Shortcuts

Tommi Media Limited

Type: NZ Limited Company (Ltd)
9429037394653
NZBN
1009784
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
14a Eastcliffe Road
Castor Bay
Auckland 0620
New Zealand
Physical & registered & service address used since 17 May 2021
14a Eastcliffe Road
Castor Bay
Auckland 0620
New Zealand
Office address used since 09 Jun 2023

Tommi Media Limited was incorporated on 12 Jan 2000 and issued an NZ business identifier of 9429037394653. The registered LTD company has been run by 3 directors: Gregory Mark Taylor - an active director whose contract started on 30 Nov 2004,
Stephen Craig Ballantyne - an inactive director whose contract started on 15 May 2000 and was terminated on 24 Apr 2019,
Richard Allan Cooper - an inactive director whose contract started on 12 Jan 2000 and was terminated on 12 Apr 2001.
According to our data (last updated on 27 Mar 2024), the company filed 1 address: 14A Eastcliffe Road, Castor Bay, Auckland, 0620 (category: office, registered).
Up until 17 May 2021, Tommi Media Limited had been using 3 Glenside Crescent, Eden Terrace, Auckland as their physical address.
BizDb found previous aliases for the company: from 01 Aug 2006 to 05 Jun 2019 they were named Ballantyne Taylor Media Limited, from 26 Jan 2000 to 01 Aug 2006 they were named Ballantyne Media Limited and from 12 Jan 2000 to 26 Jan 2000 they were named Hounddog Investments Limited.
A total of 100000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Taylor, Sharon Margaret (an individual) located at Castor Bay, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 0.2 per cent shares (exactly 200 shares) and includes
Taylor, Gregory Mark - located at Castor Bay, Auckland.
The 3rd share allocation (99600 shares, 99.6%) belongs to 3 entities, namely:
Taylor, Gregory Mark, located at Castor Bay, Auckland (an individual),
Taylor, Sharon Margaret, located at Castor Bay, Auckland (an individual),
Taylor, Malcolm Bruce, located at Westmorland, Christchurch (an individual). Tommi Media Limited was classified as "Advertising agency operation" (business classification M694010).

Addresses

Previous addresses

Address #1: 3 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand

Physical & registered address used from 28 May 2019 to 17 May 2021

Address #2: Suite 3.2, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 04 Sep 2015 to 28 May 2019

Address #3: Suite 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 06 May 2015 to 04 Sep 2015

Address #4: Level 11, Ballantyne House, 101 Customs Street East, Auckland New Zealand

Physical & registered address used from 15 Apr 2003 to 06 May 2015

Address #5: Suite 12, 123-125 The Strand, Parnell, Auckland

Physical address used from 02 Nov 2001 to 02 Nov 2001

Address #6: Level 11, Sofrana House, 101 Custom St East, Auckland

Physical address used from 02 Nov 2001 to 15 Apr 2003

Address #7: Suite 12, 123-125 The Strand, Parnell, Auckland

Registered address used from 02 Nov 2001 to 15 Apr 2003

Address #8: 102-104 Devonport Road, Tauranga

Registered address used from 07 Aug 2001 to 02 Nov 2001

Address #9: 102 Devonport Road, Tauranga

Physical address used from 07 Aug 2001 to 02 Nov 2001

Address #10: Level 6, Harrington House, Harington St, Tauranga

Registered address used from 12 Jun 2000 to 07 Aug 2001

Address #11: Level 6, Harrington House, Harington St, Tauranga

Physical address used from 10 Jun 2000 to 07 Aug 2001

Address #12: Level 6, Harrington House, Harington St, Tauranga

Registered address used from 12 Apr 2000 to 12 Jun 2000

Contact info
admin@tommi.nz
09 Jun 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Taylor, Sharon Margaret Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Taylor, Gregory Mark Castor Bay
Auckland
Shares Allocation #3 Number of Shares: 99600
Individual Taylor, Gregory Mark Castor Bay
Auckland
Individual Taylor, Sharon Margaret Castor Bay
Auckland
0620
New Zealand
Individual Taylor, Malcolm Bruce Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ballantyne, Stephen Craig 10 Fox Street Parnell
Auckland
1052
New Zealand
Individual Ballantyne, Rosemary Anne Glendowie
Auckland

New Zealand
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Individual Tingey, Mark Te Puna
Tauranga
Individual Sheppard, Bruce Raymond Bucklands Beach
Manukau
2012
New Zealand
Individual Ballantyne, Stephen Craig 10 Fox Street Parnell
Auckland
1052
New Zealand
Directors

Gregory Mark Taylor - Director

Appointment date: 30 Nov 2004

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 30 Nov 2004


Stephen Craig Ballantyne - Director (Inactive)

Appointment date: 15 May 2000

Termination date: 24 Apr 2019

Address: 10 Fox Street Parnell, Auckland, 1052 New Zealand

Address used since 29 Apr 2016


Richard Allan Cooper - Director (Inactive)

Appointment date: 12 Jan 2000

Termination date: 12 Apr 2001

Address: 2 Sixth Ave, Tauranga,

Address used since 12 Jan 2000

Nearby companies

Hemisphere Interactive Limited
Suite 3.8, 30 St Benedicts Street

Good Bag Limited
Suite 4.3, 30 St Benedicts Street

Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street

Mbnz Wanted Limited
Site 3, 30 Benedicts Street

One Nz Television Limited
Site 3, 30 St Benedicts Street

Savant Pacific Limited
23 St Benedicts Street

Similar companies

3whitehats Limited
Flat 2e, 6 Piwakawaka Street

Blink Limited
22 Exmouth Street

Neate Studios Limited
16 Nikau Street

Raydar Limited
38 Burleigh Street

Relevant Media Limited
Apartment 405, 121 Newton Road

Tommi Communications Limited
Suite 3.2, 30 St Benedicts Street