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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mayhew, Andy Peter |
Rd 1 Kamo 0185 New Zealand |
14 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mayhew, Lisa Sharon |
Rd 1 Kamo 0185 New Zealand |
09 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Going, Leslee Lamea |
Morningside Whangarei, 0110 |
14 Feb 2007 - 11 Feb 2008 |
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
Camra Holdings Limited
474 Crane Road
Loch & Ki Properties Limited
258 Crane Road
Loch & Ki Commercial Limited
258 Crane Road
Ahi Events And Marketing Limited
1 Bernard Street
Energise Web Design Limited
C/-capricorn Group
Go Forward Marketing Limited
227 Whau Valley Road
Honey Pot Digital Limited
252 Fairway Drive
Multiskill Limited
Level 1
Vantagepoint Learning Limited
39 Mains Ave