Shortcuts

Jcdecaux New Zealand Trading Limited

Type: NZ Limited Company (Ltd)
9429038221392
NZBN
829971
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
11-15 Westhaven Drive
Auckland 1010
New Zealand
Registered & physical & service address used since 08 May 2019
Suite 2003, Level 20, 1 York St
Sydney NSW
Australia
Postal address used since 09 Jun 2020
11-15 Westhaven Drive
Auckland 1010
New Zealand
Office & delivery address used since 09 Jun 2020

Jcdecaux New Zealand Trading Limited was launched on 10 Oct 1996 and issued an NZ business number of 9429038221392. The registered LTD company has been supervised by 19 directors: Andrew Carey Hines - an active director whose contract began on 08 Jan 2018,
Stephen Andrew O'connor - an active director whose contract began on 31 Oct 2018,
Michael Jonathan Watkins - an inactive director whose contract began on 10 Aug 2016 and was terminated on 10 Aug 2023,
Brendan Paul O'neill - an inactive director whose contract began on 31 Oct 2018 and was terminated on 07 Dec 2018,
David William Watkins - an inactive director whose contract began on 08 Jan 2018 and was terminated on 31 Oct 2018.
As stated in BizDb's database (last updated on 03 Apr 2024), the company registered 1 address: Level 6, 1 York St, Sydney, NSW (type: postal, postal).
Up until 08 May 2019, Jcdecaux New Zealand Trading Limited had been using Level 3, 117-125 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb identified old names used by the company: from 01 Jan 2006 to 01 Apr 2019 they were called Apn Outdoor Limited, from 10 Oct 1996 to 01 Jan 2006 they were called Buspak (Nz) Limited.
A total of 22200100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 15700000 shares are held by 1 entity, namely:
Apn Outdoor Holdings (Nz) Limited (an other) located at St Marys Bay, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 29.28% shares (exactly 6500100 shares) and includes
Apn Outdoor Holdings (Nz) Limited - located at St Marys Bay, Auckland. Jcdecaux New Zealand Trading Limited is categorised as "Advertising service" (business classification M694020).

Addresses

Other active addresses

Address #4: Level 6, 1 York St, Sydney, NSW Australia

Postal address used from 13 Jun 2023

Principal place of activity

11-15 Westhaven Drive, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 11 Jul 2013 to 08 May 2019

Address #2: Level 3, 117-125 St Georges Bay Road,, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 May 2012 to 11 Jul 2013

Address #3: 46 Albert Street, Auckland New Zealand

Physical & registered address used from 29 Apr 2004 to 03 May 2012

Address #4: Pricewaterhousecoopers, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 12 Mar 2004 to 29 Apr 2004

Address #5: Paul Harrop Co, 12th Floor, 126 Vincent Street, Auckland

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address #6: Pricewaterhousecoopers, Level 27 Anz Tower, 23-29 Albert Street, Auckland

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address #7: Paul Harrop Co, Chartered Accountants, Level 12 126 Vincent Street, Auckland

Registered address used from 13 Oct 2000 to 12 Mar 2004

Address #8: C/ Parks, 17th Floor B N Z Tower, 125 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 13 Oct 2000

Address #9: C/ Parks, 17th Floor B N Z Tower, 125 Queen Street, Auckland

Registered address used from 18 Nov 1999 to 11 Apr 2000

Address #10: C/ Parks, 17th Floor B N Z Tower, 125 Queen Street, Auckland

Physical address used from 24 Feb 1998 to 17 Nov 2000

Contact info
64 9 3035777
09 Jun 2020 Phone
david.watkins@jcdecaux.com
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.jcdecaux.co.nz
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 22200100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15700000
Other (Other) Apn Outdoor Holdings (nz) Limited St Marys Bay
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 6500100
Other (Other) Apn Outdoor Holdings (nz) Limited St Marys Bay
Auckland
1010
New Zealand

Ultimate Holding Company

31 Mar 2019
Effective Date
Jcdecaux Sa
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Level 4, 33-37 Saunders Street
Pyrmont
Nsw 2009
Australia
Address
Directors

