Times Newspapers Limited, a registered company, was registered on 14 Apr 1980. 9429032250732 is the New Zealand Business Number it was issued. "Newspaper home delivery" (ANZSIC I510130) is how the company has been categorised. The company has been managed by 10 directors: Delza Reay Neben - an active director whose contract began on 08 Nov 1991,
Brian William Neben - an active director whose contract began on 22 Nov 2013,
Randall William Burt - an inactive director whose contract began on 16 Aug 2004 and was terminated on 14 Jan 2014,
Paul Winstone Forsyth - an inactive director whose contract began on 10 Jul 1992 and was terminated on 09 Aug 2013,
Alan Patrick Neben - an inactive director whose contract began on 24 May 1999 and was terminated on 07 Jul 2011.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 204276, Highbrook, Auckland, 2161 (types include: postal, office).
Times Newspapers Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 03 Mar 2020.
Former names for this company, as we found at BizDb, included: from 09 Jul 1992 to 02 Apr 1996 they were called Business Media Group Limited, from 14 Apr 1980 to 09 Jul 1992 they were called Business Media Newspapers Limited.
A total of 411000 shares are allotted to 6 shareholders (2 groups). The first group is comprised of 205500 shares (50%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 205500 shares (50%).
Principal place of activity
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 03 Mar 2020
Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 11 Jun 2018
Address #3: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 25 May 2016 to 05 Sep 2016
Address #4: 50 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 12 May 2005 to 25 May 2016
Address #5: 77-79 Union Road, Howick, Auckland
Physical address used from 05 Apr 2000 to 12 May 2005
Address #6: 77-79 Union Street, Howick, Auckland
Physical address used from 05 Apr 2000 to 05 Apr 2000
Address #7: Suite 5, 18 Fencible Drive, Howick
Registered address used from 08 Sep 1992 to 12 May 2005
Basic Financial info
Total number of Shares: 411000
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 205500 | |||
Individual | Neben, Delza Reay |
Half Moon Bay Auckland 2012 New Zealand |
14 Apr 1980 - |
Individual | Neben, Brian William |
Half Moon Bay Auckland 2012 New Zealand |
05 May 2005 - |
Individual | Forsyth, Paul Winstone |
Waipahihi Taupo 3330 New Zealand |
05 May 2005 - |
Shares Allocation #2 Number of Shares: 205500 | |||
Individual | Neben, Brian William |
Half Moon Bay Auckland 2012 New Zealand |
05 May 2005 - |
Individual | Forsyth, Paul Winstone |
Waipahihi Taupo 3330 New Zealand |
05 May 2005 - |
Individual | Neben, Delza Reay |
Half Moon Bay Auckland 2012 New Zealand |
14 Apr 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
14 Apr 1980 - 08 Dec 2017 | |
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
14 Apr 1980 - 08 Dec 2017 | |
Entity | Fairfax New Zealand Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
14 Apr 1980 - 08 Dec 2017 |
Delza Reay Neben - Director
Appointment date: 08 Nov 1991
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 28 Oct 2020
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 26 Mar 2019
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Apr 2017
Brian William Neben - Director
Appointment date: 22 Nov 2013
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 28 Oct 2020
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 26 Mar 2019
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Apr 2017
Randall William Burt - Director (Inactive)
Appointment date: 16 Aug 2004
Termination date: 14 Jan 2014
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 16 Aug 2004
Paul Winstone Forsyth - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 09 Aug 2013
Address: Auckland, 1010 New Zealand
Address used since 01 Nov 2010
Alan Patrick Neben - Director (Inactive)
Appointment date: 24 May 1999
Termination date: 07 Jul 2011
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 16 Feb 2010
Brian Robert Evans - Director (Inactive)
Appointment date: 16 Aug 2004
Termination date: 30 Nov 2005
Address: 97 Jervois Road, Herne Bay, Auckland,
Address used since 16 Aug 2004
Susan Anne Mcpherson - Director (Inactive)
Appointment date: 28 Sep 1998
Termination date: 16 Aug 2004
Address: Drury, R D 3, Auckland,
Address used since 28 Sep 1998
Richard Stainton Neville - Director (Inactive)
Appointment date: 10 Jul 1995
Termination date: 28 Sep 1998
Address: Wellington,
Address used since 10 Jul 1995
Kenneth William Freer - Director (Inactive)
Appointment date: 07 Nov 1991
Termination date: 03 Jul 1995
Address: Remuera, Auckland,
Address used since 07 Nov 1991
Brian William Neben - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 10 Jul 1992
Address: R.d.1, Papatoetoe, Auckland,
Address used since 08 Nov 1991
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Ambika Holding Limited
771a Great South Road
J R Deliveries Limited
31a Entrican Ave
Jim Pike Enterprises Limited
18 Sanctuary Point
Phlair Distribution Limited
60 Rockfield Road
Rh Logistics Limited
158 Portage Road
Vinayak Distributors Limited
48a Wintere Road