Contagion Limited was incorporated on 09 Aug 2010 and issued an NZBN of 9429031431675. The registered LTD company has been run by 5 directors: Dean Philip Taylor - an active director whose contract began on 09 Aug 2010,
Wayne Raymond Fletcher - an inactive director whose contract began on 26 Mar 2024 and was terminated on 16 May 2024,
Grant John Dennis - an inactive director whose contract began on 26 Feb 2021 and was terminated on 15 Mar 2024,
Bridget Rerehau Taylor - an inactive director whose contract began on 09 Aug 2010 and was terminated on 14 Jul 2020,
Richard Kenneth Thompson - an inactive director whose contract began on 19 Dec 2012 and was terminated on 01 Apr 2016.
According to BizDb's information (last updated on 23 Feb 2025), this company uses 6 addresess: an address for share register at 86 Franklin Road, Freemans Bay, Auckland, 1011 (other address),
86 Franklin Road, Freemans Bay, Auckland, 1011 (records address),
86 Franklin Road, Freemans Bay, Auckland, 1011 (shareregister address),
86 Franklin Road, Freemans Bay, Auckland, 1011 (postal address) among others.
Up until 30 Oct 2017, Contagion Limited had been using Po 147223, Ponsonby, Auckland as their physical address.
A total of 160 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 160 shares are held by 1 entity, namely:
Clifton Road Trustee Limited (an entity) located at Freemans Bay, Auckland postcode 1011. Contagion Limited is categorised as "Advertising agency operation" (ANZSIC M694010).
Other active addresses
Address #4: 86 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & service address used from 30 Oct 2017
Address #5: 86 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Postal & office & delivery address used from 09 Oct 2019
Address #6: 86 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 05 Oct 2020
Principal place of activity
86 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: Po 147223, Ponsonby, Auckland, 1044 New Zealand
Physical address used from 31 Jan 2012 to 30 Oct 2017
Address #2: 86 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 05 Dec 2011 to 31 Jan 2012
Address #3: Unit 12a Level 2 123-125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 12 May 2011 to 05 Dec 2011
Address #4: Unit 12a Level 2, 123-125 The Strand, Parnell, Auckland, 1010 New Zealand
Physical address used from 12 May 2011 to 05 Dec 2011
Address #5: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 09 Aug 2010 to 12 May 2011
Address #6: 642 Great South Road, Ellerslie, Auckland, 1010 New Zealand
Physical address used from 09 Aug 2010 to 12 May 2011
Basic Financial info
Total number of Shares: 160
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 160 | |||
Entity (NZ Limited Company) | Clifton Road Trustee Limited Shareholder NZBN: 9429048114448 |
Freemans Bay Auckland 1011 New Zealand |
23 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Individual | Thompson, Richard Kenneth |
Epsom Auckland 1023 New Zealand |
10 Jan 2013 - 11 Oct 2016 |
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Entity | 3283 Limited Shareholder NZBN: 9429030874930 Company Number: 3666100 |
Freemans Bay Auckland Null 1011 New Zealand |
28 Nov 2011 - 23 Sep 2020 |
Individual | Bates, Tom |
Ponsonby Auckland 1011 New Zealand |
28 Nov 2011 - 16 Oct 2017 |
Individual | Taylor, Bridget Rerehau |
Herne Bay Auckland 1022 New Zealand |
09 Aug 2010 - 01 Dec 2011 |
Entity | Moore Park Trustee Limited Shareholder NZBN: 9429030147089 Company Number: 4538428 |
30 Aug 2013 - 11 Oct 2016 | |
Director | Bridget Rerehau Taylor |
Herne Bay Auckland 1022 New Zealand |
09 Aug 2010 - 01 Dec 2011 |
Individual | Thompson, Hayley Karen |
Epsom Auckland 1023 New Zealand |
30 Aug 2013 - 11 Oct 2016 |
Director | Taylor, Dean Philip |
Herne Bay Auckland 1022 New Zealand |
09 Aug 2010 - 01 Dec 2011 |
Entity | Moore Park Trustee Limited Shareholder NZBN: 9429030147089 Company Number: 4538428 |
30 Aug 2013 - 11 Oct 2016 |
Ultimate Holding Company
Dean Philip Taylor - Director
Appointment date: 09 Aug 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Oct 2015
Wayne Raymond Fletcher - Director (Inactive)
Appointment date: 26 Mar 2024
Termination date: 16 May 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Mar 2024
Grant John Dennis - Director (Inactive)
Appointment date: 26 Feb 2021
Termination date: 15 Mar 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Feb 2021
Bridget Rerehau Taylor - Director (Inactive)
Appointment date: 09 Aug 2010
Termination date: 14 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Oct 2015
Richard Kenneth Thompson - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 01 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Dec 2015
Zmint Limited
90 Franklin Road
Certified Plastering Limited
57 Napier Street
Franklin Road Rocks Limited
84-86 Franklin Rd
Stqry Limited
92 Franklin Road
Maud Limited
92 Franklin Road
Central Station (nz) Limited
35 Ireland Street
Ally Groups Limited
2b Pratt Street
Central Station (nz) Limited
35 Ireland Street
Csad Limited
22 Georgina Street
Dentsu Aotearoa Limited
68 Sale Street
Filter Oncall Limited
28 Spring Street
Raydar Limited
33 College Hill