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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Hypermedia Holdings Limited Shareholder NZBN: 9429051888435 |
Devonport Auckland 0624 New Zealand |
12 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Waitapu Group Limited Shareholder NZBN: 9429031253055 Company Number: 3240248 |
Parnell Auckland 1010 New Zealand |
14 Jan 2011 - 12 Jul 2024 |
| Other | Omg Live Limited |
Chenung Sha Wan, Kowloon Hong Kong SAR China |
30 Aug 2017 - 12 Jul 2024 |
| 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
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
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