Shortcuts

Media Technology Limited

Type: NZ Limited Company (Ltd)
9429038457708
NZBN
684333
Company Number
Registered
Company Status
Current address
P O Box 41-084
Mt Roskill
Auckland 1041
New Zealand
Postal address used since 11 Feb 2020
Suite 9, Level 1, 317-319 New North Road
Kingsland
Auckland 1021
New Zealand
Office & delivery address used since 11 Feb 2020
72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 14 Feb 2022

Media Technology Limited, a registered company, was started on 11 Jul 1995. 9429038457708 is the business number it was issued. This company has been supervised by 6 directors: Christopher Paul Due - an active director whose contract started on 07 Dec 2007,
Paul Glyn Dennis - an inactive director whose contract started on 07 Dec 2007 and was terminated on 02 Aug 2023,
Murray John Willis - an inactive director whose contract started on 07 Dec 2007 and was terminated on 21 Jun 2011,
Allan Morton - an inactive director whose contract started on 28 Mar 2007 and was terminated on 07 Dec 2007,
Christopher Paul Due - an inactive director whose contract started on 20 Mar 1999 and was terminated on 30 Sep 2006.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 72 Dominion Road, Mount Eden, Auckland, 1024 (registered address),
72 Dominion Road, Mount Eden, Auckland, 1024 (physical address),
72 Dominion Road, Mount Eden, Auckland, 1024 (service address),
P O Box 41-084, Mt Roskill, Auckland, 1041 (postal address) among others.
Media Technology Limited had been using Suite 9, Level 1, 317-319 New North Road, Kingsland, Auckland as their registered address until 14 Feb 2022.
Former names used by the company, as we established at BizDb, included: from 12 Jul 2004 to 19 May 2010 they were called Software Images Limited, from 01 Sep 2003 to 12 Jul 2004 they were called Media Technology Limited and from 24 Mar 1999 to 01 Sep 2003 they were called Duwin Limited.
A single entity controls all company shares (exactly 100 shares) - Media Technology Group Limited - located at 1024, Mt Eden, Auckland.

Addresses

Principal place of activity

Suite 9, Level 1, 317-319 New North Road, Kingsland, Auckland, 1021 New Zealand


Previous addresses

Address #1: Suite 9, Level 1, 317-319 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 15 Feb 2018 to 14 Feb 2022

Address #2: Suite 6, Level 1, 317-319 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 06 Apr 2016 to 15 Feb 2018

Address #3: 12 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 05 Apr 2013 to 06 Apr 2016

Address #4: 17-21 Maidstone Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 21 Apr 2005 to 05 Apr 2013

Address #5: 20/68 Remuera Rd, Newmarket, Auckland

Registered address used from 08 Aug 2003 to 21 Apr 2005

Address #6: P O Box 9563, Newmarket, Auckland

Physical address used from 08 Aug 2003 to 21 Apr 2005

Address #7: C/- Mandata Systems Support Limited, 18 Malabar Drive, Ellerslie, Auckland

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address #8: 74 Orakei Rd, Remuera, Auckland 1005

Physical address used from 31 Mar 1999 to 08 Aug 2003

Address #9: C/- Mandata Systems Support Limited, 18 Malabar Drive, Ellerslie, Auckland

Registered address used from 31 Mar 1999 to 08 Aug 2003

Address #10: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 04 Aug 1998 to 31 Mar 1999

Address #11: 667 Great South Road, Penrose, Auckland

Registered address used from 05 Mar 1997 to 31 Mar 1999

Address #12: 667 Great South Road, Penrose, Auckland

Physical address used from 05 Mar 1997 to 04 Aug 1998

Address #13: Level 1, 60 Cook Street, Auckland

Registered address used from 23 May 1996 to 05 Mar 1997

Address #14: 4/9 Gardner Road, Epsom, Auckland

Registered address used from 12 Oct 1995 to 23 May 1996

Address #15: 4/9 Gardner Road, Epsom, Auckland

Physical address used from 12 Oct 1995 to 05 Mar 1997

Address #16: P O Box 6368, Wellesley Street, Auckland

Physical address used from 11 Jul 1995 to 12 Oct 1995

Contact info
64 9 3020447
12 Feb 2019 Phone
chris@betterbiz.co.nz
20 Feb 2023 nzbn-reserved-invoice-email-address-purpose
accounts@forge.co.nz
11 Feb 2020 nzbn-reserved-invoice-email-address-purpose
accounts@forge.co.nz
12 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Media Technology Group Limited
Shareholder NZBN: 9429039636683
Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Due, Margot Elizabeth Remuera
Auckland 1005
Entity Forge Media Group Limited
Shareholder NZBN: 9429039636683
Company Number: 335604
Individual Due, Christopher Paul Remuera
Auckland 1005
Entity Forge Media Group Limited
Shareholder NZBN: 9429039636683
Company Number: 335604

Ultimate Holding Company

02 Feb 2022
Effective Date
Media Technology Limited
Name
Ltd
Type
684333
Ultimate Holding Company Number
NZ
Country of origin
Suite 6, Level 1, 317-319 New North Road
Kingsland
Auckland 1021
New Zealand
Address
Directors

Christopher Paul Due - Director

Appointment date: 07 Dec 2007

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 14 Feb 2022

Address: Auckland, 1101 New Zealand

Address used since 02 Oct 2012


Paul Glyn Dennis - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 02 Aug 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 03 Feb 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 26 Mar 2013


Murray John Willis - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 21 Jun 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Dec 2007


Allan Morton - Director (Inactive)

Appointment date: 28 Mar 2007

Termination date: 07 Dec 2007

Address: Sovereign Islands, Queensland 4216, Australia,

Address used since 28 Mar 2007


Christopher Paul Due - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 30 Sep 2006

Address: Newmarket, Auckland,

Address used since 01 Aug 2003


Russell Jack Kerr - Director (Inactive)

Appointment date: 11 Jul 1995

Termination date: 20 Mar 1999

Address: Epsom, Auckland,

Address used since 11 Jul 1995

Nearby companies

Hellfire Technologies Limited
Level 1 377 New North Rd

Blessed To Bless Limited
Level 1, 317 New North Road

Seido Karate (auckland) Limited
427 New North Road

Human Capital Development Consulting Limited
Suite 2, 399 New North Road

Step By Step Training Limited
Suite 2, 399 New North Road

Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road