Jetty Media Limited, a registered company, was registered on 04 Aug 2005. 9429034647332 is the NZ business identifier it was issued. "Web hosting" (ANZSIC J592150) is how the company has been categorised. This company has been supervised by 3 directors: Matthew Royce Maclean - an active director whose contract started on 04 Aug 2005,
Harry Faas - an inactive director whose contract started on 04 Aug 2005 and was terminated on 08 Jun 2010,
Andrew Alan Kay - an inactive director whose contract started on 04 Aug 2005 and was terminated on 04 Aug 2005.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 3 Fidelis Street, Torbay, Auckland, 0630 (types include: registered, physical).
Jetty Media Limited had been using 507 Lake Road, Level 1, Takapuna, Auckland as their physical address until 05 May 2014.
Previous names for this company, as we found at BizDb, included: from 27 Jan 2011 to 24 Aug 2015 they were named Dataflex Limited, from 04 Aug 2005 to 27 Jan 2011 they were named Slice Of Ham Limited.
One entity owns all company shares (exactly 300000 shares) - Maclean, Matthew Royce - located at 0630, Torbay, North Shore City.
Principal place of activity
3 Fidelis Street, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 507 Lake Road, Level 1, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 04 Feb 2011 to 05 May 2014
Address: 28 Spinnaker Drive, Whitby, Wellington New Zealand
Registered & physical address used from 15 Jan 2007 to 04 Feb 2011
Address: 34 Cheshire Street, Wilton, Wellington
Registered & physical address used from 04 Aug 2005 to 15 Jan 2007
Basic Financial info
Total number of Shares: 300000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Individual | Maclean, Matthew Royce |
Torbay North Shore City 0630 New Zealand |
04 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faas, Harry |
Palmeston North New Zealand |
04 Aug 2005 - 26 Jan 2011 |
Individual | Kay, Andrew Alan |
Paremata Wellington |
04 Aug 2005 - 12 Sep 2005 |
Individual | Stewart, James Robert |
Ashhurst New Zealand |
04 Aug 2005 - 26 Jan 2011 |
Individual | Faas, Lauren Jane |
Palmeston North New Zealand |
04 Aug 2005 - 26 Jan 2011 |
Matthew Royce Maclean - Director
Appointment date: 04 Aug 2005
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2011
Harry Faas - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 08 Jun 2010
Address: Palmeston North,
Address used since 04 Aug 2005
Andrew Alan Kay - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 04 Aug 2005
Address: Paremata, Wellington,
Address used since 04 Aug 2005
Saltwater Science Limited
12 Weatherly Road
Cpck Consulting Limited
31 Infidel Place
Matrix Transport Limited
2-17 Infidel Place
Northshore Building Consultant Limited
30 Infidel Place
Rockhopper Brewing Company Limited
12 Infidel Place
Atl International Limited
84 Deep Creek Road
Acquire Design Limited
71 Penzance Road
Ip Investors Limited
Unit 13
Mikipro Limited
25b Oaktree Ave
Nzjoys Global Web Commerce Limited
25 Te Hoe Grove
Voyager Internet Limited
C/-hayes Knight Nz Limited
Webstream Limited
Unit H, 14-22 Triton Drive