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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Media Technology Group Limited Shareholder NZBN: 9429039636683 |
Mt Eden Auckland 1024 New Zealand |
26 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Due, Margot Elizabeth |
Remuera Auckland 1005 |
11 Jul 1995 - 27 Jun 2010 |
Entity | Forge Media Group Limited Shareholder NZBN: 9429039636683 Company Number: 335604 |
14 Apr 2005 - 26 Mar 2013 | |
Individual | Due, Christopher Paul |
Remuera Auckland 1005 |
11 Jul 1995 - 27 Jun 2010 |
Entity | Forge Media Group Limited Shareholder NZBN: 9429039636683 Company Number: 335604 |
14 Apr 2005 - 26 Mar 2013 |
Ultimate Holding Company
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
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