Groupm New Zealand Limited, a registered company, was registered on 19 Jun 1998. 9429037830663 is the NZ business identifier it was issued. The company has been managed by 15 directors: Timothy Wayne Matheson - an active director whose contract began on 23 May 2023,
Benjamin Phillip Dufty - an active director whose contract began on 22 Sep 2023,
John Victor Halpin - an active director whose contract began on 22 Sep 2023,
Christopher John Rollinson - an inactive director whose contract began on 04 Feb 2021 and was terminated on 31 May 2023,
Kristy Lee Oxenham - an inactive director whose contract began on 17 Oct 2019 and was terminated on 05 Feb 2021.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Level 11-12, 22 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Groupm New Zealand Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up until 11 Apr 2016.
Former names used by the company, as we found at BizDb, included: from 19 Jun 1998 to 10 Sep 2014 they were named Mindshare New Zealand Limited.
One entity controls all company shares (exactly 100 shares) - Wpp Holdings (New Zealand) Limited - located at 1010, 36 Lorne Street, Auckland.
Previous addresses
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Aug 2012 to 11 Apr 2016
Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 16 Aug 2003 to 10 Aug 2012
Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 10 Nov 2000 to 16 Aug 2003
Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 16 Aug 2003
Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 10 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 |
36 Lorne Street Auckland 1010 New Zealand |
19 Jun 1998 - |
Ultimate Holding Company
Timothy Wayne Matheson - Director
Appointment date: 23 May 2023
ASIC Name: Stw Media Services Pty Limited
Address: Bonbeach, Victoria, 3196 Australia
Address used since 23 May 2023
Benjamin Phillip Dufty - Director
Appointment date: 22 Sep 2023
Address: Riverhead, Riverhead, 0820 Australia
Address used since 22 Sep 2023
John Victor Halpin - Director
Appointment date: 22 Sep 2023
Address: Grey Lynn, Auckland, 1021 Australia
Address used since 22 Sep 2023
Christopher John Rollinson - Director (Inactive)
Appointment date: 04 Feb 2021
Termination date: 31 May 2023
ASIC Name: Stw Media Services Pty Limited
Address: 1-17 Kent Street, Millers Point, NSW 2000 Australia
Address: Rozelle, Nsw, 2039 Australia
Address used since 04 Feb 2021
Kristy Lee Oxenham - Director (Inactive)
Appointment date: 17 Oct 2019
Termination date: 05 Feb 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Oct 2019
John Maxwell Steedman - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 12 Oct 2020
ASIC Name: Groupm Communications Pty Limited
Address: 65 Berry Street, North Sydney, NSW 2060 Australia
Address: Crows Nest, NSW 2065 Australia
Address used since 16 Sep 2014
Christopher Thomas Adams - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 07 Jul 2020
ASIC Name: Motivator Media Pty Ltd
Address: Bronte, Nsw, 2024 Australia
Address used since 14 May 2018
Address: Millers Point, Nsw, 2000 Australia
Kristy Lee Oxenham - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 08 Jul 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Aug 2016
Athenia Vanessa Pascoe - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 12 Apr 2018
ASIC Name: Wpp Holdings (australia) Pty Limited
Address: Randwick, NSW 2013 Australia
Address used since 16 Sep 2014
Address: 65 Berry Street, North Sydney, NSW 2060 Australia
David Michael Reid - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 04 Aug 2015
Address: Epping, NSW 2121 Australia
Address used since 16 Sep 2014
Jeremy James Jenkinson - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 16 Sep 2014
Address: Ivanhoe East, Victoria 3079, Australia,
Address used since 01 Jul 2007
Nick Romas - Director (Inactive)
Appointment date: 12 Feb 2001
Termination date: 01 Jul 2007
Address: Eaglemont, Melbourne, Victoria 3081, Australia,
Address used since 12 Feb 2001
Bruce Graeme Johnson - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 12 Feb 2001
Address: Piha, Auckland,
Address used since 13 Aug 1999
Richard Howard Fenner - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 13 Aug 1999
Address: Herne Bay, Auckland,
Address used since 19 Jun 1998
Wayne Raymond Fletcher - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 06 Nov 1998
Address: Mission Bay, Auckland,
Address used since 19 Jun 1998
The Classic Yacht Charitable Trust
C/o A Foster & Co Ltd
Global Retail Solutions Limited
Unit 4a, 20 Wolfe Street
Stewart And Lily Limited
Unit 1c, 20 Wolfe Street
Ten Pebble Corporate Trust Limited
Unit 4a, 20 Wolfe Street
Egf Group Limited
4 Hobson Street
Bkm Group Limited
4 Hobson Street