Havas New Zealand Limited, a registered company, was registered on 20 Mar 2002. 9429036569151 is the number it was issued. "Advertising service" (ANZSIC M694020) is how the company has been categorised. This company has been run by 11 directors: Sebastien Edouard Leblanc - an active director whose contract started on 15 Sep 2021,
Virgina Kate Hyland - an active director whose contract started on 06 Jan 2025,
Pin Dong - an inactive director whose contract started on 30 Nov 2020 and was terminated on 06 Jan 2025,
Benjamin Jack Thomas Handy - an inactive director whose contract started on 20 Mar 2002 and was terminated on 13 May 2024,
Anthony F. - an inactive director whose contract started on 30 Nov 2020 and was terminated on 30 Apr 2022.
Updated on 23 May 2025, the BizDb database contains detailed information about 4 addresses the company uses, specifically: Level 2, 85 Fort Street, Auckland, 1010 (office address),
Level 2, 85 Fort Street, Auckland, 1010 (delivery address),
Level 2, 85 Fort Street, Auckland, 1010 (registered address),
Level 2, 85 Fort Street, Auckland, 1010 (physical address) among others.
Havas New Zealand Limited had been using Level 2, 35 High Street, Auckland as their physical address until 18 Nov 2022.
Old names for the company, as we managed to find at BizDb, included: from 20 Mar 2002 to 07 Dec 2016 they were called Mr Smith Limited.
One entity controls all company shares (exactly 187500 shares) - Havas South Pacific Pty Limited - located at 1010, The Rocks, New South Wales.
Other active addresses
Address #4: Level 2, 85 Fort Street, Auckland, 1010 New Zealand
Office & delivery address used from 02 Feb 2023
Principal place of activity
Level 2, 35 High Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 35 High Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Apr 2016 to 18 Nov 2022
Address #2: 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 11 Feb 2010 to 07 Apr 2016
Address #3: Level 3, 30 St Benedicts St, Newton, Auckland
Registered & physical address used from 29 Mar 2003 to 11 Feb 2010
Address #4: 6/57 Sarsfield Street, Herne Bay, Auckland
Physical & registered address used from 07 Feb 2003 to 29 Mar 2003
Address #5: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1
Registered & physical address used from 20 Mar 2002 to 07 Feb 2003
Basic Financial info
Total number of Shares: 187500
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 187500 | |||
Other (Other) | Havas South Pacific Pty Limited |
The Rocks New South Wales 2000 Australia |
07 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'leary, John Cuthbert |
Drury R D 3, Drury 2579 |
18 Nov 2009 - 26 May 2023 |
Individual | Handy, Sarah Isobelle |
Mt Eden Auckland 1024 New Zealand |
11 Nov 2009 - 29 May 2023 |
Individual | Handy, Benjamin Jack Thomas |
Mt Eden Auckland 1024 New Zealand |
20 Mar 2002 - 29 May 2023 |
Individual | Handy, Sarah Isobelle |
Mt Eden Auckland 1024 New Zealand |
11 Nov 2009 - 29 May 2023 |
Individual | Handy, Benjamin Jack Thomas |
Mt Eden Auckland 1024 New Zealand |
20 Mar 2002 - 29 May 2023 |
Individual | O'leary, Sarah Marie |
Rd 3 Drury 2579 New Zealand |
11 Nov 2009 - 26 May 2023 |
Individual | O'leary, Sarah Marie |
Rd 3 Drury 2579 New Zealand |
11 Nov 2009 - 26 May 2023 |
Individual | O'leary, John Cuthbert |
Drury R D 3, Drury 2579 |
18 Nov 2009 - 26 May 2023 |
Individual | Nicholson, Shelley Jacqueline |
Mt Eden Auckland 1024 New Zealand |
11 Nov 2009 - 29 Apr 2014 |
Individual | Clegg, Brian Samuel |
Mt Eden Auckland 1024 New Zealand |
11 Nov 2009 - 29 Apr 2014 |
Individual | Sneddon, Ronald Henry |
Mt Eden Auckland New Zealand |
21 Jun 2007 - 29 Apr 2014 |
Individual | O'leary, John Cuthbert |
Ararimu R D 3, Drury |
20 Mar 2002 - 11 Nov 2009 |
Individual | Fiebig, Carl |
Devonport Auckland |
20 Mar 2002 - 21 Jun 2007 |
Individual | Sneddon, Ron |
Mt Eden Auckland |
20 Mar 2002 - 13 Feb 2006 |
Sebastien Edouard Leblanc - Director
Appointment date: 15 Sep 2021
ASIC Name: Havas South Pacific Pty Ltd
Address: Maroubra, Nsw, 2035 Australia
Address used since 17 Dec 2022
Address: Sydney, Nsw, 2000 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 15 Sep 2021
Virgina Kate Hyland - Director
Appointment date: 06 Jan 2025
ASIC Name: Havas South Pacific Pty Ltd
Address: Vaucluse, Sydney, Nsw, 2030 Australia
Address used since 06 Jan 2025
Pin Dong - Director (Inactive)
Appointment date: 30 Nov 2020
Termination date: 06 Jan 2025
ASIC Name: Havas South Pacific Pty Ltd
Address: South Turramurra, Nsw, 2074 Australia
Address used since 10 Sep 2023
Address: 121 Harrington Street, Sydney, Nsw, 2000 Australia
Address: North Ryde, Nsw, 2113 Australia
Address used since 30 Nov 2020
Benjamin Jack Thomas Handy - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 13 May 2024
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 08 Jun 2016
Anthony F. - Director (Inactive)
Appointment date: 30 Nov 2020
Termination date: 30 Apr 2022
Philippe Tia Tiong Fat - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 15 Sep 2021
ASIC Name: Havas Media Australia Pty Limited
Address: Maroubra, New South Wales, 2035 Australia
Address used since 07 Dec 2016
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Michael Lindsay Wilson - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 30 Nov 2020
ASIC Name: Havas Media Australia Pty Limited
Address: Sydney, 2000 Australia
Address: Waverley, New South Wales, 2014 Australia
Address used since 07 Dec 2016
Address: Sydney, 2000 Australia
Vishnu Mohan Prasad - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 30 Nov 2020
Address: #21-02, Ardmore Park, 259955 Singapore
Address used since 04 Feb 2019
Address: #21-02, Ardmore Park, 295595 Singapore
Address used since 07 Dec 2016
John Cuthbert O'leary - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 28 Feb 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 04 Feb 2010
Ronald Henry Sneddon - Director (Inactive)
Appointment date: 23 Oct 2002
Termination date: 17 Feb 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Feb 2010
Carl Fiebig - Director (Inactive)
Appointment date: 23 Oct 2002
Termination date: 23 May 2006
Address: Devonport, Auckland,
Address used since 01 Apr 2004
Gaze Commercial Limited
Level 1
Gaze @ East Tamaki Limited
Level 1
Pfp Group Limited
Level 6
Pacific Forest Products International Limited
Level 6
Pfp Management Limited
Level 6
South Pacific Shipping Limited
Level 6
Bastion Shine Limited
10 O'connell Street
Jcdecaux New Zealand Trading Limited
C/ Parks
M5 Limited
Level 5
Ppgmf Limited
Unit 2, Level 6
Tailored Services Limited
41 Shortland Street
Tiki International Media Limited
4g/166 Queen Street