Content Limited, a registered company, was registered on 05 Sep 2008. 9429032606553 is the NZ business number it was issued. The company has been supervised by 5 directors: Pattrick Smellie - an active director whose contract started on 05 Sep 2008,
Paul Brett Mcbeth - an active director whose contract started on 05 Sep 2018,
Matthew Bevan Martel - an active director whose contract started on 01 Jul 2020,
Brian Arthur Gaynor - an inactive director whose contract started on 18 Apr 2019 and was terminated on 11 Jul 2022,
Jonathan Underhill - an inactive director whose contract started on 05 Sep 2008 and was terminated on 05 Sep 2018.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: Floor 10, 142 Lambton Quay, Wellington Central, Wellington, 6011 (physical address),
Floor 10, 142 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 10, 142 Lambton Quay, Wellington Central, Wellington, 6011 (service address),
Po Box 25120, Wellington, 6140 (postal address) among others.
Content Limited had been using Level 13, Grand Aracade Complex, 16 Willis Street, Wellington as their physical address up until 21 May 2020.
Previous names for this company, as we established at BizDb, included: from 05 Sep 2008 to 03 Nov 2008 they were called Content 2008 Limited.
A total of 1088000 shares are issued to 9 shareholders (9 groups). The first group includes 350000 shares (32.17 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 22000 shares (2.02 per cent). Lastly the next share allocation (6000 shares 0.55 per cent) made up of 1 entity.
Principal place of activity
Floor 10, 142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 13, Grand Aracade Complex, 16 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2013 to 21 May 2020
Address #2: Ste 515, 5th Floor, Harbour City Tower, 29 Brandon St, Wellington New Zealand
Physical & registered address used from 05 Sep 2008 to 06 May 2013
Basic Financial info
Total number of Shares: 1088000
Annual return filing month: April
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350000 | |||
Individual | Gibbons, Anna Joan |
Auckland Central Auckland 1010 New Zealand |
24 May 2023 - |
Shares Allocation #2 Number of Shares: 22000 | |||
Individual | Von Melville, Brent |
Glen Innes Auckland 1072 New Zealand |
13 Dec 2020 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Loates-haver, Jacqueline Clare |
Titirangi Auckland 0604 New Zealand |
13 Dec 2020 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Stevenson, Rebecca Lynn |
Kingsland Auckland 1021 New Zealand |
13 Dec 2020 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Howard, Rebecca Sarah |
Johnsonville Wellington 6037 New Zealand |
13 Dec 2020 - |
Shares Allocation #6 Number of Shares: 20000 | |||
Individual | Young, Victoria Sarah |
Remuera Auckland 1050 New Zealand |
13 Dec 2020 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Individual | Martel, Matthew Bevan |
Parnell Auckland 1052 New Zealand |
28 Feb 2020 - |
Shares Allocation #8 Number of Shares: 250000 | |||
Individual | Mcbeth, Paul Brett |
Auckland 1010 New Zealand |
17 Dec 2015 - |
Shares Allocation #9 Number of Shares: 320000 | |||
Individual | Smellie, Pattrick |
Northland Wellington 6012 New Zealand |
05 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burrell, Henry Richard |
Mount Roskill Auckland 1041 New Zealand |
13 Dec 2020 - 06 Oct 2023 |
Individual | Brunskill, Daniel Michael |
Newtown Wellington 6021 New Zealand |
13 Dec 2020 - 06 Oct 2023 |
Individual | Underhill, Jonathan |
Newtown Wellington New Zealand |
05 Sep 2008 - 18 Apr 2019 |
Individual | Buckeridge, Lauren Isabella |
Greenlane Auckland 1051 New Zealand |
13 Dec 2020 - 06 Oct 2023 |
Individual | Ruth, Jennifer Carol |
Newtown Wellington 6021 New Zealand |
13 Dec 2020 - 06 Oct 2023 |
Individual | Gaynor, Brian Arthur |
Auckland Central Auckland 1010 New Zealand |
18 Apr 2019 - 24 May 2023 |
Individual | Gaynor, Brian Arthur |
Auckland Central Auckland 1010 New Zealand |
18 Apr 2019 - 24 May 2023 |
Individual | Gaynor, Brian Arthur |
Auckland Central Auckland 1010 New Zealand |
18 Apr 2019 - 24 May 2023 |
Individual | Gaynor, Brian Arthur |
Auckland Central Auckland 1010 New Zealand |
18 Apr 2019 - 24 May 2023 |
Individual | Underhill, Jonathan |
Newtown Wellington New Zealand |
05 Sep 2008 - 18 Apr 2019 |
Pattrick Smellie - Director
Appointment date: 05 Sep 2008
Address: Northland, Wellington, 6012 New Zealand
Address used since 05 Sep 2008
Paul Brett Mcbeth - Director
Appointment date: 05 Sep 2018
Address: Auckland, 1010 New Zealand
Address used since 24 May 2023
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 16 Apr 2021
Address: Paremata, Porirua, 5024 New Zealand
Address used since 05 Sep 2018
Matthew Bevan Martel - Director
Appointment date: 01 Jul 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2020
Brian Arthur Gaynor - Director (Inactive)
Appointment date: 18 Apr 2019
Termination date: 11 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Apr 2021
Address: Auckland, 1010 New Zealand
Address used since 18 Apr 2019
Jonathan Underhill - Director (Inactive)
Appointment date: 05 Sep 2008
Termination date: 05 Sep 2018
Address: Newtown, Wellington, 6021 New Zealand
Address used since 05 Sep 2008
Herald Subs Limited
16-18 Willis Street
The Legends Cut Limited
16 Willis Street
Booksellers New Zealand Incorporated
Level 13, The Grand Arcade
New Zealand Pharmacy Education And Research Foundation
Level 10, Grand Arcade Tower
Pharmaceutical Society Of New Zealand Incorporated
Level 10, Grand Arcade Tower
New Zealand Book Awards Trust
Level 3, Grand Arcade