Media Solutions Kiwi Limited was registered on 11 Jan 2011 and issued an NZ business identifier of 9429031255578. This registered LTD company has been supervised by 2 directors: Alpana Gupta - an active director whose contract began on 01 Sep 2024,
Gaurav Gupta - an inactive director whose contract began on 11 Jan 2011 and was terminated on 01 Oct 2024.
As stated in BizDb's data (updated on 05 Jun 2025), the company registered 1 address: 22 Kamara Road, Glen Eden, Auckland, 0602 (category: registered, office).
Up until 21 Jan 2021, Media Solutions Kiwi Limited had been using 4343 Great North Road, Glendene, Auckland as their registered address.
BizDb found past names used by the company: from 11 Jan 2011 to 25 Feb 2015 they were named Nz Film and Travel Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Gupta, Alpana (an individual) located at Glen Eden, Auckland postcode 0602.
Then there is a group that consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Gupta, Gaurav - located at Glen Eden, Auckland. Media Solutions Kiwi Limited is classified as "Marketing consultancy service" (ANZSIC M696252).
Other active addresses
Address #4: 22 Kamara Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 21 Jan 2021
Principal place of activity
4343 Great North Road, Glendene, Auckland, 0602 New Zealand
Previous addresses
Address #1: 4343 Great North Road, Glendene, Auckland, 0602 New Zealand
Registered address used from 07 Oct 2019 to 21 Jan 2021
Address #2: Level 1, 31-35 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 14 Sep 2018 to 07 Oct 2019
Address #3: Level 1, 123 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 22 Mar 2018 to 14 Sep 2018
Address #4: Level 1, 123 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 21 Mar 2018 to 14 Sep 2018
Address #5: 620 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 05 Nov 2014 to 21 Mar 2018
Address #6: 620 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 05 Nov 2014 to 22 Mar 2018
Address #7: 27 Station Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 11 Jan 2011 to 05 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 70 | |||
| Individual | Gupta, Alpana |
Glen Eden Auckland 0602 New Zealand |
24 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Gupta, Gaurav |
Glen Eden Auckland 0602 New Zealand |
11 Jan 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gupta, Alpana |
Pakuranga Heights Auckland 2010 New Zealand |
11 Oct 2013 - 07 Apr 2014 |
Alpana Gupta - Director
Appointment date: 01 Sep 2024
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Sep 2024
Gaurav Gupta - Director (Inactive)
Appointment date: 11 Jan 2011
Termination date: 01 Oct 2024
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Jan 2019
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 15 Nov 2011
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Mana Management Limited
296 Manukau Rd
Moxy Marketing Limited
371 Manukau Road
Multimarketing Limited
Level 1, 10 Manukau Road
Pint Sized Limited
Level 3, 6 Kingdon Street
Three As One Limited
Level 2, 4 Boston Road
Zenyth Solutions Limited
57a Disraeli Street