Shortcuts

Screentime New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032191677
NZBN
2267127
Company Number
Registered
Company Status
Current address
36 Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 15 Jun 2020
36 Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Physical address used since 23 Jun 2020

Screentime New Zealand Limited was launched on 19 Jun 2009 and issued an NZ business identifier of 9429032191677. This registered LTD company has been supervised by 7 directors: Philippa Jane De Lacey - an active director whose contract started on 23 Feb 2012,
Peter L. - an active director whose contract started on 18 Jun 2021,
Rory Anthony Callaghan - an inactive director whose contract started on 01 Jan 2018 and was terminated on 18 Jun 2021,
Robert Bernard Bryden Campbell - an inactive director whose contract started on 23 Feb 2012 and was terminated on 07 Aug 2020,
Greg Haddrick - an inactive director whose contract started on 16 May 2014 and was terminated on 01 Jan 2018.
According to BizDb's data (updated on 26 Nov 2021), this company registered 1 address: 36 Williamson Avenue, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Up to 15 Jun 2020, Screentime New Zealand Limited had been using 562A Richmond Road, Grey Lynn, Auckland as their registered address.
BizDb found previous aliases for this company: from 19 Jun 2009 to 26 Mar 2012 they were named White Pine Securities Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Screentime Pty Limited (an other) located at Crows Nest, Nsw postcode 2065.

Addresses

Principal place of activity

36 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 562a Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 17 Jun 2015 to 15 Jun 2020

Address #2: 562a Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 17 Jun 2015 to 23 Jun 2020

Address #3: 68 Sale Street, Freemans Bay, Auckland, 1010 New Zealand

Physical & registered address used from 03 Apr 2012 to 17 Jun 2015

Address #4: C/- Trustees Executors Limited, Level 12, 5 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 10 Nov 2011 to 03 Apr 2012

Address #5: 412 Lake Road, Takapuna, Auckland New Zealand

Registered & physical address used from 19 Jun 2009 to 10 Nov 2011

Contact info
64 9 3033339
Phone
www.screentimenz.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 28 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other Screentime Pty Limited Crows Nest
Nsw
2065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mccada Limited
Shareholder NZBN: 9429034768006
Company Number: 1634270
Entity Mccada Limited
Shareholder NZBN: 9429034768006
Company Number: 1634270

Ultimate Holding Company

21 Jul 1991
Effective Date
Banijay Group Sas
Name
Sas
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Philippa Jane De Lacey - Director

Appointment date: 23 Feb 2012

Address: Pt Chevalier, Auckland, 1022 New Zealand

Address used since 23 Feb 2012


Peter L. - Director

Appointment date: 18 Jun 2021


Rory Anthony Callaghan - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 18 Jun 2021

Address: Balmain, Nsw, 2041 Australia

Address used since 01 Jan 2018


Robert Bernard Bryden Campbell - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 07 Aug 2020

ASIC Name: Screentime Pty Limited

Address: Mosman, Nsw, 2086 Australia

Address used since 23 Feb 2012

Address: Nsw, 2065 Australia

Address: Nsw, 2065 Australia


Greg Haddrick - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 01 Jan 2018

Address: Mittagong, New South Wales, 2575 Australia

Address used since 16 May 2014


Desmond James Monaghan - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 16 May 2014

Address: 127 Kent Street, Sydney, Nsw, 2000 Australia

Address used since 27 Apr 2012


Garth Osmond Melville - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 24 Feb 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Jun 2009

Nearby companies

Bracewell Limited
Unit 105a, 19 Surrey Crescent

Jassid Fish Limited
304/19 Surrey Crescent

Mccormick Place Trustee Limited
19 Surrey Crescent,

Pardoe Trustee Limited
5 Baildon Road

James Gardner Trustee Company Limited
3 Baildon Road

E F C Holdings Limited
7 Baildon Road