Shortcuts

Comexposium New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037615765
NZBN
954113
Company Number
Registered
Company Status
Current address
83 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Aug 2021

Comexposium New Zealand Limited, a registered company, was registered on 09 Apr 1999. 9429037615765 is the New Zealand Business Number it was issued. This company has been supervised by 19 directors: Shu Yee Elaine Chia - an active director whose contract began on 09 Oct 2018,
Helena Stylman - an active director whose contract began on 01 Jan 2024,
Leander Ryf Quail - an inactive director whose contract began on 17 Jan 2018 and was terminated on 01 Jan 2024,
Paul Chean Wei Lee - an inactive director whose contract began on 24 Feb 2017 and was terminated on 31 May 2018,
Richard Wallach Sossen - an inactive director whose contract began on 01 Jan 2017 and was terminated on 17 Jan 2018.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 83 Albert Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Comexposium New Zealand Limited had been using Level 14, 188 Quay Street, Auckland as their registered address until 27 Aug 2021.
Previous names for the company, as we found at BizDb, included: from 09 Apr 1999 to 11 Dec 2015 they were called Dmg New Zealand Limited.
A single entity owns all company shares (exactly 98047 shares) - Comexposium Asia Pacific Pte. Ltd - located at 1010, Gateway East, Singapore.

Addresses

Previous addresses

Address: Level 14, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jul 2020 to 27 Aug 2021

Address: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jul 2018 to 21 Jul 2020

Address: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Sep 2012 to 11 Jul 2018

Address: Level 1, 99-107 Khyber Pass Road, Grafton, Auckland New Zealand

Physical & registered address used from 15 Mar 2000 to 18 Sep 2012

Address: C/- Pricewaterhousecoopers, 23 - 29 Albert Street, Auckland

Registered & physical address used from 15 Mar 2000 to 15 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 98047

Annual return filing month: September

Financial report filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 98047
Other (Other) Comexposium Asia Pacific Pte. Ltd Gateway East
Singapore
189721
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Comexposium Holding Sas
Individual Alcock, Mark Julius Kew, Richmond
Surrey, Tw9 3dq, United Kingdom
Other Daily Mail International Ltd
Individual Falloon, Elizabeth Ann Palm Beach
Nsw 2108, Australia
Individual Franks, Michael Andrew Sonoma Ca 95476
Usa
Other Null - Daily Mail International Ltd

Ultimate Holding Company

17 Sep 2015
Effective Date
Comexposium Holding Sas
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Shu Yee Elaine Chia - Director

Appointment date: 09 Oct 2018

Address: Singapore, 204647 Singapore

Address used since 09 Oct 2018


Helena Stylman - Director

Appointment date: 01 Jan 2024

ASIC Name: Comexposium Australia Pty Ltd

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 01 Jan 2024


Leander Ryf Quail - Director (Inactive)

Appointment date: 17 Jan 2018

Termination date: 01 Jan 2024

ASIC Name: Comexposium Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Newport, Nsw, 2106 Australia

Address used since 02 Sep 2020

Address: Newport, Nsw, 2106 Australia

Address used since 17 Jan 2018

Address: Darlinghurst, Nsw, 2010 Australia


Paul Chean Wei Lee - Director (Inactive)

Appointment date: 24 Feb 2017

Termination date: 31 May 2018

Address: Singapore, 807977 Singapore

Address used since 24 Feb 2017


Richard Wallach Sossen - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 17 Jan 2018

ASIC Name: Comexposium Australia Pty Ltd

Address: St Ives Chase, New South Wales, 2075 Australia

Address used since 01 Jan 2017

Address: Darlinghurst, New South Wales, 2010 Australia

Address: Darlinghurst, New South Wales, 2010 Australia


Jan Barthelemy - Director (Inactive)

Appointment date: 21 Jul 2015

Termination date: 01 Jan 2017

ASIC Name: Comexposium Australia Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 21 Jul 2015

Address: Darlinghurst, Nsw, 2010 Australia

Address: Darlinghurst, Nsw, 2010 Australia


Terence O. - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 01 Mar 2016

Address: Flower Mound, Texas, 75028 United States

Address used since 01 Dec 2015


David James Quigg - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 27 Jul 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 15 May 2006


Matthew Richard Johnson - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 04 Jul 2014

Address: Bronte, Nsw, 2024 Australia

Address used since 03 May 2012


Mark Julius Alcock - Director (Inactive)

Appointment date: 09 Apr 1999

Termination date: 03 May 2012

Address: Tiburon, Ca 94920, Usa,

Address used since 10 Aug 2005


Ben Brougham - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 28 Apr 2011

Address: Paddington, Nsw 2021, Australia,

Address used since 04 Sep 2008


Michael Cooke - Director (Inactive)

Appointment date: 09 Oct 2007

Termination date: 30 Sep 2009

Address: Kentfield, Ca 94904, Usa,

Address used since 09 Oct 2007


Michael Andrew Franks - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 27 Oct 2007

Address: Sonoma Ca 95476, Usa,

Address used since 20 Mar 2007


Peter Damian Joseph Ickeringill - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 18 Sep 2007

Address: Brighton, Victoria, 3186, Australia,

Address used since 29 Apr 2005


Claudia Gallardo - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 13 Oct 2006

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 15 May 2006


Virginia Kate Bridgeman - Director (Inactive)

Appointment date: 16 Jun 2005

Termination date: 21 Mar 2006

Address: Grey Lynn, Auckland, Nz,

Address used since 16 Jun 2005


Elizabeth Ann Falloon - Director (Inactive)

Appointment date: 02 Oct 2001

Termination date: 14 Mar 2006

Address: Palm Beach, Nsw 2108, Australia,

Address used since 30 Nov 2004


David Silver - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 03 Apr 2002

Address: Birkenhead, Auckland,

Address used since 23 Apr 1999


Andrew Francis Hobbs - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 02 Aug 2000

Address: Bayswater, Auckland,

Address used since 23 Apr 1999

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building