Shortcuts

Reach Media New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033082783
NZBN
2017280
Company Number
Registered
Company Status
098164122
GST Number
Current address
81 Fort Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 08 Sep 2021
Po Box 132065
Sylvia Park
Auckland 1644
New Zealand
Invoice & postal address used since 06 Oct 2021
81 Fort Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 06 Oct 2021

Reach Media New Zealand Limited, a registered company, was incorporated on 18 Oct 2007. 9429033082783 is the NZBN it was issued. This company has been run by 28 directors: Matthew Alexander Aitken - an active director whose contract started on 01 Jan 2020,
Darren John Dunkley - an active director whose contract started on 01 Jan 2020,
Alexander James Panich - an inactive director whose contract started on 17 Oct 2018 and was terminated on 01 Jan 2020,
Matthew Hamilton Carracher - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 Jan 2020,
Norbert Ludwik Bojarski - an inactive director whose contract started on 23 Nov 2017 and was terminated on 15 Nov 2019.
Last updated on 08 Jun 2025, our data contains detailed information about 1 address: Po Box 132065, Sylvia Park, Auckland, 1644 (types include: invoice, office).
Reach Media New Zealand Limited had been using 525 Mount Wellington Highway, Mount Wellington, Auckland as their registered address up to 08 Sep 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 18 Oct 2007 to 30 Oct 2007 they were called Newco Jv Limited.
A single entity owns all company shares (exactly 5200000 shares) - Acn 000 205 210 - Ive Group Australia Pty Limited - located at 1644, 350 Parramatta Rd, Homebush, Sydney, Nsw.

Addresses

Principal place of activity

81 Fort Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 525 Mount Wellington Highway, Mount Wellington, Auckland, 1062 New Zealand

Registered & physical address used from 25 Nov 2019 to 08 Sep 2021

Address #2: 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 03 May 2016 to 25 Nov 2019

Address #3: Level 12, Nz Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 Nov 2010 to 03 May 2016

Address #4: Level 12, Nz Post Corporate Office, 7-27 Waterloo Quay, Wellington New Zealand

Registered & physical address used from 18 Oct 2007 to 08 Nov 2010

Contact info
64 08007 3222487
23 Oct 2020 Phone
info@reach.nz
30 Oct 2023 Email
info@reachmedia.co.nz
18 Oct 2022 General contact
info@reach.co.nz
18 Oct 2022 General contact
www.reach.nz
30 Oct 2023 Website
www.reach.co.nz
18 Oct 2022 Website
www.reachmedia.co.nz
18 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 5200000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 23 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5200000
Other (Other) Acn 000 205 210 - Ive Group Australia Pty Limited 350 Parramatta Rd, Homebush
Sydney, Nsw
2140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
7 Waterloo Quay
Wellington
6011
New Zealand
Other Salmat International Pty Limited
Company Number: Australia
North Sydney
New South Wales
2060
Australia
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
7 Waterloo Quay
Wellington
6011
New Zealand
Other Salmat International Pty Limited
Company Number: Australia
North Sydney
New South Wales
2060
Australia

Ultimate Holding Company

31 Dec 2019
Effective Date
Ive Group Limited
Name
Apub
Type
315766
Ultimate Holding Company Number
AU
Country of origin
New Zealand Post House
7 Waterloo Quay
Wellington 6011
New Zealand
Address
Directors

Matthew Alexander Aitken - Director

Appointment date: 01 Jan 2020

ASIC Name: Ive Group Australia Pty Ltd

Address: Woolooware, New South Wales, 2230 Australia

Address used since 01 Dec 2024

Address: 49/57 Gerrale Street, Cronulla, New South Wales, 2230 Australia

Address used since 10 Dec 2021

Address: Homebush, Sydney, NSW2140 Australia

Address: New South Wales, 2060 Australia

Address: New South Wales, 2230 Australia

Address used since 01 Jan 2020


Darren John Dunkley - Director

Appointment date: 01 Jan 2020

ASIC Name: Lasoo Pty Limited

Address: New South Wales, 2773 Australia

Address used since 01 Jan 2020

Address: Homebush, New South Wales, 2140 Australia

Address: New South Wales, 2060 Australia


Alexander James Panich - Director (Inactive)

Appointment date: 17 Oct 2018

Termination date: 01 Jan 2020

ASIC Name: Salmat International Pty Limited

Address: Bronte, Sydney, 2024 Australia

Address used since 16 Feb 2019

Address: North Sydney Nsw, 2060 Australia

Address: Waverley, Sydney, 2024 Australia

Address used since 17 Oct 2018

Address: North Sydney Nsw, 2060 Australia


Matthew Hamilton Carracher - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Jan 2020

