Shortcuts

Clemenger Bbdo Limited

Type: NZ Limited Company (Ltd)
9429037390389
NZBN
1010113
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
1 Post Office Square
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Nov 2013

Clemenger Bbdo Limited was started on 20 Jan 2000 and issued an NZBN of 9429037390389. The registered LTD company has been managed by 25 directors: Amanda Sellers - an active director whose contract started on 01 Jan 2013,
Michael Higgins - an active director whose contract started on 01 May 2017,
Brigid Alkema - an active director whose contract started on 28 Jul 2017,
Brett Hoskin - an active director whose contract started on 28 Jul 2017,
Melissa Anderson - an active director whose contract started on 04 Aug 2022.
As stated in our information (last updated on 19 Apr 2024), this company registered 1 address: 1 Post Office Square, Wellington Central, Wellington, 6011 (types include: registered, physical).
Up to 14 Nov 2013, Clemenger Bbdo Limited had been using 8 Kent Terrace, Mount Victoria, Wellington as their physical address.
A total of 750000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 750000 shares are held by 1 entity, namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. Clemenger Bbdo Limited was categorised as "Advertising agency operation" (business classification M694010).

Addresses

Previous addresses

Address: 8 Kent Terrace, Mount Victoria, Wellington, 6011 New Zealand

Physical & registered address used from 21 Oct 2010 to 14 Nov 2013

Address: 100 College Hill, Ponsonby, Auckland New Zealand

Registered address used from 13 Apr 2000 to 21 Oct 2010

Address: 100 College Hill, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 100 College Hill, Ponsonby, Auckland New Zealand

Physical address used from 21 Jan 2000 to 21 Oct 2010

Contact info
www.clemengerbbdo.co.nz
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 750000
Entity (NZ Limited Company) Clemenger Group Limited
Shareholder NZBN: 9429032243390
Ponsonby
Auckland
1011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Clemenger Group Limited
Name
Ltd
Type
108862
Ultimate Holding Company Number
NZ
Country of origin
100 College Hill
Ponsonby
Auckland New Zealand
Address
Directors

Amanda Sellers - Director

Appointment date: 01 Jan 2013

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 09 Feb 2015


Michael Higgins - Director

Appointment date: 01 May 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2017


Brigid Alkema - Director

Appointment date: 28 Jul 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 28 Jul 2017


Brett Hoskin - Director

Appointment date: 28 Jul 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Jul 2017


Melissa Anderson - Director

Appointment date: 04 Aug 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 04 Aug 2022


Richard Schloeffel - Director

Appointment date: 01 Jul 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2023


Leslie Graham Timar - Director

Appointment date: 13 Feb 2024

Address: Woollahra, Nsw 2025, Australia

Address used since 13 Feb 2024


Strahan Wallis - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 14 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 May 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2021


Michael Shaun Higgins - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2017


Linda Major - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 22 Nov 2022

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 28 Jul 2017


James Justin Gall - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 17 Feb 2022

Address: Euroa, Victoria, 3666 Australia

Address used since 01 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2018


Christopher James Pescott - Director (Inactive)

Appointment date: 24 Apr 2020

Termination date: 31 Mar 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 24 Apr 2020


James Thomas Moser - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 30 Nov 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2015


Andrew Hawley - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 30 Apr 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 28 Jul 2017


Livia Esterhazy - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 28 Feb 2017

Address: Rd 2, Karori, 6972 New Zealand

Address used since 16 Mar 2015


Philip Carl Andrew - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 15 Jan 2015

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 20 Jan 2000


Andrew Holt - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 31 Dec 2014

Address: Southgate, Wellington, 6023 New Zealand

Address used since 17 Feb 2012


Michael Shaun Higgins - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 01 Jan 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2012


Paul Gordon Nagy - Director (Inactive)

Appointment date: 28 Jan 2009

Termination date: 28 May 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Jan 2009


Kevin Stroud - Director (Inactive)

Appointment date: 28 Jan 2009

Termination date: 31 Mar 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Jan 2009


Robert Stephen Tillotson - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 28 Jan 2009

Address: Orewa,

Address used since 20 Jan 2000


Lesley Brown - Director (Inactive)

Appointment date: 10 Feb 2006

Termination date: 22 Jul 2008

Address: Te Aro, Wellington,

Address used since 30 Apr 2008


Peter Ronald Francis Biggs - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 01 Jun 2006

Address: Mt Victoria, Wellington,

Address used since 01 Dec 2005


Jonathan David Russell - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 28 Apr 2004

Address: Owhiro Bay, Wellington,

Address used since 01 Jan 2004


Roger Lindsay Macdonnell - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 01 Mar 2000

Address: Herne Bay, Auckland,

Address used since 20 Jan 2000

Nearby companies

Crown Irrigation Investments Limited
Level 5, Huddart Parker Building

Margies Cafe Limited
1 Post Office Square

New Zealand Fruitgrowers Charitable Trust
Level 2, Huddart Parker Building

Tararua Growers' Association Incorporated
C/-horticulture New Zealand Incorporated

Banking Ombudsman Scheme Limited
L5, Huddart Parker Building

Peer Support Trust Of New Zealand Incorporated
C/o Sievwrights, Barristers & Solicitors

Similar companies

Hemisphere Limited
Level 16

Market Action Limited
Bdo House

Ogilvy International Limited
Level 1, Huddart Parker Building

Tanker Creative Limited
Level 2, 1-3 Blair Street

Us Media Holdings No.1 Limited
Level 10

Us Media Holdings No.2 Limited
Level 10