Essencemediacom New Zealand Limited, a registered company, was started on 31 Jan 1986. 9429039817976 is the business number it was issued. The company has been supervised by 15 directors: Timothy Wayne Matheson - an active director whose contract started on 23 May 2023,
John Victor Halpin - an active director whose contract started on 22 Sep 2023,
Benjamin Phillip Dufty - an active director whose contract started on 22 Sep 2023,
Christopher John Rollinson - an inactive director whose contract started on 12 Apr 2018 and was terminated on 31 May 2023,
John Maxwell Steedman - an inactive director whose contract started on 07 Jul 2020 and was terminated on 12 Oct 2020.
Updated on 01 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: Level 11, 22 Fanshawe Street, Auckland, 1010 (office address),
Level 12, 22 Fanshawe Street, Auckland Nz, 1010 (registered address),
Level 12, 22 Fanshawe Street, Auckland Nz, 1010 (service address),
Level 12,, 22 Fanshawe Street, Auckland Nz, 1010 (physical address) among others.
Essencemediacom New Zealand Limited had been using Level 2, 36 Lorne Street, Auckland Nz as their registered address until 01 Jun 2023.
Previous names used by this company, as we identified at BizDb, included: from 07 Apr 2008 to 30 Mar 2010 they were named Chemistry Media Limited, from 24 Jul 2007 to 07 Apr 2008 they were named Blackwood Lamb Media Limited and from 28 Jan 2005 to 24 Jul 2007 they were named Bka Media Limited.
One entity controls all company shares (exactly 15000 shares) - Wpp Holdings (New Zealand) Limited - located at 1010, 36 Lorne Street, Auckland.
Principal place of activity
Level 11, 22 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 36 Lorne Street, Auckland Nz, 1010 New Zealand
Registered & service address used from 30 May 2023 to 01 Jun 2023
Address #2: Level 12,, 22 Fanshawe Street, Auckland Nz, 1010 New Zealand
Registered & service address used from 22 May 2019 to 30 May 2023
Address #3: Level 12, 22 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Apr 2016 to 22 May 2019
Address #4: Level 2, 1 Cross Street, Newton, Auckland, 1010 New Zealand
Physical & registered address used from 18 Aug 2010 to 08 Apr 2016
Address #5: 75 France Street, Newton, Auckland New Zealand
Physical address used from 09 Apr 2008 to 18 Aug 2010
Address #6: C/-stewart & Co, Chartered Accountants, 87 Chapel Street, Masterton
Physical address used from 23 Jul 2007 to 09 Apr 2008
Address #7: 75 France Street, Newton, Auckland New Zealand
Registered address used from 23 Jul 2007 to 18 Aug 2010
Address #8: Level 1, 302 Great South Road, Greenlane, Auckland
Physical & registered address used from 20 Apr 2004 to 23 Jul 2007
Address #9: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered & physical address used from 17 Nov 2000 to 20 Apr 2004
Address #10: 17 Liverpool Street, Auckland
Physical address used from 17 Nov 2000 to 17 Nov 2000
Address #11: 17 Liverpool Street, Auckland
Registered address used from 30 May 2000 to 17 Nov 2000
Address #12: 45 Portland Road, Remuera, Auckland
Physical address used from 30 May 2000 to 17 Nov 2000
Address #13: 45 Portland Road, Remuera, Auckland
Registered address used from 07 Jul 1999 to 30 May 2000
Address #14: 5 Rockwood Place, Epsom, Auckland
Registered address used from 04 Jun 1993 to 07 Jul 1999
Address #15: C/- Ferrier Hodgson And Co, 5th Floor Quay Tower, 29 Customs Street West, Auckland 1
Registered address used from 09 Jan 1992 to 04 Jun 1993
Basic Financial info
Total number of Shares: 15000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 |
36 Lorne Street Auckland 1010 New Zealand |
15 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Nigel Scott |
Castor Bay Auckland New Zealand |
25 Aug 2009 - 15 Jun 2015 |
Individual | Oxenham, Kristy Lee |
Mt Albert Auckland New Zealand |
25 Aug 2009 - 15 Jun 2015 |
Individual | King, Jody Russell |
Remuera Auckland New Zealand |
25 Aug 2009 - 15 Jun 2015 |
Individual | Jarvis, Paul Gavin |
Remuera Auckland 1050 New Zealand |
01 Apr 2014 - 15 Jun 2015 |
Other | Null - Blackwood Lamb Limited | 31 Jan 1986 - 15 Jun 2015 | |
Individual | Jarvis, Michael Paul |
Viaduct Harbour Auckland |
25 Aug 2009 - 25 Aug 2009 |
Individual | Jarvis, Michael Paul |
Viaduct Harbour Auckland New Zealand |
06 Nov 2009 - 01 Apr 2014 |
Other | Blackwood Lamb Limited | 31 Jan 1986 - 15 Jun 2015 |
Ultimate Holding Company
Timothy Wayne Matheson - Director
Appointment date: 23 May 2023
ASIC Name: Stw Media Services Pty Limited
Address: Bonbeach, Victoria, 3196 Australia
Address used since 23 May 2023
John Victor Halpin - Director
Appointment date: 22 Sep 2023
Address: Grey Lynn, Auckland, 1021 Australia
Address used since 22 Sep 2023
Benjamin Phillip Dufty - Director
Appointment date: 22 Sep 2023
Address: Riverhead, Riverhead, 0820 Australia
Address used since 22 Sep 2023
Christopher John Rollinson - Director (Inactive)
Appointment date: 12 Apr 2018
Termination date: 31 May 2023
ASIC Name: George Patterson Partners Pty Limited
Address: Millers Point, Nsw, 2000 Australia
Address: Rozelle, Nsw, 2039 Australia
Address used since 12 Apr 2018
John Maxwell Steedman - Director (Inactive)
Appointment date: 07 Jul 2020
Termination date: 12 Oct 2020
ASIC Name: Stw Media Services Pty Limited
Address: 1-17 Kent Street, Millers Point, 2000 Australia
Address: Crows Nest, Nsw, 2065 Australia
Address used since 07 Jul 2020
Christopher Thomas Adams - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 07 Jul 2020
ASIC Name: Motivator Media Pty Ltd
Address: Millers Point, Nsw, 2000 Australia
Address: Bronte, 2024 Australia
Address used since 14 May 2018
Kristy Lee Oxenham - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 08 Jul 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Mar 2016
Athenia Vanessa Pascoe - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 12 Apr 2018
ASIC Name: Wpp Holdings (australia) Pty Limited
Address: North Sydney, 2060 Australia
Address: Randwick, Sydney Nsw, 2013 Australia
Address used since 16 Jul 2015
Address: North Sydney, 2060 Australia
Sean Michael James Seamer - Director (Inactive)
Appointment date: 12 Jun 2015
Termination date: 12 May 2016
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 12 Jun 2015
David Michael Reid - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 16 Jul 2015
Address: Epping Nsw, 2121 Australia
Address used since 08 Feb 2012
Bertram George Lamb - Director (Inactive)
Appointment date: 07 Apr 1992
Termination date: 12 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2013
James Waldron Blackwood - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 12 Jun 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Apr 2013
Nigel Scott Douglas - Director (Inactive)
Appointment date: 06 Aug 2010
Termination date: 12 Jun 2015
Address: Campbells Bay, North Shore City, 0620 New Zealand
Address used since 06 Aug 2010
Toby Jenner - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 08 Feb 2012
Address: Sydney, 2000 Australia
Address used since 29 Sep 2010
Terence Christopher King - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 29 May 2007
Address: Remuera, Auckland,
Address used since 31 Jan 2005
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street