Shortcuts

Media Entertainment Group (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038743276
NZBN
616921
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Ground Floor
68 Sale Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Nov 2016

Media Entertainment Group (New Zealand) Limited, a registered company, was started on 05 Jan 1994. 9429038743276 is the NZ business number it was issued. The company has been supervised by 21 directors: Damian Thomas Keogh - an active director whose contract began on 18 Mar 2014,
Stephen Martin Watson - an active director whose contract began on 05 Feb 2019,
Vincent William Lloyd - an inactive director whose contract began on 13 Mar 2006 and was terminated on 05 Feb 2019,
Delfin Carlos Fernandez - an inactive director whose contract began on 05 Dec 2007 and was terminated on 13 Mar 2014,
Guy Jalland - an inactive director whose contract began on 11 Mar 2005 and was terminated on 03 Dec 2007.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Ground Floor, 68 Sale Street, Auckland, 1010 (type: registered, physical).
Media Entertainment Group (New Zealand) Limited had been using Level 15, 120 Albert Street, Auckland as their physical address until 28 Nov 2016.
Past names used by the company, as we identified at BizDb, included: from 05 Jan 1994 to 26 Mar 1999 they were called On Screen Advertising Limited.
One entity controls all company shares (exactly 1000 shares) - Hoyts Corporation Holdings (N.z.) Limited - located at 1010, Sylvia Park, Auckland 1641.

Addresses

Principal place of activity

Ground Floor, 68 Sale Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 15, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 24 Dec 2004 to 28 Nov 2016

Address: 72 Dominion Road, Mt Eden, Auckland

Registered address used from 04 Dec 2002 to 24 Dec 2004

Address: 72 Dominion Rd, Mt Eden, Auckland

Physical address used from 24 Jul 2002 to 24 Dec 2004

Address: 6th Floor, 369 Queen Street, Auckland

Physical address used from 31 Jan 2002 to 24 Jul 2002

Address: 6th Floor, 169 Queen Street, Auckland

Registered address used from 29 Nov 1999 to 04 Dec 2002

Address: Bruce P Nelson, 14 Ryle Street, Ponsonby, Auckland

Registered address used from 26 May 1999 to 29 Nov 1999

Address: Same As Registered Office Address

Physical address used from 26 May 1999 to 31 Jan 2002

Address: 14 Ryle Street, Ponsonby, Auckland

Physical address used from 26 May 1999 to 26 May 1999

Contact info
61 2 80716180
Phone
ndavid@hoyts.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Sylvia Park
Auckland 1641

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Media Entertainment Group Ltd
Other Null - Media Entertainment Group Ltd

Ultimate Holding Company

26 May 2019
Effective Date
Wanda Film Holding Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Tower B, Wanda Plaza, No.93 Jianguo Road
Chaoyang District, Beijing China
Address
Directors

Damian Thomas Keogh - Director

Appointment date: 18 Mar 2014

ASIC Name: The Hoyts Corporation Pty. Limited

Address: Cronulla, Nsw, 2230 Australia

Address used since 30 Nov 2018

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address: Lilli Pilli, Nsw, 2229 Australia

Address used since 18 Mar 2014


Stephen Martin Watson - Director

Appointment date: 05 Feb 2019

ASIC Name: Auholdco1 Pty Limited

Address: 680 George Street, Sydney, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 26 Mar 2021

Address: Mosman, Nsw, 2088 Australia

Address used since 05 Feb 2019


Vincent William Lloyd - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 05 Feb 2019

ASIC Name: The Hoyts Corporation Pty. Limited

Address: Castlecrag, Sydney/nsw, 2068 Australia

Address used since 11 Nov 2015

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Delfin Carlos Fernandez - Director (Inactive)

Appointment date: 05 Dec 2007

Termination date: 13 Mar 2014

Address: 365-377 Kent Street, Sydney, Nsw 2000, Australia,

Address used since 05 Dec 2007


Guy Jalland - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 03 Dec 2007

Address: Toorak Vic 3142,

Address used since 11 Mar 2005


Geoffrey Raymond Kleemann - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 03 Dec 2007

Address: East Sydney Nsw 2010,

Address used since 11 Mar 2005


Malcolm Ronald Lucas - Director (Inactive)

Appointment date: 17 Aug 2005

Termination date: 10 Mar 2006

Address: Pymble Nsw 2073,

Address used since 17 Aug 2005


Stephen John Wright - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 10 Aug 2005

Address: Northbridge Nsw 2063,

Address used since 11 Mar 2005


Guy Jalland - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 11 Mar 2005

Address: Toorak, Vic 3142, Australia,

Address used since 24 Dec 2002


Paul John Johnson - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 11 Mar 2005

Address: Longueville, Nsw 2066, Australia,

Address used since 24 Dec 2002


Kirk Senior - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: Kensington, Vic 3031, Australia,

Address used since 24 Dec 2002


David Christopher Seargent - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 24 Dec 2002


Peter Edwin Foo - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: Kangaroo Ground, Vic 3097, Australia,

Address used since 24 Dec 2002


Hans Richard Eberstaller - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 12 Mar 2004

Address: Sydney, Nsw 2000, Australia,

Address used since 24 Dec 2002


Terence Robert Sidney Savage - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 24 Dec 2002

Address: Bayview Heights, N S W 2104, Australia,

Address used since 13 Aug 2001


Cheryl Anne Wannell - Director (Inactive)

Appointment date: 26 Feb 2002

Termination date: 02 Oct 2002

Address: Bayview Hei9ghts, N.s.w. 2104, Australia,

Address used since 26 Feb 2002


Edmund David Gordon Rouse - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 26 Feb 2002

Address: Kooyong, Vic 3144, Australia,

Address used since 30 Jun 1999


Gregory John Stainton - Director (Inactive)

Appointment date: 05 Jan 1994

Termination date: 07 Jun 2001

Address: R D 3, Henderson, Auckland,

Address used since 05 Jan 1994


Peter Cyril Bennett - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 07 Jun 2001

Address: Albert Park, Vic 3206, Australia,

Address used since 30 Jun 1999


Cary Peter Stynes - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 01 Jul 1999

Address: South Melbourne, Victoria 3205, Australia,

Address used since 03 Mar 1999


Andrew Thomas Buxton - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 01 Jul 1999

Address: Prahran, Victoria 3181, Australia,

Address used since 03 Mar 1999

Nearby companies