Shortcuts

Hypermedia New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032279849
NZBN
2235850
Company Number
Registered
Company Status
102403991
GST Number
Current address
Level 2, Suite 5, 30 St Benedicts St
Eden Terrace
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Dec 2021
Po Box 4567
Shortland St
Auckland 1140
New Zealand
Postal address used since 02 Jun 2023
Level 2, Suite 5, 30 St Benedicts St
Eden Terrace
Auckland 1010
New Zealand
Office & delivery address used since 02 Jun 2023

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 6 directors: Robert Bruce Mebruer - an active director whose contract began on 09 Jun 2017,
Benjamin William Partington - an active director whose contract began on 12 Jul 2024,
William Partington - an inactive director whose contract began on 31 Mar 2018 and was terminated on 12 Jul 2024,
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.
According to BizDb's database (updated on 04 May 2025), the company filed 1 address: 308 Parnell Road, Parnell, Auckland, 1052 (type: registered, service).
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 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hypermedia Holdings Limited (an entity) located at Devonport, Auckland postcode 0624.

Addresses

Other active addresses

Address #4: 22 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 05 Jun 2024

Address #5: 22 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 13 Jun 2024

Address #6: 308 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 07 Feb 2025

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

Contact info
64 09 3585752
02 Jun 2023
hyper.nz
05 Jun 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hypermedia Holdings Limited
Shareholder NZBN: 9429051888435
Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waitapu Group Limited
Shareholder NZBN: 9429031253055
Company Number: 3240248
Parnell
Auckland
1010
New Zealand
Other Omg Live Limited Chenung Sha Wan, Kowloon

Hong Kong SAR China
Individual Partington, William Gregory Tomarata
Wellsford 0974

New Zealand
Individual Cooper, Stephanie Red Beach
Auckland 0932

Ultimate Holding Company

21 Jul 1991
Effective Date
Waitapu Group Limited
Name
Ltd
Type
3240248
Ultimate Holding Company Number
NZ
Country of origin
Level1, 22 Stanley Street
Parnell
Auckland 1010
New Zealand
Address
Directors

Robert Bruce Mebruer - Director

Appointment date: 09 Jun 2017

Address: Silom, Bangkok, Thailand

Address used since 09 Jun 2017


Benjamin William Partington - Director

Appointment date: 12 Jul 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Jul 2024


William Partington - Director (Inactive)

Appointment date: 31 Mar 2018

Termination date: 12 Jul 2024

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

Nearby companies

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