Shortcuts

Vml New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039814296
NZBN
282268
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Deloitte
8 Nelson St
Auckland
Other (Address for Records) & records address (Address for Records) used since 13 Dec 2004
36 Lorne Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Oct 2020

Vml New Zealand Limited, a registered company, was started on 09 Apr 1986. 9429039814296 is the business number it was issued. "Advertising service" (business classification M694020) is how the company has been classified. The company has been managed by 28 directors: Fleur Justine Head - an active director whose contract began on 01 Feb 2022,
Maureen Carol Sipkes - an active director whose contract began on 30 Aug 2022,
James Nathan Johnston - an active director whose contract began on 20 Sep 2023,
Timothy Wayne Matheson - an active director whose contract began on 22 Sep 2023,
Christopher John Rollinson - an inactive director whose contract began on 12 Apr 2018 and was terminated on 31 May 2023.
Last updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 36 Lorne Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Vml New Zealand Limited had been using 90 Wellesley Street, Auckland Central, Auckland as their registered address up until 15 Oct 2020.
Former names used by the company, as we identified at BizDb, included: from 29 Oct 2006 to 22 Jan 2019 they were named Y&R Limited, from 02 Dec 1997 to 29 Oct 2006 they were named The Media Edge Limited and from 09 Apr 1986 to 02 Dec 1997 they were named Cato Johnson (N.z.) Limited.
A single entity controls all company shares (exactly 1000000 shares) - Wpp Holdings (New Zealand) Limited - located at 1010, 36 Lorne Street, Auckland.

Addresses

Previous addresses

Address #1: 90 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Apr 2016 to 15 Oct 2020

Address #2: Shed 5a, City Works Depot, 77 Cook Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Feb 2013 to 11 Apr 2016

Address #3: 4th Floor, Cnr Parnell Rise And Augustus Tce, Parnell, Auckland New Zealand

Physical & registered address used from 29 Jul 2004 to 12 Feb 2013

Address #4: Pricewaterhouse Coopers, 23-29 Albert Street, Auckland

Registered address used from 15 Sep 2001 to 29 Jul 2004

Address #5: 3rd Floor, Cnr Parnell Rise & Augustus Terrace, Parnell, Auckland

Physical address used from 15 Sep 2001 to 29 Jul 2004

Address #6: Pricewaterhouse Coopers, 23-29 Albert Street, Auckland

Physical address used from 15 Sep 2001 to 15 Sep 2001

Address #7: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 21 Oct 1999 to 15 Sep 2001

Address #8: 18th Floor Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 21 Oct 1999 to 15 Sep 2001

Address #9: Price Waterhouse, Quay Tower, Customs St West, Auckland

Registered & physical address used from 10 Nov 1997 to 21 Oct 1999

Contact info
64 2 93736493
06 Feb 2019 Phone
Helen.Rollinson@WPPAUNZ.COM
06 Feb 2019 Email
WWW.WPPAUNZ.COM
06 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
36 Lorne Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Commercial Creativity Limited
Shareholder NZBN: 9429040692531
Company Number: 59086
Auckland Central
Auckland
1010
New Zealand
Entity Commercial Creativity Limited
Shareholder NZBN: 9429040692531
Company Number: 59086
Auckland Central
Auckland
1010
New Zealand
Entity Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
Individual Lahood, Christine Anne Mt Victoria
Wellington
Individual Wells, Sarah Jane Miramar
Wellington
Entity Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
48 Shortland Street
Auckland
1010
New Zealand
Entity Reviresco Investments Limited
Shareholder NZBN: 9429036506675
Company Number: 1208651
Entity Jr Ramage Limited
Shareholder NZBN: 9429034643181
Company Number: 1667791
Individual Langridge, Graham Thomas Karori
Wellington
Individual Lahood, Brent Michael New Plymouth
Individual Taylor, Todrick Somon Wellington
Entity Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
48 Shortland Street
Auckland
1010
New Zealand
Individual Wells, Jason Douglas Miramar
Wellington
Other Young & Rubicam Holdings Limited Private Bag 92162
Auckland

New Zealand
Other Young & Rubicam Holdings Limited Private Bag 92162
Auckland

New Zealand
Entity Jr Ramage Limited
Shareholder NZBN: 9429034643181
Company Number: 1667791
Entity Reviresco Investments Limited
Shareholder NZBN: 9429036506675
Company Number: 1208651
Individual Marshall, Allan Ross Karori
Wellington
Individual Goldsack, Ross Parnell
Auckland

Ultimate Holding Company

05 Feb 2019
Effective Date
Wppaunz Ltd
Name
Public
Type
519317
Ultimate Holding Company Number
AU
Country of origin
90 Wellesley Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Fleur Justine Head - Director

Appointment date: 01 Feb 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 07 Feb 2022

Address: Kelburn, Wellington, 6012 Australia

Address used since 01 Feb 2022


Maureen Carol Sipkes - Director

Appointment date: 30 Aug 2022

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Sep 2022


James Nathan Johnston - Director

Appointment date: 20 Sep 2023

Address: Mount Eden, Auckland, 1024 Australia

Address used since 20 Sep 2023


Timothy Wayne Matheson - Director

Appointment date: 22 Sep 2023

ASIC Name: Stw Media Services Pty Limited

Address: Bonbeach, Victoria, 3196 Australia

Address used since 22 Sep 2023


Christopher John Rollinson - Director (Inactive)

