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.
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
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 | Period |
|---|---|---|---|
| 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 |
13 Jan 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
7 Waterloo Quay Wellington 6011 New Zealand |
18 Oct 2007 - 15 Nov 2019 |
| Other | Salmat International Pty Limited Company Number: Australia |
North Sydney New South Wales 2060 Australia |
02 Nov 2007 - 13 Jan 2020 |
| Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
7 Waterloo Quay Wellington 6011 New Zealand |
18 Oct 2007 - 15 Nov 2019 |
| Other | Salmat International Pty Limited Company Number: Australia |
North Sydney New South Wales 2060 Australia |
02 Nov 2007 - 13 Jan 2020 |
Ultimate Holding Company
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
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