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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8440000 | |||
Other (Other) | 96 091 780 924 - Ooh Media Group Pty Ltd |
North Sydney Nsw 2060 Australia |
02 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ht&e Operations Ltd. Company Number: 009680424 |
Woolloomooloo 2011 Australia |
13 Jan 2017 - 02 Oct 2018 |
Other | Adshel Street Furniture Pty Limited | 24 Apr 1998 - 13 Jan 2017 | |
Other | Null - Adshel Street Furniture Pty Limited | 24 Apr 1998 - 13 Jan 2017 |
Ultimate Holding Company
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
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