Shortcuts

The Brand Agency Limited

Type: NZ Limited Company (Ltd)
9429036453580
NZBN
1218078
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Jan 2024

The Brand Agency Limited, a registered company, was registered on 15 Jul 2002. 9429036453580 is the NZBN it was issued. This company has been managed by 14 directors: Damian Howard Ferigo - an active director whose contract began on 04 May 2023,
Stephen James Kane - an active director whose contract began on 11 Sep 2023,
Jim De Giorgio - an inactive director whose contract began on 10 Sep 2015 and was terminated on 05 Nov 2023,
Rosemary Babe Herceg - an inactive director whose contract began on 04 May 2023 and was terminated on 11 Sep 2023,
Kelly-Ann Maxwell - an inactive director whose contract began on 04 May 2023 and was terminated on 14 Jun 2023.
Last updated on 01 May 2024, our data contains detailed information about 2 addresses the company registered, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
The Brand Agency Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 09 Jan 2024.
Previous names for the company, as we found at BizDb, included: from 15 Jul 2002 to 30 Jul 2014 they were named Tba Communications Limited.
A single entity owns all company shares (exactly 100 shares) - Wpp Holdings (New Zealand) Limited - located at 1010, 36 Lorne Street, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Aug 2019 to 09 Jan 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 13 Aug 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 16 Jul 2014 to 09 Jan 2024

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Aug 2013 to 16 Jul 2014

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 17 Sep 2009 to 23 Aug 2013

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 04 Nov 2008 to 17 Sep 2009

Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 04 Nov 2008

Address #8: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 11 Jul 2005 to 31 Aug 2007

Address #9: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 22 Sep 2003 to 11 Jul 2005

Address #10: Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland

Registered & physical address used from 15 Jul 2002 to 22 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
36 Lorne Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Brand Agency Pty Limited Perth
Wa
6000
Australia

Ultimate Holding Company

21 Aug 2017
Effective Date
The Brand Agency Pty Ltd
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 2, 556 Wellington Street
Perth
Wa 6000
Australia
Address
Directors

Damian Howard Ferigo - Director

Appointment date: 04 May 2023

ASIC Name: Wpp Aunz Pty Ltd

Address: One Tree Hill, Auckland, 1061 Australia

Address used since 04 May 2023


Stephen James Kane - Director

Appointment date: 11 Sep 2023

Address: Mount Eden, Auckland, 1024 Australia

Address used since 11 Sep 2023


Jim De Giorgio - Director (Inactive)

Appointment date: 10 Sep 2015

Termination date: 05 Nov 2023

ASIC Name: The Brand Agency Pty Ltd

Address: Gisborne, Vic, 3437 Australia

Address used since 05 Aug 2021

Address: Perth, Wa, 6000 Australia

Address: Hillside, Vic, 3037 Australia

Address used since 10 Sep 2015

Address: West Perth, Wa, 6005 Australia


Rosemary Babe Herceg - Director (Inactive)

Appointment date: 04 May 2023

Termination date: 11 Sep 2023

ASIC Name: Wpp Aunz Pty Ltd

Address: Balgowlah, Nsw, 2093 Australia

Address used since 04 May 2023


Kelly-ann Maxwell - Director (Inactive)

Appointment date: 04 May 2023

Termination date: 14 Jun 2023

ASIC Name: Wpp Aunz Pty Ltd

Address: Devonport, Auckland, 0624 Australia

Address used since 04 May 2023


Steven George Harris - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 04 May 2023

ASIC Name: The Brand Agency Pty Ltd

Address: Applecross, Western Australia, 6153 Australia

Address used since 08 Feb 2016

Address: Perth, Wa, 6000 Australia

Address: West Perth, Wa, 6005 Australia


Akash Lalchand Bisnath - Director (Inactive)

Appointment date: 03 Mar 2009

Termination date: 04 May 2023

ASIC Name: The Brand Agency Pty Ltd

Address: Mount Lawley, Western Austrlia, 6050 Australia

Address used since 30 Aug 2011

Address: West Perth, Wa, 6005 Australia

Address: Perth, Wa, 6000 Australia


Neil Cumming - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 31 Dec 2019

ASIC Name: The Brand Agency Pty Ltd

Address: Middle Park, Victoria, 3206 Australia

Address used since 30 Aug 2011

Address: Perth, Wa, 6000 Australia

Address: West Perth, Wa, 6005 Australia


Kenneth James - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 14 Oct 2015

ASIC Name: The Brand Agency Pty Ltd

Address: West Perth, Wa, 6005 Australia

Address: Applecross, Western Australia, 6153 Australia

Address used since 30 Aug 2011

Address: West Perth, Wa, 6005 Australia


Craig William Buchanan - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 01 Jul 2014

Address: Mount Hawthorn, Wa6016, Australia,

Address used since 18 Dec 2002


Peter John Nelson - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 01 Jul 2009

Address: Cottesloe, Western Australia 6010,

Address used since 01 Aug 2004


Edward John Allen - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 01 Jul 2009

Address: South Yarra, Victoria 2141, Australia,

Address used since 01 Aug 2004


John Noel Anderson - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 01 Jul 2006

Address: Kallaroo, Wa6025, Australia,

Address used since 18 Dec 2002


Maria Florides - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 25 Jul 2005

Address: Subiaco, Western Australia 6008,

Address used since 01 Aug 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street