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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Taylor, Sharon Margaret |
Castor Bay Auckland 0620 New Zealand |
21 Dec 2004 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Taylor, Gregory Mark |
Castor Bay Auckland |
21 Dec 2004 - |
Shares Allocation #3 Number of Shares: 99600 | |||
Individual | Taylor, Gregory Mark |
Castor Bay Auckland |
21 Dec 2004 - |
Individual | Taylor, Sharon Margaret |
Castor Bay Auckland 0620 New Zealand |
21 Dec 2004 - |
Individual | Taylor, Malcolm Bruce |
Westmorland Christchurch 8025 New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballantyne, Stephen Craig |
10 Fox Street Parnell Auckland 1052 New Zealand |
12 Jan 2000 - 10 May 2019 |
Individual | Ballantyne, Rosemary Anne |
Glendowie Auckland New Zealand |
12 Jan 2000 - 23 Jul 2010 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
22 Apr 2005 - 23 Jul 2010 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
22 Apr 2005 - 23 Jul 2010 | |
Individual | Tingey, Mark |
Te Puna Tauranga |
12 Jan 2000 - 21 Dec 2004 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Manukau 2012 New Zealand |
23 Jul 2010 - 10 May 2019 |
Individual | Ballantyne, Stephen Craig |
10 Fox Street Parnell Auckland 1052 New Zealand |
12 Jan 2000 - 10 May 2019 |
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
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
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