Shortcuts

Nzoom Limited

Type: NZ Limited Company (Ltd)
9429038737794
NZBN
618279
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J562110
Industry classification code
Free-to-air Television Service
Industry classification description
Current address
100 Victoria Street
Auckland New Zealand
Service & physical address used since 10 Jun 1994
100 Victoria Street
Auckland New Zealand
Registered address used since 19 Jul 1996
P O Box 3819
Auckland 1140
New Zealand
Postal address used since 04 Sep 2019

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.

Addresses

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

Contact info
64 9 9167000
04 Sep 2019 Phone
APInvoices@tvnz.co.nz
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
brent.mcanulty@tvnz.co.nz
28 Feb 2019 Email
www.tvnz.co.nz
28 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Television New Zealand Limited
Shareholder NZBN: 9429039404619
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Horizon Pacific Television Limited
Shareholder NZBN: 9429038748752
Company Number: 615455
Entity Horizon Pacific Television Limited
Shareholder NZBN: 9429038748752
Company Number: 615455

Ultimate Holding Company

21 Jul 1991
Effective Date
Television New Zealand Limited
Name
Ltd
Type
408578
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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