Shortcuts

M 2 Magazine Limited

Type: NZ Limited Company (Ltd)
9429037372866
NZBN
1014049
Company Number
Registered
Company Status
74103405
GST Number
C162060
Industry classification code
Recorded Media Mfg And Publishing
Industry classification description
Current address
Unit 8
36 Sale Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Dec 2012

M 2 Magazine Limited, a registered company, was incorporated on 17 Feb 2000. 9429037372866 is the number it was issued. "Recorded media mfg and publishing" (ANZSIC C162060) is how the company has been classified. The company has been managed by 4 directors: Tim Dillan Lawrence - an active director whose contract began on 17 Feb 2000,
Gregory Paul Sinclair - an active director whose contract began on 04 Apr 2008,
Andre Reuben Rowell - an active director whose contract began on 04 Apr 2008,
Rodney Arthur Houston - an inactive director whose contract began on 17 Feb 2000 and was terminated on 10 Mar 2001.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 8, 36 Sale Street, Auckland, 1010 (types include: physical, registered).
M 2 Magazine Limited had been using 72 College Hill, Ponsonby, Auckland as their physical address up until 07 Dec 2012.
Previous names for this company, as we managed to find at BizDb, included: from 12 Nov 2004 to 01 Apr 2005 they were named W3 Magazine Limited, from 29 Oct 2003 to 12 Nov 2004 they were named Espy Her Business Limited and from 18 Dec 2001 to 29 Oct 2003 they were named Espy Style Limited.
A single entity controls all company shares (exactly 1000 shares) - Espy Media Group Limited - located at 1010, 36 Sale Street, Auckland.

Addresses

Previous addresses

Address: 72 College Hill, Ponsonby, Auckland New Zealand

Physical & registered address used from 13 May 2008 to 07 Dec 2012

Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland

Registered & physical address used from 19 Nov 2004 to 13 May 2008

Address: 52 College Hill, Ponsonby, Auckland

Physical & registered address used from 01 May 2002 to 19 Nov 2004

Address: 27b Kimberley Road, Epsom, Auckland

Registered address used from 28 Aug 2001 to 01 May 2002

Address: 4 Lendenfeld Drive, Papatoetoe

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address: 27b Kimberley Road, Epsom, Auckland

Physical address used from 27 Aug 2001 to 01 May 2002

Address: 4 Lendenfeld Drive, Papatoetoe

Registered address used from 27 Aug 2001 to 28 Aug 2001

Address: 4 Lendenfeld Drive, Papatoetoe

Registered address used from 12 Apr 2000 to 27 Aug 2001

Contact info
64 9 3776290
04 Sep 2018 Phone
tim@m2magazine.co.nz
04 Sep 2018 Email
www.M2magazine.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Espy Media Group Limited
Shareholder NZBN: 9429033795720
36 Sale Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Espy Group Limited
Shareholder NZBN: 9429037905392
Company Number: 896190
Entity Espy Network Limited
Shareholder NZBN: 9429037367497
Company Number: 1014735
Other Null - Steve Nathan Family Trust
Entity Iserve Limited
Shareholder NZBN: 9429037430689
Company Number: 1002278
Entity Espy Network Limited
Shareholder NZBN: 9429037367497
Company Number: 1014735
Entity Espy Group Limited
Shareholder NZBN: 9429037905392
Company Number: 896190
Entity Iserve Limited
Shareholder NZBN: 9429037430689
Company Number: 1002278
Other Steve Nathan Family Trust

Ultimate Holding Company

21 Jul 1991
Effective Date
Espy Media Group Limited
Name
Ltd
Type
1878072
Ultimate Holding Company Number
NZ
Country of origin
Directors

Tim Dillan Lawrence - Director

Appointment date: 17 Feb 2000

Address: Te Atatu, Auckland, 0610 New Zealand

Address used since 04 Apr 2008


Gregory Paul Sinclair - Director

Appointment date: 04 Apr 2008

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Sep 2023

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 09 Sep 2016


Andre Reuben Rowell - Director

Appointment date: 04 Apr 2008

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 09 Sep 2016


Rodney Arthur Houston - Director (Inactive)

Appointment date: 17 Feb 2000

Termination date: 10 Mar 2001

Address: Hamilton,

Address used since 17 Feb 2000

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot

Accent Group Limited
Shed 15, 1-3 City Works Depot

Similar companies

Amarara Limited
13th Floor, 92 Albert Street

Bird Of Paradise Productions Limited
Level 3, 16 College Hill

Echo International Limited
105 Cook Street

Frequency Media Group Limited
Level 16

Media@lorne Limited
10-14 Lorne Street

Shock And Awesome Limited
202 Karangahape Road