Shortcuts

Blue Ant Media Nz Limited

Type: NZ Limited Company (Ltd)
9429037960889
NZBN
884648
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
16a Webber Street
Westmere
Auckland 1022
New Zealand
Registered address used since 08 Sep 2021
16a Webber Street
Westmere
Auckland 1022
New Zealand
Physical & service address used since 09 Sep 2021

Blue Ant Media Nz Limited, a registered company, was registered on 13 Nov 1997. 9429037960889 is the New Zealand Business Number it was issued. The company has been managed by 20 directors: David Haslingden - an active director whose contract started on 25 Jun 2012,
Hunter Ross Dolan - an active director whose contract started on 06 Aug 2020,
Joseph Gilbert Decamillis - an active director whose contract started on 05 Mar 2024,
Samuel S. - an inactive director whose contract started on 10 Dec 2018 and was terminated on 05 Mar 2024,
Kyle David Murdoch - an inactive director whose contract started on 16 May 2014 and was terminated on 06 Aug 2020.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 16A Webber Street, Westmere, Auckland, 1022 (types include: physical, service).
Blue Ant Media Nz Limited had been using 5 Melville Street, Dunedin Central, Dunedin as their registered address up until 08 Sep 2021.
Past names for the company, as we found at BizDb, included: from 05 Jun 1998 to 26 Feb 2021 they were called Natural History New Zealand Limited, from 13 Nov 1997 to 05 Jun 1998 they were called Natural History Limited.
One entity controls all company shares (exactly 16286577 shares) - Blue Ant Media Inc. - located at 1022, 1 First Canadian Place, Toronto.

Addresses

Previous addresses

Address #1: 5 Melville Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 26 Aug 2010 to 08 Sep 2021

Address #2: 5 Melville Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 26 Aug 2010 to 09 Sep 2021

Address #3: 8 Dowling Street, Dunedin New Zealand

Registered address used from 13 Apr 2000 to 26 Aug 2010

Address #4: 8 Dowling Street, Dunedin

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: 8 Dowling Street, Dunedin New Zealand

Physical address used from 13 Nov 1997 to 26 Aug 2010

Contact info
64 3 4799499
15 Feb 2019 Phone
No website
Website
www.nhnz.tv
Website
Financial Data

Basic Financial info

Total number of Shares: 16286577

Annual return filing month: August

Financial report filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16286577
Other (Other) Blue Ant Media Inc. 1 First Canadian Place
Toronto
ONM5X1A4
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Blue Ant Media Inc
Other Racat Uno Pty Limited
Other Fox Television Studio Inc
Other Null - Fox Television Studio Inc
Other Null - Racat Uno Pty Limited
Other Null - Blue Ant Media Inc

Ultimate Holding Company

30 Aug 2021
Effective Date
Blue Ant Media Inc
Name
Proprietary Other
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

David Haslingden - Director

Appointment date: 25 Jun 2012

ASIC Name: Racat Uno Pty Limited

Address: Vaucluse, New South Wales, 2030 Australia

Address used since 30 Aug 2013

Address: Redfern, Nsw, 2016 Australia


Hunter Ross Dolan - Director

Appointment date: 06 Aug 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Aug 2020


Joseph Gilbert Decamillis - Director

Appointment date: 05 Mar 2024

Address: Richmond Hill, Ontario, L4C 4V7 Canada

Address used since 05 Mar 2024


Samuel S. - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 05 Mar 2024

Address: Manhattan Beach, Calafornia, 90266 United States

Address used since 10 Dec 2018


Kyle David Murdoch - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 06 Aug 2020

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 18 Mar 2015


Edward William David Haslingden - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 10 Dec 2018

ASIC Name: Racat Uno Pty Limited

Address: Vaucluse, New South Wales, 2030 Australia

Address used since 30 Aug 2013

Address: Redfern, Nsw, 2016 Australia


Jason Mark Pitchers - Director (Inactive)

Appointment date: 23 Sep 2013

Termination date: 31 Jan 2014

Address: Mosgiel, 9024 New Zealand

Address used since 23 Sep 2013


Michael Stedman - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 30 Sep 2012

Address: Woodside, Rd 1,, Outram, New Zealand,

Address used since 01 Aug 2005


Rose Owen - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 29 Sep 2012

Address: Vaucluse, Sydney, Nsw, 2030 Australia

Address used since 25 Jun 2012


Donald John Mckague Crawford - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 28 Jun 2012

Address: Dunedin, Nz 9035,

Address used since 11 May 2009


Anthea Disney - Director (Inactive)

Appointment date: 13 Mar 2000

Termination date: 12 Aug 2011

Address: Apartment 9c, New York 10028, U S A,

Address used since 13 Mar 2000


Holly Jacobs - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 18 May 2007

Address: Los Angeles, Ca90049, Usa,

Address used since 01 Aug 2005


Angela Shapiro - Director (Inactive)

Appointment date: 24 May 2004

Termination date: 27 Apr 2007

Address: Beverley Hills, Ca 90210,

Address used since 24 May 2004


Aaron Harvey Meyerson - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 18 Feb 2005

Address: Beverly Hills, Ca 90210, U S A,

Address used since 30 Sep 2002


David Grant - Director (Inactive)

Appointment date: 15 Dec 1997

Termination date: 24 May 2004

Address: 307, Los Angeles, Ca 90035, United, States Of America,

Address used since 15 Dec 1997


Mark Kaner - Director (Inactive)

Appointment date: 15 Dec 1997

Termination date: 30 Sep 2002

Address: Angeles, Ca 90067, United States Of, America,

Address used since 15 Dec 1997


Ken Bettsteller - Director (Inactive)

Appointment date: 15 Dec 1997

Termination date: 01 May 2001

Address: Suite 2363, Los Angeles, Ca 90067,

Address used since 15 Dec 1997


Michael Parker - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 01 Mar 2000

Address: Surry Hills, N S W, Australia 2010,

Address used since 23 Nov 1998


Rosanne Philippa O'loghlen Meo, - Director (Inactive)

Appointment date: 13 Nov 1997

Termination date: 24 May 1999

Address: Remuera, Auckland,

Address used since 13 Nov 1997


David Andrew Irving - Director (Inactive)

Appointment date: 08 Dec 1997

Termination date: 12 Dec 1997

Address: Remuera, Auckland,

Address used since 08 Dec 1997

Nearby companies