Shortcuts

Essencemediacom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039817976
NZBN
281245
Company Number
Registered
Company Status
Current address
Level 12,
22 Fanshawe Street
Auckland Nz 1010
New Zealand
Physical address used since 22 May 2019
Level 12
22 Fanshawe Street
Auckland Nz 1010
New Zealand
Registered & service address used since 01 Jun 2023


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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglas, Nigel Scott Castor Bay
Auckland

New Zealand
Individual Oxenham, Kristy Lee Mt Albert
Auckland

New Zealand
Individual King, Jody Russell Remuera
Auckland

New Zealand
Individual Jarvis, Paul Gavin Remuera
Auckland
1050
New Zealand
Other Null - Blackwood Lamb Limited
Individual Jarvis, Michael Paul Viaduct Harbour
Auckland
Individual Jarvis, Michael Paul Viaduct Harbour
Auckland

New Zealand
Other Blackwood Lamb Limited

Ultimate Holding Company

29 May 2022
Effective Date
Wpp Plc
Name
Publicly Listed
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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