Media Co Global Limited was started on 29 Sep 2009 and issued a New Zealand Business Number of 9429031879446. The registered LTD company has been run by 4 directors: Clive Reed - an active director whose contract began on 29 Sep 2009,
Simon Gentry - an active director whose contract began on 29 Sep 2009,
Bernard Braithwaite - an active director whose contract began on 16 May 2011,
Sheila Valmai Worsley - an active director whose contract began on 24 Dec 2015.
As stated in our data (last updated on 22 Mar 2024), this company uses 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Up to 30 Mar 2022, Media Co Global Limited had been using Level 7, 53 Fort Street, Auckland as their physical address.
A total of 2400 shares are allotted to 4 groups (5 shareholders in total). In the first group, 800 shares are held by 1 entity, namely:
B J Braithwaite Investments Limited (an entity) located at Orakei, Auckland, Null postcode 1071.
Then there is a group that consists of 2 shareholders, holds 23.33% shares (exactly 560 shares) and includes
Reed, Clive - located at St Albans, Christchurch,
Duncan Cotterill Christchurch Trustee (2011) Limited - located at 148 Victoria Street, Christchurch.
The third share allotment (800 shares, 33.33%) belongs to 1 entity, namely:
Thirty Three Limited, located at Auckland Central, Auckland (an entity).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 04 Jan 2017 to 30 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 04 Jan 2017 to 02 Mar 2022
Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 29 Sep 2009 to 04 Jan 2017
Basic Financial info
Total number of Shares: 2400
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | B J Braithwaite Investments Limited Shareholder NZBN: 9429031387033 |
Orakei Auckland Null 1071 New Zealand |
27 Jun 2011 - |
Shares Allocation #2 Number of Shares: 560 | |||
Director | Reed, Clive |
St Albans Christchurch 8052 New Zealand |
14 May 2014 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2011) Limited Shareholder NZBN: 9429031090032 |
148 Victoria Street Christchurch 8013 New Zealand |
09 Oct 2013 - |
Shares Allocation #3 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Thirty Three Limited Shareholder NZBN: 9429033411125 |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2009 - |
Shares Allocation #4 Number of Shares: 240 | |||
Individual | Worsley, Sheila Valmai |
Rd 1 Christchurch 7671 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reed, Clive |
Christchurch 8052 New Zealand |
29 Sep 2009 - 09 Oct 2013 |
Clive Reed - Director
Appointment date: 29 Sep 2009
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 14 May 2014
Simon Gentry - Director
Appointment date: 29 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Oct 2021
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Oct 2017
Address: Epsom, Auckland 1051, New Zealand
Address used since 29 Sep 2009
Bernard Braithwaite - Director
Appointment date: 16 May 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 May 2011
Sheila Valmai Worsley - Director
Appointment date: 24 Dec 2015
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 24 Dec 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street