Shortcuts

Ticketmaster Nz Limited

Type: NZ Limited Company (Ltd)
9429035032885
NZBN
1587216
Company Number
Registered
Company Status
Current address
Level 15
34 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Aug 2020
Level 8, 48 Shortland Street, Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 13 Sep 2023

Ticketmaster Nz Limited, a registered company, was registered on 14 Jan 2005. 9429035032885 is the NZ business number it was issued. The company has been managed by 13 directors: Maria O'connor - an active director whose contract started on 14 Jan 2005,
Jim Kotsonis - an active director whose contract started on 19 Dec 2006,
David H. - an active director whose contract started on 09 Feb 2012,
Yee Kie Yu - an active director whose contract started on 08 Apr 2016,
Christopher E. - an active director whose contract started on 10 Mar 2021.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Ticketmaster Nz Limited had been using Level 15, 34 Shortland Street, Auckland as their registered address up until 18 Aug 2020.
One entity controls all company shares (exactly 1 share) - Ticketmaster Australasia Pty Limited - located at 1010, Collingwood, Victoria.

Addresses

Previous addresses

Address #1: Level 15, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 Nov 2019 to 18 Aug 2020

Address #2: Level 38, 23 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Apr 2015 to 13 Nov 2019

Address #3: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Jul 2013 to 24 Apr 2015

Address #4: C/- Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 23 Feb 2011 to 19 Jul 2013

Address #5: Level 1, 23 Customs Street, Auckland New Zealand

Physical address used from 07 Dec 2006 to 23 Feb 2011

Address #6: Level 1,, 23 Customs Street, Auckland New Zealand

Registered address used from 07 Dec 2006 to 23 Feb 2011

Address #7: Kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland

Registered & physical address used from 14 Jan 2005 to 07 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Ticketmaster Australasia Pty Limited Collingwood
Victoria
3066
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Live Nation Entertainment, Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
3411 Silverside Rd #104 Rodney Building
Wilmington
New Castle DE 19810
United States
Address
Directors

Maria O'connor - Director

Appointment date: 14 Jan 2005

ASIC Name: Ticketmaster Australasia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: Berwick, Victoria, 3806 Australia

Address used since 07 May 2015


Jim Kotsonis - Director

Appointment date: 19 Dec 2006

ASIC Name: Ticketmaster Australasia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Balwayn North, Victoria, 3104 Australia

Address used since 16 Jan 2017

Address: Melbourne, Victoria, 3000 Australia


David H. - Director

Appointment date: 09 Feb 2012


Yee Kie Yu - Director

Appointment date: 08 Apr 2016

ASIC Name: Heart 2 Heart Foundation Limited

Address: Oakleigh East, Victoria, 3166 Australia

Address used since 01 Jun 2017

Address: Elsternwick, Victoria, 3185 Australia

Address used since 08 Apr 2016

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Christopher E. - Director

Appointment date: 10 Mar 2021


Mark Y. - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 10 Mar 2021


Anthony D. - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 08 Apr 2016


Christopher John Forbes - Director (Inactive)

Appointment date: 10 Mar 2009

Termination date: 07 Dec 2012

Address: Brighton East, Victoria, 3187 Australia

Address used since 03 Apr 2012


Alan Ridgeway - Director (Inactive)

Appointment date: 10 May 2010

Termination date: 09 Feb 2012

Address: Beech Close, Cobham, United Kingdom,

Address used since 10 May 2010


Niall Dunphy - Director (Inactive)

Appointment date: 10 May 2010

Termination date: 09 Feb 2012

Address: Woodford Green, Essex 1g8 9dq, United Kingdom,

Address used since 10 May 2010


Matthew James Huxley - Director (Inactive)

Appointment date: 28 Mar 2008

Termination date: 10 Mar 2009

Address: Brighton, Victoria 3186, Australia,

Address used since 28 Mar 2008


Matthew James Huxiey - Director (Inactive)

Appointment date: 28 Mar 2008

Termination date: 28 Mar 2008

Address: Brighton, Victoria 3186, Australia,

Address used since 28 Mar 2008


Philip John Meggs - Director (Inactive)

Appointment date: 14 Jan 2005

Termination date: 19 Dec 2006

Address: Hawthorn Victoria 3122,

Address used since 14 Jan 2005

Nearby companies

Aleta Limited
Apartment 1817, 26 Albert Street

Kingstone Solutions Limited
1503/26 Albert St

Cats & Jam Limited
Floor 1, 87 Albert Street, Auckland Central, Auckland, 1010, New Zealand

The Mankind Project (new Zealand)
New Zealand Trade Centre

Financial Services Council Of New Zealand Incorporated
Level 33, Anz Centre

Anz National Staff Superannuation Limited
Ground Floor