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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15700000 | |||
Other (Other) | Apn Outdoor Holdings (nz) Limited |
St Marys Bay Auckland 1010 New Zealand |
10 Oct 1996 - |
Shares Allocation #2 Number of Shares: 6500100 | |||
Other (Other) | Apn Outdoor Holdings (nz) Limited |
St Marys Bay Auckland 1010 New Zealand |
10 Oct 1996 - |
Ultimate Holding Company
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
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
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