Shortcuts

Nzme Educational Media Limited

Type: NZ Limited Company (Ltd)
9429040520216
NZBN
90246
Company Number
Registered
Company Status
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Nov 2015
Private Bag 92198
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 29 Sep 2022
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 29 Sep 2022

Nzme Educational Media Limited, a registered company, was started on 21 Feb 1974. 9429040520216 is the NZBN it was issued. The company has been supervised by 29 directors: Michael Raymond Boggs - an active director whose contract started on 22 Dec 2015,
David Wylie Mackrell - an active director whose contract started on 18 Mar 2019,
Sarah Maria Judkins - an inactive director whose contract started on 24 Jun 2016 and was terminated on 18 Mar 2019,
Ciaran James Davis - an inactive director whose contract started on 21 Aug 2015 and was terminated on 24 Jun 2016,
Phillip John Eustace - an inactive director whose contract started on 19 Jun 2014 and was terminated on 22 Dec 2015.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: Private Bag 92198, Victoria Street West, Auckland, 1142 (type: postal, office).
Nzme Educational Media Limited had been using 46 Albert Street, Auckland as their registered address until 13 Nov 2015.
Old names for the company, as we identified at BizDb, included: from 01 Nov 2014 to 30 Sep 2016 they were called Nzme. Educational Media Limited, from 23 Apr 1996 to 01 Nov 2014 they were called Apn Educational Media (Nz) Limited and from 12 Aug 1986 to 23 Apr 1996 they were called Peter Isaacson Publications (N.z.) Limited.
A single entity controls all company shares (exactly 100000 shares) - Nzme Holdings Limited - located at 1142, Auckland Central, Auckland, Null.

Addresses

Principal place of activity

2 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 46 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2014 to 13 Nov 2015

Address #2: Apn Holdings Nz Limited, 46 Albert Street, Auckland, 1010 New Zealand

Physical address used from 25 Sep 2014 to 10 Nov 2014

Address #3: Apn Holdings Nz Limited, 46 Albert Street, Auckland, 1010 New Zealand

Registered address used from 16 May 2014 to 10 Nov 2014

Address #4: Apn Holdings Nz Limited, 46 Albert Street, Auckland New Zealand

Registered address used from 15 Dec 2003 to 16 May 2014

Address #5: Apn Holdings Nz Limited, 46 Albert Street, Auckland New Zealand

Physical address used from 15 Dec 2003 to 25 Sep 2014

Address #6: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 22 Jul 2001 to 15 Dec 2003

Address #7: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 24 Jun 1998 to 15 Dec 2003

Address #8: 9 Princess Street, Auckland

Physical address used from 24 Jun 1998 to 24 Jun 1998

Address #9: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 15 Feb 1992 to 22 Jul 2001

Contact info
https://www.nzme.co.nz/
29 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Nzme Holdings Limited
Shareholder NZBN: 9429040750064
Auckland Central
Auckland
Null 1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Australian Provincial Newspapers Ltd.
Other Null - Australian Provincial Newspapers Ltd.
Other Null - Apn Business Magazines Pty Ltd
Other Apn Business Magazines Pty Ltd

Ultimate Holding Company

28 Jun 2016
Effective Date
Nzme Limited
Name
Ltd
Type
1181195
Ultimate Holding Company Number
NZ
Country of origin
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Michael Raymond Boggs - Director

Appointment date: 22 Dec 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Dec 2015


David Wylie Mackrell - Director

Appointment date: 18 Mar 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2019


Sarah Maria Judkins - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 18 Mar 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 24 Jun 2016


Ciaran James Davis - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 24 Jun 2016

ASIC Name: Emotive Pty Limited

Address: New Lambton, New South Wales, 2305 Australia

Address used since 21 Aug 2015

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia


Phillip John Eustace - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 22 Dec 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Jun 2014


Michael Bruce Miller - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 21 Aug 2015

Address: Bellevue Hill, Sydney, NSW 2023 Australia

Address used since 17 Jun 2013


Martin Stephen Simons - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 16 Jun 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 21 Sep 2009


Phillip John Eustace - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 02 Jul 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Feb 2013


Brett David Chenoweth - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 19 Feb 2013

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jan 2011


Brendan Michael Anthony Hopkins - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 31 Dec 2010

Address: John Young Cres, Woolloomooloo, Sydney, Nsw 2011, Australia,

Address used since 15 Oct 2002


Kenneth Noel Steinke - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 07 Jul 2006

Address: St Heliers, Auckland,

Address used since 01 Jun 2005


Geoffrey Davis Caisley - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 20 Oct 2005

Address: Castor Bay, Auckland,

Address used since 15 Dec 2003


Phillip John Eustace - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 01 Jun 2005

Address: Mission Bay, Auckland,

Address used since 15 Oct 2002


Gregory Charles Dyer - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 31 Mar 2003

Address: Kenthurst, Sydney, Nsw 2125, Australia,

Address used since 25 Nov 2002


Vincent Conor Crowley - Director (Inactive)

Appointment date: 13 Jul 1999

Termination date: 05 Jul 2002

Address: Vaucluse, N S W 2030, Australia,

Address used since 13 Jul 1999


James Joseph Parkinson - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 05 Jul 2002

Address: Church Road, Killney County, Dubin, Ireland,

Address used since 05 Jul 2002


Anthony Cameron O'reilly - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 01 Jul 2000

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 22 Dec 1993


Brian Mervyn Stead - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 31 May 1999

Address: Morayfield, Queensland 4506, Australia,

Address used since 13 May 1996


Mark Steven Hope - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 30 Nov 1998

Address: Spring Hill, Qld 4000, Australia,

Address used since 01 Dec 1995


John Cyril Reynolds - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 03 May 1996

Address: Spring Hill, Queensland 4000, Australia,

Address used since 14 Apr 1994


Peter Stuart Isaacson - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 30 Jan 1995

Address: Toorak, Victoria 3142, Australia,

Address used since 28 Feb 1992


Sydney Schubert - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 30 Jan 1995

Address: Clayfield, Queensland 4011, Australia,

Address used since 14 Apr 1994


Liam Padraig Healy - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 30 Jan 1995

Address: Fox Rock, Dublin 18, Ireland,

Address used since 14 Apr 1994


Graham Ambrose Tucker - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 30 Jan 1995

Address: Ascot, Queensland 4007, Australia,

Address used since 14 Apr 1994


Albert Edward Harris - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 30 Jan 1995

Address: Vaucluse, Nsw 2030, Australia,

Address used since 14 Apr 1994


Leo Arthur Heilscher - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 30 Jan 1995

Address: Wishart, Queensland 4122, Australia,

Address used since 14 Apr 1994


Timothy Stuart Isaacson - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 22 Dec 1993

Address: St Kilda, Victoria, Australia,

Address used since 19 Feb 1992


Anthony Peter Isaacson - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 22 Dec 1993

Address: Pascoe Vale South, Victoria, Australia,

Address used since 28 Feb 1992


Douglas Stuart Rogers - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 01 Jul 1992

Address: Toorak, Victoria, Australia,

Address used since 28 Feb 1992

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street

Nzme Investments Limited
2 Graham Street

Nzme Limited
2 Graham Street