Media Technology Group Limited was launched on 19 Feb 1987 and issued an NZ business number of 9429039636683. The registered LTD company has been managed by 7 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 Leslie Morton - an inactive director whose contract started on 20 Sep 1990 and was terminated on 07 Dec 2007,
Christopher Paul Due - an inactive director whose contract started on 29 May 2000 and was terminated on 28 Sep 2006.
As stated in BizDb's database (last updated on 11 Apr 2024), this company registered 1 address: 72 Dominion Road, Mount Eden, Auckland, 1024 (category: postal, delivery).
Up to 13 Apr 2022, Media Technology Group Limited had been using Suite 9, Level 1, 317-319 New North Road, Kingsland, Auckland as their registered address.
BizDb found other names used by this company: from 19 May 2010 to 05 Aug 2010 they were called Forge Media Group Limited, from 14 Jun 2000 to 19 May 2010 they were called Digital Disc Holdings Limited and from 19 Feb 1987 to 14 Jun 2000 they were called Sam Management Limited.
A total of 17465400 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 12344544 shares are held by 1 entity, namely:
Cadre Investments Limited (an entity) located at Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 14.21 per cent shares (exactly 2481833 shares) and includes
Brown, Hamish Edward Elliot - located at Remuera, Auckland.
The next share allotment (728308 shares, 4.17%) belongs to 1 entity, namely:
Fox, Julius Charles, located at Mount Eden, Auckland (an individual).
Other active addresses
Address #4: Suite 3, Level 2, 72 Dominion Road, Mt Eden, Auckland, 1024 New Zealand
Delivery address used from 02 May 2023
Principal place of activity
72 Dominion Road, Mount Eden, Auckland, 1024 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 13 Apr 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 19 Apr 2013 to 06 Apr 2016
Address #4: 22 Sylvan Park Ave, Milford, Auckland 9
Registered & physical address used from 26 Jul 2001 to 26 Jul 2001
Address #5: 17-21 Maidstone Street, Ponsonby, Auckland New Zealand
Registered address used from 26 Jul 2001 to 19 Apr 2013
Address #6: 71-21 Maidstone Street, Ponsonby, Auckland New Zealand
Physical address used from 26 Jul 2001 to 19 Apr 2013
Basic Financial info
Total number of Shares: 17465400
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12344544 | |||
Entity (NZ Limited Company) | Cadre Investments Limited Shareholder NZBN: 9429038827327 |
Auckland 1011 New Zealand |
14 Jun 2011 - |
Shares Allocation #2 Number of Shares: 2481833 | |||
Individual | Brown, Hamish Edward Elliot |
Remuera Auckland 1050 New Zealand |
14 Jun 2011 - |
Shares Allocation #3 Number of Shares: 728308 | |||
Individual | Fox, Julius Charles |
Mount Eden Auckland 1024 New Zealand |
14 Jun 2011 - |
Shares Allocation #4 Number of Shares: 1182407 | |||
Entity (NZ Limited Company) | Software Images Holdings Limited Shareholder NZBN: 9429035583578 |
Wanaka 9305 New Zealand |
14 Jun 2011 - |
Shares Allocation #5 Number of Shares: 728308 | |||
Individual | Dennis, Paul Glyn |
Titirangi 0604 New Zealand |
14 Jun 2011 - |
Director | Dennis, Paul Glyn |
Titirangi 0604 New Zealand |
14 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Godan Investments Limited Shareholder NZBN: 9429036142040 Company Number: 1273631 |
St Marys Bay Auckland 1011 New Zealand |
14 Jun 2011 - 02 May 2023 |
Entity | Ebd Limited Shareholder NZBN: 9429034984321 Company Number: 1595535 |
Albany Auckland 0632 New Zealand |
14 Jun 2011 - 02 May 2023 |
Individual | Geerling, Petrus Johannes George |
Ponsonby Auckland 1011 New Zealand |
14 Jun 2011 - 11 Apr 2013 |
Entity | Task Group Holdings Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
02 Jun 2004 - 14 Jun 2011 | |
Entity | Digital Disc Trustee Limited Shareholder NZBN: 9429037094614 Company Number: 1096638 |
02 Jun 2004 - 27 Jun 2010 | |
Individual | Seddon, Susan Derisley |
Milford Auckland |
02 Jun 2004 - 02 Jun 2004 |
Entity | Task Group Holdings Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
02 Jun 2004 - 14 Jun 2011 | |
Entity | Digital Disc Trustee Limited Shareholder NZBN: 9429037094614 Company Number: 1096638 |
02 Jun 2004 - 27 Jun 2010 | |
Individual | Morton, Allan Leslie |
Milford Auckland |
02 Jun 2004 - 02 Jun 2004 |
Other | Null - 594633 - Cadre Investments Limited | 02 Jun 2004 - 02 Jun 2004 | |
Entity | Plexure Group Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
02 Jun 2004 - 14 Jun 2011 | |
Other | Cadre Investments Limited | 02 Jun 2004 - 02 Jun 2004 | |
Entity | Plexure Group Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
02 Jun 2004 - 14 Jun 2011 |
Christopher Paul Due - Director
Appointment date: 07 Dec 2007
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Apr 2013
Paul Glyn Dennis - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 02 Aug 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 Apr 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 Leslie Morton - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 07 Dec 2007
Address: The Sovereign Islands, Queensland 4216, Australia,
Address used since 11 Feb 2004
Christopher Paul Due - Director (Inactive)
Appointment date: 29 May 2000
Termination date: 28 Sep 2006
Address: Newmarket, Auckland,
Address used since 01 Aug 2003
Susan Derisley Seddon - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 01 Oct 2003
Address: Henley 2111, Australia,
Address used since 20 Sep 1990
Jennifer Mary Seddon - Director (Inactive)
Appointment date: 31 Aug 1990
Termination date: 30 Dec 1998
Address: Tauranga,
Address used since 31 Aug 1990
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