Live Limited.
One entity owns all company shares (exactly 120 shares) - Nep New Zealand Holdings Limited - located at 1151, Auckland Central, Auckland.
Principal place of activity
60 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 May 2018 to 18 Jun 2018
Address #2: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Dec 2013 to 02 May 2018
Address #3: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 13 Dec 2012 to 11 Dec 2013
Address #4: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 22 Mar 2012 to 13 Dec 2012
Address #5: Building C, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 15 Jul 2011 to 22 Mar 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Nep New Zealand Holdings Limited Shareholder NZBN: 9429046684288 |
Auckland Central Auckland 1010 New Zealand |
16 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Standidge, Robyn |
St Heliers Auckland 1071 New Zealand |
22 Nov 2013 - 16 Apr 2018 |
Entity | Rja Trustees Limited Shareholder NZBN: 9429040994017 Company Number: 4768859 |
Kingsland Auckland 1021 New Zealand |
13 May 2014 - 16 Apr 2018 |
Individual | Standidge, Raymond Lance |
St Heliers (r & R Investment Trust) Auckland 1071 New Zealand |
22 Nov 2013 - 16 Apr 2018 |
Individual | Parton, Tony |
Point Chevalier (tas Investment Trust) Auckland 1022 New Zealand |
22 Nov 2013 - 16 Apr 2018 |
Entity | Rja Trustees Limited Shareholder NZBN: 9429040994017 Company Number: 4768859 |
Kingsland Auckland 1021 New Zealand |
13 May 2014 - 16 Apr 2018 |
Individual | Standidge, Raymond Lance |
St Heliers Auckland 1071 New Zealand |
28 Mar 2012 - 16 Apr 2018 |
Individual | Randle, Simone |
Kingsland Auckland 1021 New Zealand |
13 May 2014 - 16 Apr 2018 |
Individual | Parton, Sally Rita |
Point Chevalier (tas Investment Trust) Auckland 1022 New Zealand |
22 Nov 2013 - 16 Apr 2018 |
Individual | Parton, Sally Rita |
Point Chevalier Auckland 1022 New Zealand |
22 Nov 2013 - 16 Apr 2018 |
Individual | Standidge, Robyn |
St Heliers (r & R Investment Trust) Auckland 1071 New Zealand |
22 Nov 2013 - 16 Apr 2018 |
Individual | Randle, Roger |
Kingsland Auckland 1021 New Zealand |
13 May 2014 - 16 Apr 2018 |
Director | Tony Parton |
Point Chevalier Auckland 1022 New Zealand |
15 Jul 2011 - 16 Apr 2018 |
Director | Roger Randle |
Kingsland Auckland 1021 New Zealand |
13 May 2014 - 16 Apr 2018 |
Individual | Parton, Tony |
Point Chevalier Auckland 1022 New Zealand |
15 Jul 2011 - 16 Apr 2018 |
Ultimate Holding Company
Soames Treffry - Director
Appointment date: 13 Apr 2018
ASIC Name: Nep Australia Pty Ltd
Address: Cremorne Point Nsw, 2090 Australia
Address used since 13 Apr 2018
Address: Eveleigh, 2015 Australia
Michael W. - Director
Appointment date: 17 Oct 2022
Alexandre Nikoliouk - Director (Inactive)
Appointment date: 14 Aug 2023
Termination date: 01 Mar 2024
ASIC Name: Nep Australia Pty Ltd
Address: Newington, New South Wales, 2127 Australia
Address used since 14 Aug 2023
Chris Strouthos - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 14 Aug 2023
ASIC Name: Nep Australia Pty Ltd
Address: Eveleigh Nsw, 2015 Australia
Address: Newtown Nsw, 2042 Australia
Address used since 13 Apr 2018
Raymond Lance Standidge - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 31 Dec 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Mar 2012
Roger Neil Randle - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 31 Dec 2019
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Apr 2019
Tony Parton - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 31 Mar 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 15 Jul 2011
Roger Randle - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 13 Apr 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 11 Dec 2013
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13