Engage Media Limited was incorporated on 20 Jun 2011 and issued a number of 9429031073622. The removed LTD company has been run by 3 directors: Filipo Semisi Patita Katavake-Mcgrath - an active director whose contract began on 20 Jun 2011,
Kerry Bruce Du Pont - an active director whose contract began on 20 Jun 2011,
Jade Arana Gillies - an active director whose contract began on 20 Jun 2011.
As stated in our database (last updated on 29 Mar 2024), the company registered 1 address: 47 Hardy Street, Waterloo, Lower Hutt, 5011 (type: registered, physical).
Up to 06 Aug 2018, Engage Media Limited had been using 5 Matawai Puna Drive, Pukekohe, Pukekohe as their registered address.
A total of 3 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Du Pont, Kerry Bruce (a director) located at Strathern, Invercargill postcode 9812.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
Katavake-Mcgrath, Filipo Semisi Patita - located at Pukekohe, Pukekohe.
The 3rd share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Gillies, Jade Arana, located at Appleby, Invercargill (a director). Engage Media Limited was classified as "Television film or tape production" (business classification J551130).
Previous addresses
Address: 5 Matawai Puna Drive, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 04 Sep 2017 to 06 Aug 2018
Address: 31 Ayton Drive, Totara Vale, Auckland, 0629 New Zealand
Physical & registered address used from 04 Dec 2013 to 04 Sep 2017
Address: 66 Dunbeath Place, Kew, Invercargill, 9812 New Zealand
Registered & physical address used from 20 Jun 2011 to 04 Dec 2013
Basic Financial info
Total number of Shares: 3
Annual return filing month: November
Annual return last filed: 08 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Du Pont, Kerry Bruce |
Strathern Invercargill 9812 New Zealand |
20 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Katavake-mcgrath, Filipo Semisi Patita |
Pukekohe Pukekohe 2120 New Zealand |
20 Jun 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gillies, Jade Arana |
Appleby Invercargill 9812 New Zealand |
20 Jun 2011 - |
Filipo Semisi Patita Katavake-mcgrath - Director
Appointment date: 20 Jun 2011
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 27 Jul 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Nov 2017
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 26 Nov 2013
Kerry Bruce Du Pont - Director
Appointment date: 20 Jun 2011
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 20 Jun 2011
Jade Arana Gillies - Director
Appointment date: 20 Jun 2011
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 20 Jun 2011
Counties Commercial And Industrial Painting Limited
44a Mcnally Road
On The Burst Limited
Flat 2, 257 Victoria Street
One Accounting Limited
2/257 Victoria Street West
Wash 360 Property Care Limited
10c Jutland Road
Counties Tennis Association Incorporated
Rosa Birch Park
Counties Manukau Hockey Association Incorporated
Rosa Birch Park
Hi Mama Limited
86 Wallace Road
Inz Media Limited
64 Beaver Road West
Oaia Road Limited
Suite 7, 312 Great South Road
The Patriarch Investment Company Limited
73a Huia Road
Tightlines Media Limited
21 Mull Place
Wayne's World Productions Limited
66 King Street