Shortcuts

Wave Group Media Limited

Type: NZ Limited Company (Ltd)
9429038086762
NZBN
857437
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
1/65 Okari Road
Rd2 Westport
West Coast 7892
New Zealand
Registered & physical & service address used since 13 Jul 2021

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%).

Addresses

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

Contact info
64 21 2258584
Phone
rdavison@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Davison, Robert Andrew Rd2 Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lynskey-davison, Robyn Jayne Rd2 Westport
7892
New Zealand
Directors

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

Nearby companies

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

Similar companies

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