Speed Media Limited, a registered company, was launched on 05 May 2000. 9429037280345 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Dean Breton Cornish - an active director whose contract started on 05 May 2000,
Wendy Anne Cornish - an active director whose contract started on 14 Dec 2015.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Speed Media Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 07 Jun 2022.
One entity owns all company shares (exactly 120 shares) - Cornish, Dean Breton - located at 8014, Richmond, Richmond.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Nov 2018 to 07 Jun 2022
Address #2: 2 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 24 Nov 2016 to 01 Nov 2018
Address #3: Flat 2, 2a Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 25 Aug 2015 to 24 Nov 2016
Address #4: Grant Rae Chartered Accountant Limited, 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical & registered address used from 18 Feb 2008 to 25 Aug 2015
Address #5: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical & registered address used from 09 Aug 2005 to 18 Feb 2008
Address #6: Grant Rae Chartered Accountant Limited, 4 Leslie Hills Drive, Christchurch
Registered address used from 05 Sep 2001 to 09 Aug 2005
Address #7: Grant Rae Chartered Accountant Limited, 4 Leslie Hills Drive, Christchurch
Physical address used from 05 May 2000 to 05 May 2000
Address #8: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical address used from 05 May 2000 to 09 Aug 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Cornish, Dean Breton |
Richmond Richmond 7020 New Zealand |
05 May 2000 - |
Dean Breton Cornish - Director
Appointment date: 05 May 2000
Address: Richmond, Richmond, 7020 New Zealand
Address used since 29 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Aug 2011
Wendy Anne Cornish - Director
Appointment date: 14 Dec 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 17 Aug 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 14 Dec 2015
Leonard Jones Investments Limited
2 Coles Avenue
Whareawhi Limited
2a Coles Avenue
Three R Concepts Limited
2a Coles Avenue
Five New Zealand Limited
2a Coles Avenue
Independent Media New Zealand Limited
2 Coles Avenue
Sigil Limited
2 Coles Avenue