Shortcuts

Ooh!media Street Furniture New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037873615
NZBN
902243
Company Number
Registered
Company Status
Current address
Level 1, 22 Pollen Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 30 Oct 2018

Ooh!Media Street Furniture New Zealand Limited, a registered company, was registered on 24 Apr 1998. 9429037873615 is the NZBN it was issued. This company has been supervised by 30 directors: Christopher John Roberts - an active director whose contract began on 28 Sep 2018,
Catherine O'connor - an active director whose contract began on 11 Jan 2021,
E'van Lau - an active director whose contract began on 01 Jan 2023,
Sheila Alison Mary Lines - an inactive director whose contract began on 28 Sep 2018 and was terminated on 01 Aug 2022,
Brendon Jon Cook - an inactive director whose contract began on 28 Sep 2018 and was terminated on 31 Dec 2020.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: Level 1, 22 Pollen Street, Grey Lynn, Auckland, 1021 (category: registered, physical).
Ooh!Media Street Furniture New Zealand Limited had been using Level 2 A, C/- Nzme Building, 2 Graham Street, Auckland as their physical address until 30 Oct 2018.
Old names for this company, as we found at BizDb, included: from 24 Apr 1998 to 23 Nov 2018 they were called Adshel New Zealand Limited.
One entity owns all company shares (exactly 8440000 shares) - 96 091 780 924 - Ooh Media Group Pty Ltd - located at 1021, North Sydney, Nsw.

Addresses

Previous addresses

Address: Level 2 A, C/- Nzme Building, 2 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 17 Feb 2016 to 30 Oct 2018

Address: Suite 1, 33 Garfield Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 09 Mar 2011 to 17 Feb 2016

Address: Level 1, 3-13 Shortland Street, Auckland New Zealand

Registered & physical address used from 07 Jun 2005 to 09 Mar 2011

Address: Suite 1, Level 2, Parkview Building, 200 Victoria Street West, Auckland New Zealand

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address: Suite 1, Level 2, Parkview Building, 200 Victoria Street West, Auckland New Zealand

Registered address used from 04 Sep 2001 to 07 Jun 2005

Address: Level 3, Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland New Zealand

Physical address used from 04 Sep 2001 to 07 Jun 2005

Address: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland New Zealand

Registered address used from 12 Apr 2000 to 04 Sep 2001

Address: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland New Zealand

Registered address used from 30 Jul 1998 to 12 Apr 2000

Address: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St New Zealand

Physical address used from 30 Jul 1998 to 04 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 8440000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8440000
Other (Other) 96 091 780 924 - Ooh Media Group Pty Ltd North Sydney
Nsw
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ht&e Operations Ltd.
Company Number: 009680424
Woolloomooloo
2011
Australia
Other Adshel Street Furniture Pty Limited
Other Null - Adshel Street Furniture Pty Limited

Ultimate Holding Company

31 Dec 2020
Effective Date
Ooh!media Limited
Name
Limited Liability Company
Type
8637643
Ultimate Holding Company Number
AU
Country of origin
Level 4 100 William Street
Woolloomooloo 2011
Australia
Address
Directors

Christopher John Roberts - Director

Appointment date: 28 Sep 2018

ASIC Name: Ooh!media Group Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 28 Sep 2018

Address: North Sydney, Nsw, 2060 Australia


Catherine O'connor - Director

Appointment date: 11 Jan 2021

ASIC Name: Ooh!media Group Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 11 Jan 2021


E'van Lau - Director

Appointment date: 01 Jan 2023

ASIC Name: Ooh!media Group Pty Limited

Address: Birchgrove Nsw, 2041 Australia

Address used since 01 Jan 2023


Sheila Alison Mary Lines - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 01 Aug 2022

ASIC Name: Ooh!media Group Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 28 Sep 2018


Brendon Jon Cook - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 31 Dec 2020

ASIC Name: Ooh!media Group Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 28 Sep 2018


Jeffrey Peter Howard - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 28 Sep 2018