Appointment date: 12 Apr 2018

Termination date: 31 May 2023

ASIC Name: Stw Media Services Pty Limited

Address: Rozelle, Nsw, 2039 Australia

Address used since 12 Apr 2018

Address: Millers Point, Nsw, 2000 Australia

Address: Millers Point, Nsw, 2000 Australia


John Maxwell Steedman - Director (Inactive)

Appointment date: 08 Apr 2020

Termination date: 12 Oct 2020

ASIC Name: Groupm Communications Pty Ltd

Address: 1-17 Kent Street, Millers Point, 2000 Australia

Address: Crows Nest, Nsw, 2065 Australia

Address used since 08 Apr 2020


Lester Feintuck - Director (Inactive)

Appointment date: 15 Jun 2018

Termination date: 08 Apr 2020

ASIC Name: Cornwell Design Pty Ltd

Address: 55 Lavender Street, Milsons Point, 2061 Australia

Address used since 15 Jun 2018

Address: 1-17 Kent Street, Millers Point, 2000 Australia


Alexander Kenneth James - Director (Inactive)

Appointment date: 12 Apr 2018

Termination date: 15 Jun 2018

ASIC Name: Stw Media Services Pty Limited

Address: Swanbourne, Wa, 6010 Australia

Address used since 12 Apr 2018

Address: Millers Point, Nsw, 2000 Australia


Athenia Vanessa Pascoe - Director (Inactive)

Appointment date: 22 Jan 2016

Termination date: 12 Apr 2018

ASIC Name: Wpp Holdings (australia) Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Randwick, Nsw, 2031 Australia

Address used since 22 Jan 2016


Jason Buckley - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 22 Jan 2016

ASIC Name: Young & Rubicam Brands Holding Pty Ltd

Address: Killarney, New South Wales, 2087 Australia

Address used since 30 Nov 2015

Address: Sydney, Nsw, 2000 Australia


Melissa Louise Hill - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 18 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2015


Russel Howcroft - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 23 Jan 2013

Address: Hawthorn, Victoria, 3122 Australia

Address used since 16 Aug 2010


Jon Morgan Ramage - Director (Inactive)

Appointment date: 30 Aug 2006

Termination date: 31 Jul 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2010


Adam Foulsham - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 12 Aug 2011

Address: Mosman, Nsw 2088, Australia,

Address used since 12 May 2009


Nigel Marsh - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 17 Aug 2010

Address: Bonte, Nsw 2024, Australia,

Address used since 21 Jul 2008


Ross Goldsack - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 30 Sep 2008

Address: Parnell, Auckland,

Address used since 01 Jun 2007


Matt Mcgrath - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 29 Sep 2008

Address: Palm Beach, Nsw 2108, Australia,

Address used since 22 Dec 2006


Hamish Mclennan - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 30 Aug 2006

Address: North Sydney, Nsw 2060, Australia,

Address used since 17 Feb 2005


Peter David Steigrad - Director (Inactive)

Appointment date: 16 Oct 1997

Termination date: 01 Sep 2003

Address: Mosman, N S W 2088, Australia,

Address used since 16 Oct 1997


Kyle Melnyk - Director (Inactive)

Appointment date: 02 Nov 1999

Termination date: 30 Jun 2003

Address: Meadowbank, Auckland,

Address used since 02 Nov 1999


Peter Scutts - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 01 Nov 2002

Address: Herne Bay, Auckland,

Address used since 17 Nov 1997


Timothy Frank Laing - Director (Inactive)

Appointment date: 31 Aug 1994

Termination date: 28 Oct 1999

Address: Turramurra, N S W 2074, Australia,

Address used since 31 Aug 1994


Vincenzo Meoli - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 28 Oct 1999

Address: Northcote Point, Auckland 1309,

Address used since 18 Jul 1997


Philip Matheson Asche - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 15 Aug 1997

Address: Point Piper, Sydney, Australia,

Address used since 30 Aug 1993


Claude John Cassar - Director (Inactive)

Appointment date: 31 Jan 1992

Termination date: 31 Aug 1994

Address: Mossman, Nsw2088,

Address used since 31 Jan 1992


Raymond Cecil Jankelow - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 30 Aug 1993

Address: Thornhill, Ontario, Canada L3t 5m1,

Address used since 23 Jul 1990


Neil Christopher Liddle - Director (Inactive)

Appointment date: 08 Dec 1989

Termination date: 31 Mar 1992

Address: Erin Cove Apartments, 69 Hamilton Roadherne Bay, Auckland,

Address used since 08 Dec 1989


John Robert Conrad Heytman - Director (Inactive)

Appointment date: 08 Dec 1989

Termination date: 31 Mar 1992

Address: Arcadia, Nsw 2159, Australia,

Address used since 08 Dec 1989

Nearby companies

John Leech Gallery Limited
Cnr Kitchener And Wellesley St

Gow Langsford Group Limited
28-36 Wellesley St

Atlas Nz Limited
44 Lorne Street

Show Me Shorts Film Festival Trust Board
C/o Academy Cinemas

Auckland Library Heritage Trust
C/o Auckland Central Library

Campuspecs Nz Limited
Shop 8 X-gallery,18-16 Wellesley Street

Similar companies

Bastion Shine Limited
Level 4, 152 Fanshawe Street

Crowdfunder Limited
300 Queen Street

Joe 90 Limited
Level 2, 66 Sale Street

M5 Limited
Level 2, 66 Sales Street

Nzwechat Limited
Unit 1c, 25 Rutland Street

Remarkables Residences Limited
Level 3, 16 Viaduct Harbour Avenue