Shortcuts

Endurance Media Limited

Type: NZ Limited Company (Ltd)
9429033278599
NZBN
1960496
Company Number
Registered
Company Status
Current address
4 Galatos Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Dec 2017
4 Galatos Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery address used since 15 Jun 2020
9 George Street
Mount Eden
Auckland 1024
New Zealand
Postal & office & delivery address used since 26 Jun 2023

Endurance Media Limited, a registered company, was launched on 28 Jun 2007. 9429033278599 is the NZ business number it was issued. The company has been managed by 9 directors: Philip Alan Smith - an active director whose contract began on 07 Mar 2008,
Bruce Ian Mcwilliam - an inactive director whose contract began on 20 Jan 2020 and was terminated on 04 Jul 2022,
Jeffrey Howard - an inactive director whose contract began on 28 Aug 2020 and was terminated on 04 Jul 2022,
Therese Luscombe - an inactive director whose contract began on 11 Dec 2017 and was terminated on 28 Aug 2020,
Rodney Gilchrist Parker - an inactive director whose contract began on 11 Dec 2017 and was terminated on 31 Mar 2020.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 9 George Street, Mount Eden, Auckland, 1024 (types include: registered, service).
Endurance Media Limited had been using Ground Floor, Quadrant House, 8 Greydene Place, Takapuna, Auckland as their registered address up until 21 Dec 2017.
Former names for the company, as we established at BizDb, included: from 28 Jun 2007 to 15 Mar 2016 they were called Endurance Film Production Limited.
A single entity controls all company shares (exactly 50 shares) - Great Southern Television Limited - located at 1024, Mount Eden, Auckland.

Addresses

Other active addresses

Address #4: 9 George Street, Mount Eden, Auckland, 1024 New Zealand

Registered & service address used from 04 Jul 2023

Principal place of activity

4 Galatos Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Ground Floor, Quadrant House, 8 Greydene Place, Takapuna, Auckland, 0740 New Zealand

Registered & physical address used from 23 Mar 2016 to 21 Dec 2017

Address #2: Ground Floor, Quadrant House, 8 Greydene Place,, Takapuna, Auckland, 0740 New Zealand

Physical & registered address used from 11 Jul 2013 to 23 Mar 2016

Address #3: Ground Floor, Quadrant House, 1 Pupuke Road, Takapuna, Auckland New Zealand

Registered & physical address used from 14 May 2008 to 11 Jul 2013

Address #4: 259 Nuritai Road, Eastbourne, Wellington

Registered & physical address used from 28 Jun 2007 to 14 May 2008

Contact info
64 27 6722744
Phone
64 21 212766442
Phone
mandy.donald@greatsouthern.tv
Email
lauren.tennent@greatsouthern.tv
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Great Southern Television Limited
Shareholder NZBN: 9429036478354
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gardner, Rachel Eastbourne
Wellington
Individual Littlejohn, Angela Eastbourne
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Great Southern Television Limited
Name
Ltd
Type
1213746
Ultimate Holding Company Number
NZ
Country of origin
8 Greydene Place
Takapuna
Auckland 0622
New Zealand
Address
Directors

Philip Alan Smith - Director

Appointment date: 07 Mar 2008

Address: Lake Hayes, 9371 New Zealand

Address used since 04 Jul 2022

Address: Queenstown, 9371 New Zealand

Address used since 01 Jul 2019

Address: Lake Hayes, Queenstown, 9371 New Zealand

Address used since 07 Mar 2008


Bruce Ian Mcwilliam - Director (Inactive)

Appointment date: 20 Jan 2020

Termination date: 04 Jul 2022

Address: Point Piper, New South Wales, 2027 Australia

Address used since 20 Jan 2020


Jeffrey Howard - Director (Inactive)

Appointment date: 28 Aug 2020

Termination date: 04 Jul 2022

Address: Chatswood, 2167 Australia

Address used since 28 Aug 2020


Therese Luscombe - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 28 Aug 2020

Address: Balgowah Heights, Sydney Nsw, 2093 Australia

Address used since 11 Dec 2017


Rodney Gilchrist Parker - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 31 Mar 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Dec 2017


Warwick Owen Lynch - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 20 Jan 2020

Address: Mcmahons Point, Sydney Nsw, 2060 Australia

Address used since 11 Dec 2017


David Raymond Levene - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 11 Dec 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Mar 2008


Rachel Gardner - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 08 Mar 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2009


Angela Littlejohn - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 08 Mar 2012

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 28 Jun 2007