Shortcuts

Media Technology Group Limited

Type: NZ Limited Company (Ltd)
9429039636683
NZBN
335604
Company Number
Registered
Company Status
Current address
72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Office & postal address used since 05 Apr 2022
Suite 3, Level 2, 72 Dominion Road
Mt Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 13 Apr 2022
72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Postal address used since 02 May 2023

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).

Addresses

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

Contact info
64 09 3020447
05 Apr 2022 Phone
sales@forge.co.nz
05 Apr 2022 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 12344544
Entity (NZ Limited Company) Cadre Investments Limited
Shareholder NZBN: 9429038827327
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 2481833
Individual Brown, Hamish Edward Elliot Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 728308
Individual Fox, Julius Charles Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1182407
Entity (NZ Limited Company) Software Images Holdings Limited
Shareholder NZBN: 9429035583578
Wanaka
9305
New Zealand
Shares Allocation #5 Number of Shares: 728308
Individual Dennis, Paul Glyn Titirangi
0604
New Zealand
Director Dennis, Paul Glyn Titirangi
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Godan Investments Limited
Shareholder NZBN: 9429036142040
Company Number: 1273631
St Marys Bay
Auckland
1011
New Zealand
Entity Ebd Limited
Shareholder NZBN: 9429034984321
Company Number: 1595535
Albany
Auckland
0632
New Zealand
Individual Geerling, Petrus Johannes George Ponsonby
Auckland
1011
New Zealand
Entity Task Group Holdings Limited
Shareholder NZBN: 9429039937803
Company Number: 244518
Entity Digital Disc Trustee Limited
Shareholder NZBN: 9429037094614
Company Number: 1096638
Individual Seddon, Susan Derisley Milford
Auckland
Entity Task Group Holdings Limited
Shareholder NZBN: 9429039937803
Company Number: 244518
Entity Digital Disc Trustee Limited
Shareholder NZBN: 9429037094614
Company Number: 1096638
Individual Morton, Allan Leslie Milford
Auckland
Other Null - 594633 - Cadre Investments Limited
Entity Plexure Group Limited
Shareholder NZBN: 9429039937803
Company Number: 244518
Other Cadre Investments Limited
Entity Plexure Group Limited
Shareholder NZBN: 9429039937803
Company Number: 244518
Directors

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

Nearby companies

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