Hypermedia New Zealand Limited was launched on 25 May 2009 and issued an NZ business number of 9429032279849. This registered LTD company has been supervised by 5 directors: Robert Bruce Mebruer - an active director whose contract began on 09 Jun 2017,
William Partington - an active director whose contract began on 31 Mar 2018,
Benjamin William Partington - an inactive director whose contract began on 09 Jun 2017 and was terminated on 31 Mar 2018,
William Gregory Partington - an inactive director whose contract began on 10 Jun 2009 and was terminated on 09 Jun 2017,
Stephanie Cooper - an inactive director whose contract began on 25 May 2009 and was terminated on 31 Aug 2009.
According to BizDb's database (updated on 29 Mar 2024), the company filed 1 address: Po Box 4567, Shortland St, Auckland, 1140 (type: postal, office).
Up until 20 Dec 2021, Hypermedia New Zealand Limited had been using Ground Floor, Level 4, 30 St Benedicts St, Parnell, Auckland as their registered address.
BizDb identified old names for the company: from 25 May 2009 to 12 Jun 2009 they were called Hypermedia Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Waitapu Group Limited (an entity) located at Parnell, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Omg Live Limited - located at Chenung Sha Wan, Kowloon.
Previous addresses
Address #1: Ground Floor, Level 4, 30 St Benedicts St, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jun 2021 to 20 Dec 2021
Address #2: Suite 3, Level 4, 30 St Benedicts St, Eden Tce, Auckland, 1010 New Zealand
Physical & registered address used from 08 Dec 2015 to 11 Jun 2021
Address #3: 32 Nikau Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 31 Jan 2012 to 08 Dec 2015
Address #4: 22 Stanley St, Parnell, Auckland New Zealand
Physical & registered address used from 18 Jun 2009 to 31 Jan 2012
Address #5: Level 13, 20 Waterloo Quadrant, Cbd, Auckland
Registered & physical address used from 25 May 2009 to 18 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Waitapu Group Limited Shareholder NZBN: 9429031253055 |
Parnell Auckland 1010 New Zealand |
14 Jan 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Other (Other) | Omg Live Limited |
Chenung Sha Wan, Kowloon Hong Kong SAR China |
30 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Partington, William Gregory |
Tomarata Wellsford 0974 New Zealand |
11 Jun 2009 - 14 Jan 2011 |
Individual | Cooper, Stephanie |
Red Beach Auckland 0932 |
25 May 2009 - 27 Jun 2010 |
Ultimate Holding Company
Robert Bruce Mebruer - Director
Appointment date: 09 Jun 2017
Address: Silom, Bangkok, Thailand
Address used since 09 Jun 2017
William Partington - Director
Appointment date: 31 Mar 2018
Address: Rd 4, Wellsford, 0974 New Zealand
Address used since 31 Mar 2018
Benjamin William Partington - Director (Inactive)
Appointment date: 09 Jun 2017
Termination date: 31 Mar 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 Jun 2017
William Gregory Partington - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 09 Jun 2017
Address: Rd 4, Wellsford, 0974 New Zealand
Address used since 12 May 2010
Stephanie Cooper - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 31 Aug 2009
Address: Red Beach, Auckland 0932, New Zealand
Address used since 25 May 2009
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
Hollier Construction Limited
Level 1, 60-64 Upper Queen Street