Shortcuts

The Social Agency Limited

Type: NZ Limited Company (Ltd)
9429040009063
NZBN
203649
Company Number
Registered
Company Status
Current address
C/o Omg New Zealand Limited
Level 2, 14 Normanby Road,
Auckland 1024
New Zealand
Other address (Address For Share Register) used since 29 Apr 2015
C/o Omg New Zealand Limited,
Level 2, 14 Normanby Road,
Auckland 1024
New Zealand
Other address (Address for Records) used since 29 Apr 2015
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 13 Apr 2017

The Social Agency Limited, a registered company, was started on 26 Jan 1984. 9429040009063 is the NZ business identifier it was issued. This company has been managed by 17 directors: Francis Phuah - an active director whose contract began on 01 Jan 2007,
Anthony Harradine - an active director whose contract began on 25 May 2018,
Georgina Clare Mckinnon - an active director whose contract began on 01 Jan 2022,
Nigel Scott Douglas - an inactive director whose contract began on 20 Oct 2017 and was terminated on 01 Jan 2022,
Cheuk Tau Chiang - an inactive director whose contract began on 19 Aug 2013 and was terminated on 25 May 2018.
Updated on 23 Mar 2024, our database contains detailed information about 5 addresses the company registered, namely: Level 2, 14 Normanby Road, Auckland, 1024 (physical address),
Level 2, 14 Normanby Road, Auckland, 1024 (service address),
Level 2, 14 Normanby Road, Auckland, 1024 (registered address),
Level 2, 14 Normanby Road, Auckland, 1024 (other address) among others.
The Social Agency Limited had been using Level 3, 80 Greys Avenue, Auckland as their registered address up to 28 Aug 2018.
Other names used by the company, as we identified at BizDb, included: from 26 Jan 1984 to 17 Jan 2022 they were named Total Media Limited.
A single entity owns all company shares (exactly 150000 shares) - Omg New Zealand Limited - located at 1024, Auckland.

Addresses

Other active addresses

Address #4: Level 2, 14 Normanby Road, Auckland, 1024 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 20 Aug 2018

Address #5: Level 2, 14 Normanby Road, Auckland, 1024 New Zealand

Physical & service & registered address used from 28 Aug 2018

Previous addresses

Address #1: Level 3, 80 Greys Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 26 Apr 2017 to 28 Aug 2018

Address #2: C/o Omg New Zealand Limited,, Level 2, 14 Normanby Road,, Auckland, 1024 New Zealand

Physical & registered address used from 07 May 2015 to 26 Apr 2017

Address #3: C/o Omg New Zealand Limited,, Ground Floor, 33 College Hill,, Auckland New Zealand

Physical address used from 19 May 2010 to 07 May 2015

Address #4: C/o Omg New Zealand Limited,, Ground Floor, 33 College Hill,, Auckland New Zealand

Registered address used from 12 Feb 2008 to 07 May 2015

Address #5: Level 3, 202 Ponsonby Road, Ponsonby, Auckland

Physical address used from 06 Mar 2003 to 19 May 2010

Address #6: Level 3, 202 Ponsonby Road, Ponsonby, Auckland

Registered address used from 06 Mar 2003 to 12 Feb 2008

Address #7: Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesely Street West, Auckland

Registered address used from 06 Nov 2001 to 06 Mar 2003

Address #8: Level 3, 202 Ponsonby Drive, Ponsonby, Auckland

Physical address used from 06 Nov 2001 to 06 Mar 2003

Address #9: Peter Bould C A Limited, Level 7 Sil House, 44-52 Wellesley Street West, Auckland

Physical address used from 06 Nov 2001 to 06 Nov 2001

Address #10: The Offices Of Peter Bould, Chartered, Accountant, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Registered & physical address used from 16 Jan 1999 to 06 Nov 2001

