Ddb Media Holding Limited was registered on 15 Dec 2004 and issued a number of 9429035071952. This registered LTD company has been managed by 7 directors: Martin Kieran O'halloran - an active director whose contract began on 15 Dec 2004,
Paul Francis Mchugh - an active director whose contract began on 15 Dec 2004,
Alexander John Moore - an inactive director whose contract began on 01 Aug 2007 and was terminated on 01 Jan 2014,
David George Devonshire - an inactive director whose contract began on 29 Apr 2005 and was terminated on 28 Feb 2008,
Michael John Cooper - an inactive director whose contract began on 29 Apr 2005 and was terminated on 10 Dec 2007.
As stated in BizDb's database (updated on 19 Mar 2024), this company filed 1 address: Po Box 2188, Shortland Street, Auckland, 1140 (category: postal, office).
Until 02 Apr 2019, Ddb Media Holding Limited had been using Level 6, 80 Greys Avenue, Auckland as their registered address.
BizDb found other names used by this company: from 03 Aug 2005 to 18 Dec 2007 they were named Omg New Zealand Limited, from 27 Jun 2005 to 03 Aug 2005 they were named 1578841 Limited and from 15 Dec 2004 to 27 Jun 2005 they were named New Zealand Media Holdings Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ddb New Zealand Limited (an entity) located at 119 Great North Road, Auckland postcode 1021.
Principal place of activity
Level Four, 119 Great North Road, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 6, 80 Greys Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 25 Nov 2015 to 02 Apr 2019
Address #2: Ground Floor, 80 Greys Avenue, Auckland New Zealand
Registered & physical address used from 14 Dec 2006 to 25 Nov 2015
Address #3: Level 6, 80 Greys Avenue, Auckland
Physical & registered address used from 11 Aug 2005 to 14 Dec 2006
Address #4: 80 Greys Ave, Auckland
Physical & registered address used from 15 Dec 2004 to 11 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ddb New Zealand Limited Shareholder NZBN: 9429040899220 |
119 Great North Road Auckland 1021 New Zealand |
15 Dec 2004 - |
Ultimate Holding Company
Martin Kieran O'halloran - Director
Appointment date: 15 Dec 2004
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Jan 2009
Paul Francis Mchugh - Director
Appointment date: 15 Dec 2004
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 May 2018
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 27 Jul 2015
Alexander John Moore - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 01 Jan 2014
Address: Bucklands Beach, Auckland 1704,
Address used since 01 Aug 2007
David George Devonshire - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 28 Feb 2008
Address: Singapore 309223,
Address used since 18 Sep 2007
Michael John Cooper - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 10 Dec 2007
Address: 66 Macdonnell Road, Hong Kong,
Address used since 29 Apr 2005
Sharon Henderson - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 31 Jul 2007
Address: Remuera, Auckland, New Zealand,
Address used since 01 May 2006
Alexander John Moore - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 01 May 2006
Address: Bucklands Beach, Auckland,
Address used since 15 Dec 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street