Nzoom Limited, a registered company, was started on 09 Jun 1994. 9429038737794 is the New Zealand Business Number it was issued. "Free-to-air television service" (ANZSIC J562110) is how the company was categorised. This company has been supervised by 27 directors: Brent Edward Mcanulty - an active director whose contract started on 29 Mar 2018,
Claire Addis - an active director whose contract started on 29 Jun 2023,
Ciara Siobhan Mcguigan - an inactive director whose contract started on 03 Jun 2019 and was terminated on 22 Sep 2023,
Simon James Power - an inactive director whose contract started on 15 Mar 2022 and was terminated on 29 Jun 2023,
Kevin John Kenrick - an inactive director whose contract started on 15 May 2012 and was terminated on 01 Mar 2022.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 100 Victoria Street West, Auckland Central, Auckland, 1010 (type: registered, service).
Nzoom Limited had been using 8Th Floor, Coopers & Lybrand Tower, Albert Street, Auckland as their registered address until 19 Jul 1996.
Past names for this company, as we identified at BizDb, included: from 09 Jun 1994 to 03 Mar 2000 they were called Capital City Television Limited.
One entity owns all company shares (exactly 100 shares) - Television New Zealand Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: 100 Victoria Street, Auckland, 1010 New Zealand
Office address used from 04 Sep 2019
Address #5: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 04 Sep 2019
Address #6: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Office address used from 07 Sep 2023
Address #7: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 15 Sep 2023
Principal place of activity
100 Victoria Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 8th Floor, Coopers & Lybrand Tower, Albert Street, Auckland
Registered address used from 19 Jul 1996 to 19 Jul 1996
Address #2: Level Four, North City Centre, Hurstmere Road, Takapuna, Auckland
Physical address used from 10 Jun 1994 to 10 Jun 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Television New Zealand Limited Shareholder NZBN: 9429039404619 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Horizon Pacific Television Limited Shareholder NZBN: 9429038748752 Company Number: 615455 |
09 Jun 1994 - 01 Sep 2004 | |
Entity | Horizon Pacific Television Limited Shareholder NZBN: 9429038748752 Company Number: 615455 |
09 Jun 1994 - 01 Sep 2004 |
Ultimate Holding Company
Brent Edward Mcanulty - Director
Appointment date: 29 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2018
Claire Addis - Director
Appointment date: 29 Jun 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2023
Ciara Siobhan Mcguigan - Director (Inactive)
Appointment date: 03 Jun 2019
Termination date: 22 Sep 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Sep 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Jun 2019
Simon James Power - Director (Inactive)
Appointment date: 15 Mar 2022
Termination date: 29 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2022
Kevin John Kenrick - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 01 Mar 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 May 2012
Andrew John Donaldson - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 25 Jan 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Aug 2016
Therese Walsh - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 29 Mar 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 May 2017
Joan Withers - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 30 Apr 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 06 Nov 2015
Rodney Gilchrist Parker - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 30 Jun 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2000
John Wayne Walden - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 01 May 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 May 2012
John Anthony Anderson - Director (Inactive)
Appointment date: 30 Apr 2006
Termination date: 01 May 2012
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 05 Jul 2007
Warwick James Ellis - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 30 Dec 2011
Address: Parnell, Auckland,
Address used since 04 Oct 2007
Graig David Boyce - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 30 Apr 2006
Address: Sumner, Christchurch,
Address used since 26 Jun 2003
Ian Geoffrey Fraser - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 15 Dec 2005
Address: Wellington,
Address used since 30 Apr 2002
Stephen Hamilton Smith - Director (Inactive)
Appointment date: 06 Jul 2001
Termination date: 12 May 2005
Address: Pukekohe,
Address used since 06 Jul 2001
Ross Alexander Armstrong - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 28 Oct 2002
Address: Hobson Crescent, Thorndon, Wellington,
Address used since 23 Feb 2000
Warwick James Ellis - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 30 Apr 2002
Address: Epsom, Auckland,
Address used since 30 Jun 1998
Simon Kenneth Ross Aimer - Director (Inactive)
Appointment date: 23 Mar 2000
Termination date: 06 Jul 2001
Address: Orakei, Auckland,
Address used since 23 Mar 2000
Stewart Douglas Mckenzie - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 20 Apr 2000
Address: Devonport, Auckland,
Address used since 30 Jun 1998
Rosanne Philippa O'loghlen Meo - Director (Inactive)
Appointment date: 01 Mar 1997
Termination date: 17 Feb 2000
Address: Remuera, Auckland,
Address used since 01 Mar 1997
Anthony Trevor Gray - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 30 Jun 1998
Address: Birkenhead, Auckland,
Address used since 10 Jun 1994
Robin Ward Somerville - Director (Inactive)
Appointment date: 30 Nov 1996
Termination date: 30 Apr 1998
Address: Takapuna, Auckland,
Address used since 30 Nov 1996
Christopher John Anderson - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 27 Aug 1997
Address: Kohimarama, Auckland,
Address used since 28 Mar 1996
Trevor Colin Egerton - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 04 Jul 1997
Address: Campbells Bay, Auckland,
Address used since 10 Jun 1994
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 28 Feb 1997
Address: Remuera, Auckland,
Address used since 10 Jun 1994
Clifford Stuart Lyon - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 30 Nov 1996
Address: Kohimarama, Auckland,
Address used since 10 Jun 1994
Phillip Brent Harman - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 28 Jul 1995
Address: St Heliers, Auckland,
Address used since 10 Jun 1994
Freeview Television Limited
100 Victoria Street
Television New Zealand Limited
100 Victoria Street
Tvnz International Limited
100 Victoria Street
Onehunga Boccia Club Incorporated
102a Victoria Street
Finn International Limited
2/104a Victoria Street
Wongkok Restaurant Limited
97-99 Victoria Street
Freeview Television Limited
100 Victoria Street
Panda Tv Limited
Marua Road
Roix Limited
Level 1, The Tram Stop Building
Television New Zealand Limited
100 Victoria Street
Tvnz International Limited
100 Victoria Street
Tvnz Investments Limited
100 Victora Street