Shortcuts

Alliance Media Limited

Type: NZ Limited Company (Ltd)
9429033601328
NZBN
1910290
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
424 Crane Road
Rd 1
Kamo 0185
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Mar 2014
424 Crane Road
Rd 1
Kamo 0185
New Zealand
Physical & service address used since 11 Mar 2014
424 Crane Road
Rd 1
Kauri 0185
New Zealand
Postal address used since 04 Mar 2020

Alliance Media Limited, a registered company, was registered on 14 Feb 2007. 9429033601328 is the NZ business number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company has been categorised. The company has been managed by 2 directors: Andy Peter Mayhew - an active director whose contract began on 14 Feb 2007,
Leslee Lamea Going - an inactive director whose contract began on 14 Feb 2007 and was terminated on 30 Jun 2008.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 2A Grant Street, Kamo, Whangarei, 0112 (category: registered, office).
Alliance Media Limited had been using 49 John Street, Whangarei, Whangarei as their registered address up until 08 Aug 2022.
Past names used by the company, as we found at BizDb, included: from 14 Feb 2007 to 26 Feb 2007 they were called Mediaworks (Northland) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Other active addresses

Address #4: 424 Crane Road, Rd 1, Kamo, 0185 New Zealand

Office & delivery address used from 04 Mar 2020

Address #5: Bdo Business Centre, 15 Porowini Avenue, Morningside, Whangarei, 0110 New Zealand

Registered address used from 08 Aug 2022

Address #6: 424 Crane Road, Rd 1, Kamo, 0185 New Zealand

Office address used from 06 Mar 2024

Address #7: 2a Grant Street, Kamo, Whangarei, 0112 New Zealand

Registered address used from 14 Mar 2024

Principal place of activity

424 Crane Road, Rd 1, Kamo, 0185 New Zealand


Previous addresses

Address #1: 49 John Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 10 Mar 2021 to 08 Aug 2022

Address #2: 57 Clapham Road, Rd5, Whangarei, 0175 New Zealand

Physical address used from 09 Mar 2012 to 11 Mar 2014

Address #3: 404 Matarau Road, Kamo -rd1, 0185 New Zealand

Physical address used from 26 Feb 2009 to 09 Mar 2012

Address #4: C/-yovich Hayward Pevats Johnston Ltd, 23 Rathbone Street, Whangarei

Physical address used from 30 Jul 2008 to 26 Feb 2009

Address #5: 23 Rathbone Street, Whangarei, 0110 New Zealand

Registered address used from 30 Jul 2008 to 10 Mar 2021

Address #6: 162 Morningside Road, Morningside, Whangarei, 0110

Registered address used from 14 Feb 2007 to 30 Jul 2008

Address #7: 162 Morningside Road, Morningside Road, Whangarei, 0110

Physical address used from 14 Feb 2007 to 30 Jul 2008

Contact info
64 9 4351132
11 Mar 2019 Phone
andy@alliancemedia.co.nz
11 Mar 2019 Email
www.alliancemedia.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Mayhew, Andy Peter Rd 1
Kamo
0185
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mayhew, Lisa Sharon Rd 1
Kamo
0185
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Going, Leslee Lamea Morningside
Whangarei, 0110
Directors

Andy Peter Mayhew - Director

Appointment date: 14 Feb 2007

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 03 Mar 2014


Leslee Lamea Going - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 30 Jun 2008

Address: Morningside, Whangarei, 0110,

Address used since 14 Feb 2007

Nearby companies
Similar companies