Andrew Carey Hines - Director

Appointment date: 08 Jan 2018

ASIC Name: Apno Group Holdings Pty Ltd

Address: Ivanhoe East, Victoria, 3079 Australia

Address used since 29 Aug 2020

Address: Sydney Nsw, 2000 Australia

Address: Drummoyne, Sydney Nsw, 2047 Australia

Address used since 08 Jan 2018

Address: Pyrmont, Sydney Nsw, 2009 Australia

Address: Heidelberg, Victoria, 3084 Australia

Address used since 01 Jun 2020

Address: Sydney Nsw, 2000 Australia


Stephen Andrew O'connor - Director

Appointment date: 31 Oct 2018

ASIC Name: Apn Outdoor Group Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 31 Oct 2018

Address: Pyrmont, Nsw, 2009 Australia

Address: Sydney, Nsw, 2000 Australia


Michael Jonathan Watkins - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 10 Aug 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 10 Aug 2016


Brendan Paul O'neill - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 07 Dec 2018

ASIC Name: Apn Outdoor Group Limited

Address: Willoughby, Nsw, 2068 Australia

Address used since 31 Oct 2018

Address: Pyrmont Nsw, 2009 Australia


David William Watkins - Director (Inactive)

Appointment date: 08 Jan 2018

Termination date: 31 Oct 2018

ASIC Name: Apno Group Holdings Pty Ltd

Address: Rozelle, Sydney, 2039 Australia

Address used since 08 Jan 2018

Address: Pyrmont, Sydney, 2009 Australia


James Richard Warburton - Director (Inactive)

Appointment date: 22 Feb 2018

Termination date: 31 Oct 2018

ASIC Name: Apn Outdoor Group Limited

Address: Mosman, Sydney Nsw, 2088 Australia

Address used since 22 Feb 2018

Address: Pyrmont, Sydney Nsw, 2009 Australia


Richard Grant Herring - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 29 Sep 2017

ASIC Name: Apn Outdoor Group Limited

Address: Tamarama, Sydney, Nsw, 2026 Australia

Address used since 14 Oct 2014

Address: Sydney, Nsw, 2009 Australia

Address: Sydney, Nsw, 2009 Australia


Phillip David Clemas - Director (Inactive)

Appointment date: 13 Aug 2008

Termination date: 10 Aug 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 14 Oct 2014


Phillip John Eustace - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 24 Apr 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 28 Apr 2005


Brett David Chenoweth - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 24 Apr 2012

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jan 2011


Brendan Michael Anthony Hopkins - Director (Inactive)

Appointment date: 12 Mar 2003

Termination date: 31 Dec 2010

Address: 22-40 Sir John Young Crescent, Woolloomooloo, Nsw, Australia,

Address used since 01 Jan 2006


Timothy Laurence Simpkins - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 12 Oct 2007

Address: Epsom, Auckland,

Address used since 01 Jan 2006


Kenneth Noel Steinke - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 07 Jul 2006

Address: St. Heliers, Auckland,

Address used since 28 Apr 2005


Andrew Carey Hines - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 28 Apr 2005

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 04 May 2004


Andrew Watson - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 20 May 2004

Address: Wattle Grove, 2173 Sydney, Australia,

Address used since 01 Jul 1998


Stephen O'connor - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 04 May 2004

Address: Balgowha Heights, Sydney, Australia,

Address used since 01 Jul 1998


Anthony Cameron O'reilly - Director (Inactive)

Appointment date: 10 Oct 1996

Termination date: 01 Jul 2000

Address: Bellvue Hill, Sydney, Australia,

Address used since 10 Oct 1996


Edward Au-yong - Director (Inactive)

Appointment date: 10 Oct 1996

Termination date: 01 Jul 1998

Address: Waverley, N S W 2024, Australia,

Address used since 10 Oct 1996


Neil Norman Mount - Director (Inactive)

Appointment date: 10 Oct 1996

Termination date: 01 Jul 1998

Address: Marouba, N S W 2035, Australia,

Address used since 10 Oct 1996

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Integrity Limited
Level 1, 7 Falcon Street

Joe 90 Limited
272 Parnell Road

Kruse Limited
Level 2, 24 Augustus Terrace

M5 Limited
272 Parnell Road

Manildra Stockfeeds New Zealand Limited
Level 3, 117 St Georges Bay Rd

Outdoor Advertising Bureau Limited
Level 3, 8 Augustus Terrace