Shortcuts

Japan Media Creations (nz) Co., Limited

Type: NZ Limited Company (Ltd)
9429037299668
NZBN
1027314
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Suite 2, Level 15,
19 Victoria Street West,
Auckland 1010
New Zealand
Postal & office & delivery address used since 12 Apr 2019
Suite 6, 121 Beach Road
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Sep 2022
Flat 1, 114 Trafalgar Street
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 22 Nov 2023

Japan Media Creations (Nz) Co., Limited, a registered company, was registered on 12 Apr 2000. 9429037299668 is the NZ business identifier it was issued. "Advertising service" (business classification M694020) is how the company is categorised. The company has been supervised by 7 directors: Daisuke Hirata - an active director whose contract began on 01 Apr 2018,
Tetsuo Nozawa - an inactive director whose contract began on 01 Apr 2013 and was terminated on 31 Mar 2018,
Tadaaki Ukawa - an inactive director whose contract began on 01 Jun 2005 and was terminated on 23 Apr 2014,
Hirohiko Ota - an inactive director whose contract began on 12 Apr 2000 and was terminated on 02 Apr 2013,
Mine Ikeda - an inactive director whose contract began on 01 Apr 2007 and was terminated on 02 Apr 2013.
Last updated on 03 Mar 2024, our database contains detailed information about 1 address: 35 Cameron Street, Onehunga, Auckland, 1061 (type: postal, registered).
Japan Media Creations (Nz) Co., Limited had been using Suite 6, 121 Beach Road, Auckland Central, Auckland as their registered address until 14 Sep 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 95 shares (95%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (5%).

Addresses

Other active addresses

Address #4: 35 Cameron Street, Onehunga, Auckland, 1061 New Zealand

Postal address used from 12 Feb 2024

Principal place of activity

Suite 2, Level 15,, 19 Victoria Street West,, Auckland, 1010 New Zealand


Previous addresses

Address #1: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jun 2021 to 14 Sep 2022

Address #2: Suite 2, Level 15,, 19 Victoria Street West,, Auckland, 1010 New Zealand

Physical address used from 27 Apr 2017 to 25 Jun 2021

Address #3: Suite 2, Level 15, 19 Victoria Street West, Auckland, 1010 New Zealand

Registered address used from 16 Apr 2015 to 25 Jun 2021

Address #4: Level 1, Albert Plaza, 87-89 Albert Street, Auckland, 1141 New Zealand

Registered address used from 29 Apr 2013 to 16 Apr 2015

Address #5: Level 1, Albert Plaza, 87-89 Albert Street, Auckland, 1141 New Zealand

Physical address used from 29 Apr 2013 to 27 Apr 2017

Address #6: Level 2, Albert Plaza, 87-89 Albert Street, Auckland New Zealand

Registered & physical address used from 03 Apr 2006 to 29 Apr 2013

Address #7: 12a Saturn Place, North Harbour, Auckland

Physical address used from 02 Oct 2001 to 03 Apr 2006

Address #8: Floor 2, "hb" Building, 228 Queen Street, Auckland

Registered address used from 02 Oct 2001 to 03 Apr 2006

Address #9: Floor 2, "hb" Building, 228 Queen Street, Auckland

Physical address used from 02 Oct 2001 to 02 Oct 2001

Contact info
64 21 710306
12 Feb 2024
64 366 1330
12 Apr 2019 Phone
daisuke@jmc.co.nz
12 Feb 2024 Email
dada@jmc.co.nz
12 Apr 2019 Email
www.jmc.co.nz
12 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Individual Hirata, Daisuke Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Nozawa, Tetsuo Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ukawa, Tadaaki Morningside
Auckland
Individual Sekine, Nobuyoshi Birkenhead
Auckland
Individual Ota, Hirohiko 87-89 Albert Street
Auckland

New Zealand
Individual Clothier, Mari Vogeltown
New Plymouth
Individual Okada, Yoshinori Ponsonby
Auckland
Individual Ikeda, Mine Eden Terrace
Auckland

New Zealand
Directors

Daisuke Hirata - Director

Appointment date: 01 Apr 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Apr 2018


Tetsuo Nozawa - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 31 Mar 2018

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 15 Aug 2017

Address: Massey, Auckland, 0614 New Zealand

Address used since 01 Apr 2013


Tadaaki Ukawa - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 23 Apr 2014

Address: Morningside, Auckland, New Zealand

Address used since 05 Jul 2013


Hirohiko Ota - Director (Inactive)

Appointment date: 12 Apr 2000

Termination date: 02 Apr 2013

Address: 87-89 Albert Street, Auckland,

Address used since 01 Apr 2009


Mine Ikeda - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 02 Apr 2013

Address: 19 Fleet Street, Eden Terrace, Auckland, 1021 New Zealand

Address used since 28 Apr 2010


Nobuyoshi Sekine - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 14 Dec 2006

Address: Birkenhead, Northshore, Auckland,

Address used since 27 Mar 2006


Yoshinori Okada - Director (Inactive)

Appointment date: 12 Apr 2000

Termination date: 24 Dec 2004

Address: Ponsonby, Auckland,

Address used since 12 Apr 2000

Nearby companies

Cnc Property Holdings Limited
Level 11, Brookfields House

Karpik Holdings Limited
19 Victoria Street West

Yin Chuan Investment Limited
19 Victoria Street West

Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers

Remuera Christians Trust Board
8th Floor

Neighbourhood Television Trust
Level 8,brookfields House,

Similar companies

Joe 90 Limited
Suite 507, Level 5, 35 High Street

Mediar Limited
Level 4, 253 Queen Street

Moloney & Moloney Limited
Suite 3a, 6 Victoria Street

Riot Riot Limited
Floor 13, 92 Albert Street

Theia Limited
Level One, 127 Hobson Street

Tiki International Media Limited
4e 170 Queen Street