Address #11: 11 Cheshire Street, Parnell, Auckland

Registered & physical address used from 07 Aug 1998 to 16 Jan 1999

Address #12: 15th Floor Byron Towers, 5-7 Byron Avenue, Takapuna, Auckland

Registered address used from 10 Dec 1992 to 07 Aug 1998

Address #13: -

Physical address used from 18 Feb 1992 to 07 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Total Response Limited
Shareholder NZBN: 9429038445828
Company Number: 688439
Individual Moran, Janis Mary Vercoe Wadestown
Wellington
Entity Diversified Marketing Services Limited
Shareholder NZBN: 9429038186134
Company Number: 837213
Entity Diversified Marketing Services Limited
Shareholder NZBN: 9429038186134
Company Number: 837213
Individual Copsey, Michael Paul Ponsonby
Auckland
Individual Gillman, Martin Lawrence Ponsonby
Auckland
Entity Total Response Limited
Shareholder NZBN: 9429038445828
Company Number: 688439
Entity Diversified Marketing Services Limited
Shareholder NZBN: 9429038186134
Company Number: 837213
Entity Diversified Marketing Services Limited
Shareholder NZBN: 9429038186134
Company Number: 837213

Ultimate Holding Company

21 Jul 1991
Effective Date
Omg New Zealand Limited
Name
Ltd
Type
2077001
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 80 Greys Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Francis Phuah - Director

Appointment date: 01 Jan 2007

Address: Takanini, Auckland, 2112 New Zealand

Address used since 26 May 2020

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 19 Aug 2013


Anthony Harradine - Director

Appointment date: 25 May 2018

Address: The Greenwood, Singapore, 286871 Singapore

Address used since 25 May 2018


Georgina Clare Mckinnon - Director

Appointment date: 01 Jan 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jan 2022


Nigel Scott Douglas - Director (Inactive)

Appointment date: 20 Oct 2017

Termination date: 01 Jan 2022

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 20 Oct 2017


Cheuk Tau Chiang - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 25 May 2018

ASIC Name: Omnet Australia Pty Ltd

Address: Melbourne, 3142 Australia

Address used since 01 Feb 2018

Address: Pyrmont, Nsw, 2009 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address: Singapore, 258570 Australia

Address used since 19 Aug 2013


Kathleen Claudia Watson - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 01 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Aug 2013


Barry Cupples - Director (Inactive)

Appointment date: 23 Jun 2008

Termination date: 23 May 2013

Address: Singapore, 276125 Singapore

Address used since 27 Sep 2010


Peter Malcolm Myles - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 02 Oct 2009

Address: Mt Albert, Auckland,

Address used since 30 Jun 2008


Martin Lawrence Gillman - Director (Inactive)

Appointment date: 15 Sep 1994

Termination date: 30 Jun 2008

Address: Freemans Bay, Auckland,

Address used since 01 Sep 2006


Paul Davey - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 01 Apr 2008

Address: Hawthorn, Victoria, Australia,

Address used since 01 Jan 2007


Robert Stephen Tillotson - Director (Inactive)

Appointment date: 28 May 2004

Termination date: 05 Feb 2008

Address: Orewa, Auckland,

Address used since 28 May 2004


Michael Higgins - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 05 Feb 2008

Address: Hataitai, Wellington,

Address used since 01 Jan 2007


Janis Mary Vercoe Moran - Director (Inactive)

Appointment date: 15 Sep 1994

Termination date: 21 Feb 2007

Address: Wadestown, Wellington,

Address used since 15 Sep 1994


Michael Paul Copsey - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 21 Feb 2007

Address: Ponsonby, Auckland,

Address used since 31 Jan 2001


Hylton John Mackley - Director (Inactive)

Appointment date: 24 Jan 1997

Termination date: 28 May 2004

Address: Toorak, Melbourne, Australia,

Address used since 29 Mar 2004


Donald William Fox - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 01 Oct 1996

Address: Clifton Gardens, Nsw, Australia,

Address used since 19 Jul 1991


Ian Robert Bennell - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 01 Oct 1996

Address: Beauty Point, N S W, Australia,

Address used since 19 Jul 1991

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