Address: Essendon, Victoria, 3040 Australia

Address used since 01 Jan 2019


Norbert Ludwik Bojarski - Director (Inactive)

Appointment date: 23 Nov 2017

Termination date: 15 Nov 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Nov 2017


Michael John Boersen - Director (Inactive)

Appointment date: 13 Jul 2018

Termination date: 15 Nov 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Jul 2018


David Joseph Webster - Director (Inactive)

Appointment date: 17 Jul 2018

Termination date: 01 Jan 2019

Address: Frankston South, Victoria, 3199 Australia

Address used since 17 Jul 2018


Rebecca Lynne Lowde - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 17 Oct 2018

ASIC Name: Salmat International Pty Limited

Address: Bayview, Nsw, 2104 Australia

Address used since 03 Mar 2015

Address: North Sydney, Nsw, 2060 Australia


David James Walsh - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 13 Jul 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 26 Feb 2016


Christopher Eric Walsh - Director (Inactive)

Appointment date: 12 May 2016

Termination date: 10 Jul 2018

Address: 16-20 Mercer Street, Castle Hill, Nsw, 2154 Australia

Address used since 12 May 2016


Michael Thomas Riddell Stewart - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 03 Nov 2017

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 26 Feb 2016


Mark Mulder - Director (Inactive)

Appointment date: 30 May 2015

Termination date: 01 Mar 2016

ASIC Name: Online Media Holdings Limited

Address: North Balgowlah Nsw, 2093 Australia

Address used since 30 May 2015

Address: Darlinghurst, Nsw, 2010 Australia


Kiran Vashan Patel - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 26 Feb 2016

Address: Miramar, Wellington, 6022 New Zealand

Address used since 02 Sep 2013


Skye Joseph Eric Nicholls - Director (Inactive)

Appointment date: 30 Apr 2014

Termination date: 30 Nov 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 30 Apr 2014


Peter John Anson - Director (Inactive)

Appointment date: 17 Jan 2014

Termination date: 30 May 2015

Address: Collaroy, Nsw, 2097 Australia

Address used since 17 Jan 2014


Stephen George Bardwell - Director (Inactive)

Appointment date: 05 Jul 2011

Termination date: 03 Mar 2015

Address: Rodd Point, Nsw, 2046 Australia

Address used since 05 Jul 2011


Sophie Haslem - Director (Inactive)

Appointment date: 16 Dec 2010

Termination date: 17 Apr 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Dec 2010


David Joseph Webster - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 17 Jan 2014

Address: Frankston South, Victoria, 3199 Australia

Address used since 19 Sep 2011


Mark David Yeoman - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 02 Sep 2013

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 12 Oct 2009


David Francis Besson - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 19 Sep 2011

Address: Ivanhoe, Victoria 3079, Australia,

Address used since 22 Oct 2009


James William Brennan - Director (Inactive)

Appointment date: 31 Aug 2009

Termination date: 05 Jul 2011

Address: Cherrybrook, Nsw 2126, Australia,

Address used since 31 Aug 2009


Stephen William Henry - Director (Inactive)

Appointment date: 18 Oct 2007

Termination date: 16 Dec 2010

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 12 Oct 2009


Jacqui Denise Cleland - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 16 Dec 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 12 Apr 2010


Peter Martin Schuyt - Director (Inactive)

Appointment date: 18 Oct 2007

Termination date: 01 Sep 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Oct 2007


David Andrew Chesser - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 31 Aug 2009

Address: Briar Hill, Victoria 3088, Australia,

Address used since 27 Jun 2008


James William Brennan - Director (Inactive)

Appointment date: 26 Mar 2009

Termination date: 19 Jun 2009

Address: Cherrybrook, Sydney, Nsw 2126, Australia,

Address used since 26 Mar 2009


Peter Richard Boyle - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 26 Mar 2009

Address: Illawong, N.s.w. 2234, Australia,

Address used since 01 Nov 2007


Ashley Mark Rooke Fenton - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 27 Jun 2008

Address: Lindfield, N.s.w. 2070, Australia,

Address used since 01 Nov 2007

Nearby companies

Datam Limited
New Zealand Post House

Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House

Prince Barbers Limited
75c Featherston Street

Mansoure Limited
Jacques Hair Design, Shop 1, 75

Irelax (wellington) Limited
1 Bunny Street

Kitwie Limited
Flat 303, 28 Waterloo Quay