ASIC Name: Adshel Street Furniture Pty Limited

Address: Nsw, 2067 Australia

Address used since 10 Dec 2012

Address: St Leonards, Sydney, 2065 Australia


Ciaran James Davis - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 28 Sep 2018

ASIC Name: Adshel Street Furniture Pty Limited

Address: Sydney, Nsw, 2223 Australia

Address used since 11 Oct 2017

Address: St Leonards, 2065 Australia

Address: New Lambton, 2305 Australia

Address used since 21 Aug 2015


Peter Maxwell Cosgrove - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 09 Nov 2016

ASIC Name: Adshel Street Furniture Pty Limited

Address: St Leonards, Sydney, 2065 Australia

Address: Bellevue Hill, Sydney, Nsw, 2023 Australia

Address used since 01 Jan 2015


Christopher E. - Director (Inactive)

Appointment date: 14 Sep 2009

Termination date: 24 Oct 2016


Cormac O. - Director (Inactive)

Appointment date: 20 Jan 2014

Termination date: 24 Oct 2016


Adam T. - Director (Inactive)

Appointment date: 18 Jul 2014

Termination date: 24 Oct 2016


Michael Bruce Miller - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 21 Aug 2015

Address: Bellevue Hill, 2023 Australia

Address used since 24 Jun 2013


Jonathan David Bevan - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 14 Jul 2014

Address: Hampstead, London, Nw3 1st United Kingdom,

Address used since 26 Feb 2010


Dirk E. - Director (Inactive)

Appointment date: 26 May 2011

Termination date: 20 Jan 2014


Matt Crockett - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 13 May 2013

Address: Nsw, 2088 Australia

Address used since 16 Aug 2012


Mark Lance Thewlis - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 27 Feb 2013

Address: Killara, Nsw 2071, Australia,

Address used since 26 Feb 2010


Brett David Chenoweth - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 19 Feb 2013

Address: Mosman Nsw, 2088 Australia

Address used since 01 Jan 2011


Richard Grant Herring - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 16 Aug 2012

Address: Point Piper, Nsw 2027, Australia,

Address used since 30 Mar 2004


Justin Malcolm Brian Cochrane - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 26 May 2011

Address: London N22 7bj, United Kingdom,

Address used since 18 Jun 2008


Brendan Michael Anthony Hopkins - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 31 Dec 2010

Address: 100 William Street, Woolloomooloo, Nsw 2011, Australia,

Address used since 26 Feb 2010


Paul Joseph Meyer - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 14 Sep 2009

Address: Phoenix, Az 85018, Usa,

Address used since 15 Jun 2005


Tim Maunder - Director (Inactive)

Appointment date: 07 Feb 2005

Termination date: 15 Dec 2005

Address: Bledlow Ridge, High Wycombe, Buckinghamshire Uk Hp144ab,

Address used since 07 Feb 2005


Roger George Parry - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 15 Jun 2005

Address: London, W8 6hh, England,

Address used since 16 Jul 1998


Coline Lucille Mcconville - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 07 Feb 2005

Address: Little Venice London, W91bq, England,

Address used since 16 Jul 1998


Albert Edward Harris - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 07 Feb 2005

Address: Vaucluse, Nsw 2030, Australia,

Address used since 01 Aug 2003


Gregory Charles Dyer - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 31 Mar 2003

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 24 Mar 2003


James Joseph Parkinson - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 15 Oct 2002

Address: Killiney County, Dublin, Ireland,

Address used since 05 Jul 2002


Vincent Connor Crowley - Director (Inactive)

Appointment date: 24 Apr 1998

Termination date: 05 Jul 2002

Address: Vaucluse, N S W 2030, Australia,

Address used since 24 Apr 1998


Charles Vincent Slevin - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 01 Oct 2001

Address: London, S W10 9pt, England,

Address used since 16 Jul 1998


Anthony Cameron O'reilly - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 01 Jul 2000

Address: Bellevue Hill, N S W 2023, Australia,

Address used since 16 Jul 1998

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street

Nzme Investments Limited
2 Graham Street

Nzme Limited
2 Graham Street