Retail Advertising Limited was started on 02 Dec 2010 and issued an NZ business identifier of 9429031295215. This registered LTD company has been run by 4 directors: Michael James Penney - an active director whose contract started on 02 Dec 2010,
Tinealle Mckenzie - an active director whose contract started on 02 Dec 2010,
Bruce Richard Mckenzie - an active director whose contract started on 27 May 2011,
John Douglas - an inactive director whose contract started on 02 Dec 2010 and was terminated on 27 May 2011.
As stated in our data (updated on 28 Apr 2024), this company uses 1 address: Po Box 109579, Newmarket, Auckland, 1149 (category: postal, office).
Up until 15 Jun 2017, Retail Advertising Limited had been using Suite 1, 97 Manukau Road, Epsom, Auckland as their physical address.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Penney, Michael James (an individual) located at Ostend, Waiheke Island postcode 1081.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Mckenzie, Bruce Richard - located at Epsom, Auckland.
The third share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Mckenzie, Tinealle, located at Ostend, Waiheke Island (an individual). Retail Advertising Limited has been classified as "Advertising service" (ANZSIC M694020).
Principal place of activity
109a Dominion Road, Mount Eden, Auckland, 1021 New Zealand
Previous addresses
Address #1: Suite 1, 97 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 13 Jun 2011 to 15 Jun 2017
Address #2: 9 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 02 Dec 2010 to 13 Jun 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Penney, Michael James |
Ostend Waiheke Island 1081 New Zealand |
02 Dec 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Mckenzie, Bruce Richard |
Epsom Auckland 1023 New Zealand |
02 Jun 2011 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Mckenzie, Tinealle |
Ostend Waiheke Island 1081 New Zealand |
02 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, John |
Castor Bay North Shore City 0620 New Zealand |
02 Dec 2010 - 02 Jun 2011 |
Michael James Penney - Director
Appointment date: 02 Dec 2010
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 06 Jun 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 May 2016
Tinealle Mckenzie - Director
Appointment date: 02 Dec 2010
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 06 Jun 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 May 2016
Bruce Richard Mckenzie - Director
Appointment date: 27 May 2011
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 10 Oct 2016
John Douglas - Director (Inactive)
Appointment date: 02 Dec 2010
Termination date: 27 May 2011
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 02 Dec 2010
Tin Soldier Limited
Unit 2a
Redbox Digital Nz Limited
Flat 2a, 109 Dominion Road
Eden Noodles Limited
105 Dominion Road
Anz Software Limited
123d Dominion Road
Dominion Road Pharmacy Limited
123d Dominion Road
Anz Global Trade Limited
123d Dominion Road
Add Insight Limited
5 Cromwell Street
Cooper Street Media Limited
18 Cooper Street
Essence Communications Limited
361 New North Rd
Kings Ad Media Limited
24 Marlborough Street
Pitch Me Limited
32 Nikau Street
Tatou Nz Limited
32 Nikau Street