Shortcuts

Groupm New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037830663
NZBN
910967
Company Number
Registered
Company Status
Current address
Level 11-12
22 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Apr 2016

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.

Addresses

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

Financial Data

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
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

Ultimate Holding Company

17 May 2021
Effective Date
Wpp Plc
Name
Publicly Listed Company
Type
111714
Ultimate Holding Company Number
GB
Country of origin
1 Kent Street
Millers Point
Sydney 2000
Australia
Address
Directors

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

Nearby companies

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