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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Nicholas James Lowe |
Herne Bay Auckland |
25 Oct 2007 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | South Pacific Pictures Limited Shareholder NZBN: 9429039480767 |
Henderson Auckland |
11 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Raymond Dillon |
Oratia Auckland |
11 May 2004 - 11 May 2004 |
Entity | Liquid Events Limited Shareholder NZBN: 9429035907015 Company Number: 1339345 |
11 May 2004 - 23 Jun 2005 | |
Entity | Liquid Events Limited Shareholder NZBN: 9429035907015 Company Number: 1339345 |
11 May 2004 - 23 Jun 2005 |
Ultimate Holding Company
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
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
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