Mymedia Services Limited was incorporated on 26 Apr 2010 and issued a number of 9429031563932. The registered LTD company has been supervised by 2 directors: Darren Bruce Guscott - an active director whose contract started on 26 Apr 2010,
Jim Mario Janse - an inactive director whose contract started on 26 Apr 2010 and was terminated on 28 Sep 2018.
According to our database (last updated on 29 Mar 2024), this company registered 5 addresess: 43 Great Barrier Road, Oneroa, Waiheke Island, 1081 (service address),
43 Great Barrier Road, Oneroa, Waiheke Island, 1081 (registered address),
P O Box 47067, Ponsonby, Auckland, 1144 (postal address),
11 Edinburgh Street, Auckland Central, Auckland, 1010 (office address) among others.
Until 07 May 2021, Mymedia Services Limited had been using 413 Pollen Street, Thames, Thames as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Te Oka, Tamati (an individual) located at Ellerslie, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 95% shares (exactly 950 shares) and includes
Guscott, Darren Bruce - located at Oneroa, Waiheke Island. Mymedia Services Limited is categorised as "Commercial photography service" (business classification M699110).
Other active addresses
Address #4: 43 Great Barrier Road, Oneroa, Waiheke Island, 1081 New Zealand
Registered address used from 07 May 2021
Address #5: 43 Great Barrier Road, Oneroa, Waiheke Island, 1081 New Zealand
Service address used from 12 May 2023
Principal place of activity
11 Edinburgh Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 413 Pollen Street, Thames, Thames, 3500 New Zealand
Registered address used from 21 Mar 2012 to 07 May 2021
Address #2: 413 Pollen Street, Thames, Thames, 3500 New Zealand
Service address used from 21 Mar 2012 to 12 May 2023
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 31 May 2011 to 21 Mar 2012
Address #4: C/-acorn Solutions Ltd, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 26 Apr 2010 to 31 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Te Oka, Tamati |
Ellerslie Auckland 1051 New Zealand |
28 Sep 2021 - |
Shares Allocation #2 Number of Shares: 950 | |||
Individual | Guscott, Darren Bruce |
Oneroa Waiheke Island 1081 New Zealand |
26 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Janse, Jim Mario |
Laingholm Waitakere 0604 New Zealand |
26 Apr 2010 - 28 Sep 2018 |
Darren Bruce Guscott - Director
Appointment date: 26 Apr 2010
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 12 Jun 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 May 2016
Jim Mario Janse - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 28 Sep 2018
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 23 May 2011
Framax Properties Limited
413 Pollen Street
Tamariki Station Limited
413 Pollen Street
W & L Hogan Limited
413 Pollen Street
Kuranui Investments Limited
413 Pollen Street
Improvement Direct Limited
413 Pollen Street
Cafe Melbourne Limited
413 Pollen Street
Jeremy Senior Photography Limited
35b Waione Avenue
Lorry Nz Limited
37 George Street
Provan Photography Limited
1563 Kaihere Road
Vantage Point Photography Limited
687b Runciman Road
Vintographs Limited
3 Duckworth Road
Zing Photography Limited
53-61 Whitaker Street