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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 |
Sylvia Park Auckland 1641 |
05 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Media Entertainment Group Ltd | 05 Jan 1994 - 27 Jun 2010 | |
Other | Null - Media Entertainment Group Ltd | 05 Jan 1994 - 27 Jun 2010 |
Ultimate Holding Company
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
Strategised Investment Solutions Limited
120 Albert Street
Johnston Jones Consulting Limited
Level 8 (djt)
Greencroft Properties Limited
Level 8
Waterware Sales Limited
Level 8, Westpac Trust Tower
Privateer Limited
Level 19 Bdo Tower
Life Force Asia Pacific (nz) Pty Limited
120 Albert Street