Shortcuts

Satellite Media Limited

Type: NZ Limited Company (Ltd)
9429036720040
NZBN
1171354
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
Level 3, 65-73 Parnell Rise
Parnell
Auckland 1142
New Zealand
Physical & registered address used since 20 Mar 2015

Satellite Media Limited was registered on 01 Nov 2001 and issued an NZ business identifier of 9429036720040. This registered LTD company has been run by 7 directors: Nicholas James Lowe - an active director whose contract began on 16 Oct 2007,
Kelly Louise Martin - an active director whose contract began on 01 Jan 2016,
John Daniel Barnett - an inactive director whose contract began on 04 Jul 2003 and was terminated on 31 Dec 2015,
David Scott Rose - an inactive director whose contract began on 10 Jun 2003 and was terminated on 27 Mar 2007,
Stuart Michael Clumpas - an inactive director whose contract began on 10 Jun 2003 and was terminated on 04 Jul 2003.
According to BizDb's data (updated on 12 Jun 2022), this company filed 1 address: Level 3, 65-73 Parnell Rise, Parnell, Auckland, 1142 (category: physical, registered).
Up to 20 Mar 2015, Satellite Media Limited had been using Level 1, 160 Ponsonby Road, Ponsonby, Auckland as their physical address.
BizDb found other names for this company: from 01 Nov 2001 to 18 May 2004 they were named November 2001 Limited.
A total of 1000000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Nicholas Lowe (an individual) located at Herne Bay, Auckland.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500000 shares) and includes
South Pacific Pictures Limited - located at Henderson, Auckland. Satellite Media Limited was classified as "Internet web site design service" (ANZSIC M700040).

Addresses

Principal place of activity

Level 1, 160 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address: Level 1, 160 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 05 May 2011 to 20 Mar 2015

Address: 160 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered & physical address used from 30 Jun 2008 to 05 May 2011

Address: 15 Hargreaves Street, Ponsonby, Auckland

Physical address used from 30 Jun 2005 to 30 Jun 2008

Address: 15 Hargreaves Street, Ponsonby, Auckland

Registered address used from 16 Aug 2004 to 30 Jun 2008

Address: Ross Melville P K F, Chartered Accountants, 5th Floor, 50 Anzac Avenue, Auckland

Registered address used from 09 Dec 2002 to 16 Aug 2004

Address: Ross Melville P K F, Chartered Accountants, 5th Floor, 50 Anzac Avenue, Auckland

Physical address used from 09 Dec 2002 to 30 Jun 2005

Address: 736a River Road, Hamilton

Registered & physical address used from 30 Oct 2002 to 09 Dec 2002

Address: 4/123 Queens Avenue, Hamilton

Registered & physical address used from 01 Nov 2001 to 30 Oct 2002

Contact info
64 9 3390700
Phone
office@satellite.co.nz
Email
www.satellite.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Financial report filing month: August

Annual return last filed: 27 Apr 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Individual Nicholas James Lowe Herne Bay
Auckland
Shares Allocation #2 Number of Shares: 500000
Entity (NZ Limited Company) South Pacific Pictures Limited
Shareholder NZBN: 9429039480767
Henderson
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Raymond Dillon Oratia
Auckland
Entity Liquid Events Limited
Shareholder NZBN: 9429035907015
Company Number: 1339345
Entity Liquid Events Limited
Shareholder NZBN: 9429035907015
Company Number: 1339345

Ultimate Holding Company

21 Jul 1991
Effective Date
All3media
Name
Company
Type
4782820
Ultimate Holding Company Number
GB
Country of origin
Directors

Nicholas James Lowe - Director

Appointment date: 16 Oct 2007

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 01 Feb 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Mar 2010


Kelly Louise Martin - Director

Appointment date: 01 Jan 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jun 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Jun 2016


John Daniel Barnett - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 31 Dec 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 04 Nov 2011


David Scott Rose - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 27 Mar 2007

Address: Devonport, Auckland,

Address used since 28 Jun 2005


Stuart Michael Clumpas - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 04 Jul 2003

Address: Devonport, Auckland,

Address used since 10 Jun 2003


John Raymond Dillon - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 10 Jun 2003

Address: Oratia, Auckland,

Address used since 11 Dec 2002


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 30 Nov 2002

Address: Hamilton,

Address used since 22 Oct 2002

Nearby companies

Bentley's Limited
Parnell Road

Free Bird International Limited
317 Parnell Road

L&l United Limited
311 Parnell Road

Frique Global Limited
Shop 1, 323 Parnell Road

Samho Limited
305 Parnell Road

S & Liberty Management Limited
320 Parnell Road

Similar companies

1976 Limited
Level 1, 1 Gibraltar Crescent

Icandy Media Limited
3e 27 Falcon Street

Impact Media Limited
First Floor, 77 Parnell Road

Interactive Pulse Limited
283 Parnell Rd

Tank. Webservices Limited
Suite 3, 170 Parnell Road, Parnell

The Salt Tribe Limited
18 Burrows Avenue