Social Media Nz Limited was started on 25 Sep 2009 and issued a New Zealand Business Number of 9429031886901. This registered LTD company has been run by 4 directors: Thomas Reidy - an active director whose contract began on 22 Sep 2014,
Jessica Bovey - an inactive director whose contract began on 01 Sep 2016 and was terminated on 25 Nov 2016,
John Lai - an inactive director whose contract began on 25 Sep 2009 and was terminated on 22 Sep 2014,
Ho-Ming Law - an inactive director whose contract began on 25 Sep 2009 and was terminated on 19 Sep 2012.
As stated in the BizDb data (updated on 24 Feb 2024), the company uses 2 addresses: 119 Paekakariki Hill Road, Level 1, Wellington, 6035 (registered address),
119 Paekakariki Hill Road, Rd 1, Porirua, 5381 (physical address),
119 Paekakariki Hill Road, Rd 1, Porirua, 5381 (service address).
Up until 05 Oct 2022, Social Media Nz Limited had been using 119 Wellington Road, Paekakariki, Paekakariki as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Lai, John (an individual) located at Avondale, Auckland, 1007.
Another group consists of 1 shareholder, holds 85% shares (exactly 850 shares) and includes
Reidy, Thomas - located at Kaiwharawhara, Wellington. Social Media Nz Limited has been categorised as "Internet publishing and broadcasting" (ANZSIC J570010).
Principal place of activity
5 School Road, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: 119 Wellington Road, Paekakariki, Paekakariki, 5034 New Zealand
Physical address used from 21 Oct 2019 to 05 Oct 2022
Address #2: 5 School Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered address used from 05 Dec 2016 to 05 Oct 2022
Address #3: 5 School Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical address used from 05 Dec 2016 to 21 Oct 2019
Address #4: 22c Drummond Crescent, Kelson, Lower Hutt, 5010 New Zealand
Physical address used from 10 Oct 2016 to 05 Dec 2016
Address #5: 22c Drummond Crescent, Kelson, Lower Hutt, 5010 New Zealand
Registered address used from 13 Sep 2016 to 05 Dec 2016
Address #6: 49 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical address used from 10 Oct 2014 to 10 Oct 2016
Address #7: 49 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Registered address used from 10 Oct 2014 to 13 Sep 2016
Address #8: 2a Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 05 Sep 2011 to 10 Oct 2014
Address #9: Unit 10, 36 Sale Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 25 Sep 2009 to 05 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Lai, John |
Avondale Auckland, 1007 New Zealand |
25 Sep 2009 - |
Shares Allocation #2 Number of Shares: 850 | |||
Director | Reidy, Thomas |
Kaiwharawhara Wellington 6035 New Zealand |
25 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Logan |
Mission Bay Auckland 1071 |
29 Nov 2009 - 29 Nov 2009 |
Individual | Law, Ho-ming |
Auckland Central Auckland, 1010 New Zealand |
25 Sep 2009 - 07 May 2012 |
Individual | Bovey, Jessica |
Kelson Lower Hutt 5010 New Zealand |
16 Sep 2015 - 25 Nov 2016 |
Entity | Catalyst Dna Limited Shareholder NZBN: 9429032474886 Company Number: 2191725 |
08 Jul 2014 - 16 Sep 2015 | |
Entity | Catalyst Dna Limited Shareholder NZBN: 9429032474886 Company Number: 2191725 |
08 Jul 2014 - 16 Sep 2015 |
Thomas Reidy - Director
Appointment date: 22 Sep 2014
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 30 Sep 2016
Jessica Bovey - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 25 Nov 2016
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2016
John Lai - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 22 Sep 2014
Address: Avondale, Auckland, 1007, New Zealand
Address used since 25 Sep 2009
Ho-ming Law - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 19 Sep 2012
Address: Auckland Central, Auckland, 1010, New Zealand
Address used since 25 Sep 2009
Gel Business Systems Limited
25 Drummond Crescent
Gel-e (nz) Limited
25 Drummond Crescent
Crohloff Trustees Limited
25 Drummond Crescent
Business Process Enhancement Limited
25 Drummond Crescent
Outram Public Library Incorporated
C/o Mrs O Neilson
Pentad Consulting Limited
3 Outram Grove
Athene Noctua Limited
3 Akepiro Grove
Diamond Eyes Productions Limited
215 Major Drive
Interprise Group Limited
56 Redvers Drive
Jms Marketing Nz Limited
Level 1, 65 Waterloo Road
Labett Research And Marketing Limited
32 Pomare Road
The Efl Show Company Limited
68 Hill Road