Wave Group Media Limited, a registered company, was registered on 12 May 1997. 9429038086762 is the New Zealand Business Number it was issued. "Advertising service" (ANZSIC M694020) is how the company was categorised. This company has been managed by 5 directors: Robert Andrew Davison - an active director whose contract started on 12 May 1997,
Robyn Jane Lynskey-Davison - an active director whose contract started on 12 May 1997,
Leslie Robert Whiteside - an inactive director whose contract started on 12 May 1997 and was terminated on 21 Jul 2000,
Linda Teresa Whiteside - an inactive director whose contract started on 12 May 1997 and was terminated on 21 Jul 2000,
James Lawrence Paulden - an inactive director whose contract started on 12 May 1997 and was terminated on 12 May 1997.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 1/65 Okari Road, Rd2 Westport, West Coast, 7892 (type: registered, physical).
Wave Group Media Limited had been using 94 Brabant Drive, Ruby Bay, Mapua as their registered address up until 13 Jul 2021.
Previous aliases used by the company, as we found at BizDb, included: from 29 Nov 1999 to 11 May 2007 they were called Bay Harbour News Limited, from 12 May 1997 to 29 Nov 1999 they were called Belfast Kaiapoi Times Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
1/65 Okari Road, Cape Foulwind, Rd2 Westport, West Coast, 7892 New Zealand
Previous addresses
Address: 94 Brabant Drive, Ruby Bay, Mapua, 7005 New Zealand
Registered & physical address used from 14 Jul 2014 to 13 Jul 2021
Address: C/-r A Davison, 1 Whero Avenue, Diamond Harbour New Zealand
Physical & registered address used from 22 Aug 2005 to 14 Jul 2014
Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Street, Christchurch
Registered & physical address used from 27 Aug 2002 to 22 Aug 2005
Address: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Street, Christchurch
Registered address used from 12 Aug 2001 to 27 Aug 2002
Address: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Street, Christchurch
Physical address used from 12 Aug 2001 to 12 Aug 2001
Address: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Davison, Robert Andrew |
Rd2 Westport 7892 New Zealand |
12 May 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lynskey-davison, Robyn Jayne |
Rd2 Westport 7892 New Zealand |
12 May 1997 - |
Robert Andrew Davison - Director
Appointment date: 12 May 1997
Address: Rd2 Westport, 7892 New Zealand
Address used since 05 Jul 2021
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 06 Jul 2014
Robyn Jane Lynskey-davison - Director
Appointment date: 12 May 1997
Address: Rd2 Westport, West Coast, 7892 New Zealand
Address used since 05 Jul 2021
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 06 Jul 2014
Leslie Robert Whiteside - Director (Inactive)
Appointment date: 12 May 1997
Termination date: 21 Jul 2000
Address: Christchurch,
Address used since 12 May 1997
Linda Teresa Whiteside - Director (Inactive)
Appointment date: 12 May 1997
Termination date: 21 Jul 2000
Address: Christchurch,
Address used since 12 May 1997
James Lawrence Paulden - Director (Inactive)
Appointment date: 12 May 1997
Termination date: 12 May 1997
Address: Christchurch 1,
Address used since 12 May 1997
Pine Hill Lodge Limited
112 Pine Hill Road
Pine Hill Serenity Company Limited
112 Pine Hill Road
Heritage Consulting Limited
27 Pinehill Road
Red Iguana Limited
102 Pine Hill Road
Tasmonics Incorporated
12 Van Beek Place
Mudhut Limited
19 Van Beek Place
Cloudy Kitchen Limited
102 Ellis Street
Creative Solutions Unlimited Limited
137 Mcshane Road
Gare Heavy Diesel Limited
104 Poole Street
Marketing Essentials Limited
Unit 4/ 72 Oxford St
Pathways To Success Limited
155 High Street
Trantiaki Holdings Limited
6 Pine Hill Road