Mediar Limited, an in liquidation company, was started on 02 May 2003. 9429036001125 is the NZ business identifier it was issued. "Advertising service" (ANZSIC M694020) is how the company is classified. The company has been run by 4 directors: Helma Wilhelmina Martha Mitchell - an active director whose contract started on 26 Oct 2004,
Antony Robert Richards - an inactive director whose contract started on 26 Oct 2004 and was terminated on 01 May 2019,
Andrew James Boshier - an inactive director whose contract started on 02 May 2003 and was terminated on 30 Jan 2007,
Andrew Richard James - an inactive director whose contract started on 02 May 2003 and was terminated on 06 Dec 2004.
Updated on 21 Oct 2023, our data contains detailed information about 1 address: 5 Hunt Street, Whangarei, Whangarei, 0110 (category: registered, service).
Mediar Limited had been using 436 Burnside Road, Rd3 Makarau, Auckland as their registered address up to 12 Oct 2022.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 99000 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (1%).
Principal place of activity
1st Floor, 34 Sale Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 436 Burnside Road, Rd3 Makarau, Auckland, 0873 New Zealand
Registered & physical address used from 01 Mar 2022 to 12 Oct 2022
Address #2: 4th Floor, 253 Queen Street, Auckland New Zealand
Registered address used from 15 Aug 2005 to 01 Mar 2022
Address #3: Level 4, 253 Queen Street, Auckland New Zealand
Physical address used from 25 May 2005 to 01 Mar 2022
Address #4: Level 4, 254 Queen Street, Auckland City
Registered address used from 25 May 2005 to 15 Aug 2005
Address #5: Level 14, Hsbc House, 1 Queen Street, Auckland
Physical address used from 06 Aug 2004 to 25 May 2005
Address #6: Level 15, 155 Queen Street, Auckland City
Physical address used from 02 May 2003 to 06 Aug 2004
Address #7: Level 15, 155 Queen Street, Auckland City
Registered address used from 02 May 2003 to 25 May 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99000 | |||
Other (Other) | H Mitchell |
Alicetown Lower Hutt 5010 New Zealand |
25 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Other (Other) | H Mitchell |
Alicetown Lower Hutt 5010 New Zealand |
25 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Spitfire Creative Communications Limited Shareholder NZBN: 9429033635163 Company Number: 1904458 |
12 Mar 2007 - 05 Oct 2018 | |
Entity | Spitfire Creative Communications Limited Shareholder NZBN: 9429033635163 Company Number: 1904458 |
29 Apr 2019 - 15 Aug 2022 | |
Entity | Right Hand Man Limited Shareholder NZBN: 9429039027146 Company Number: 533345 |
02 May 2003 - 28 Jun 2006 | |
Director | Mitchell, Helma Wilhelmina Martha |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2020 - 25 Aug 2021 |
Individual | Mitchell, Campbell John |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 25 Aug 2021 |
Individual | Mitchell, Campbell John |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 25 Aug 2021 |
Individual | Mitchell, Wilhelmina Martha |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 06 Oct 2020 |
Entity | Spitfire Creative Communications Limited Shareholder NZBN: 9429033635163 Company Number: 1904458 |
34 Sale Street Auckland 1010 New Zealand |
29 Apr 2019 - 15 Aug 2022 |
Individual | Mitchell, Campbell John |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 25 Aug 2021 |
Director | Mitchell, Helma Wilhelmina Martha |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2020 - 25 Aug 2021 |
Individual | Mitchell, Campbell John |
Auckland 1010 New Zealand |
10 Mar 2005 - 25 Aug 2021 |
Individual | Mitchell, Campbell John |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 25 Aug 2021 |
Individual | Mitchell, Campbell John |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 25 Aug 2021 |
Individual | Mitchell, Wilhelmina Martha |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 06 Oct 2020 |
Entity | Spitfire Creative Communications Limited Shareholder NZBN: 9429033635163 Company Number: 1904458 |
12 Mar 2007 - 05 Oct 2018 | |
Individual | Matson, Anthony Douglas |
Orewa Orewa 0931 New Zealand |
01 Apr 2018 - 29 Dec 2020 |
Individual | Mitchell, Wilhelmina Martha |
Auckland 1010 New Zealand |
10 Mar 2005 - 06 Oct 2020 |
Individual | Mitchell, Wilhelmina Martha |
Kaukapakapa Auckland 0873 New Zealand |
10 Mar 2005 - 06 Oct 2020 |
Individual | Richards, Antony Robert |
Remuera Auckland |
08 Aug 2005 - 29 Apr 2019 |
Individual | Mitchell, Helma |
Kaukapakapa |
30 Jul 2004 - 30 Jul 2004 |
Entity | Right Hand Man Limited Shareholder NZBN: 9429039027146 Company Number: 533345 |
02 May 2003 - 28 Jun 2006 | |
Individual | Richards, Tony |
Remuera Auckland |
30 Jul 2004 - 24 May 2005 |
Individual | Richards, Antony Robert |
Remuera Auckland |
08 Aug 2005 - 29 Apr 2019 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
08 Aug 2005 - 18 Feb 2014 |
Helma Wilhelmina Martha Mitchell - Director
Appointment date: 26 Oct 2004
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 04 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Jul 2018
Address: Auckland, 1010 New Zealand
Address used since 17 Jul 2014
Antony Robert Richards - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 01 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Oct 2004
Andrew James Boshier - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 30 Jan 2007
Address: Epsom, Auckland,
Address used since 02 May 2003
Andrew Richard James - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 06 Dec 2004
Address: Albany, Auckland,
Address used since 02 May 2003
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building
Bastion Shine Limited
Level 4, 152 Fanshawe Street
Crowdfunder Limited
300 Queen Street
Joe 90 Limited
Level 2, 66 Sale Street
M5 Limited
Level 2, 66 Sales Street
Remarkables Residences Limited
Level 3, 16 Viaduct Harbour Avenue
Silver Holdings Group Limited
4th Floor