Shortcuts

Ddb New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040899220
NZBN
19501
Company Number
Registered
Company Status
Current address
Level Four
119 Great North Road
Auckland 1021
New Zealand
Physical & registered & service address used since 02 Apr 2019
Po Box 2188
Shortland Street
Auckland 1140
New Zealand
Postal address used since 13 Jul 2020
Level Four
119 Great North Road
Auckland 1021
New Zealand
Office & delivery address used since 13 Jul 2020

Ddb New Zealand Limited was started on 22 Dec 1966 and issued an NZ business number of 9429040899220. This registered LTD company has been supervised by 13 directors: Paul Francis Mchugh - an active director whose contract began on 27 May 2002,
Michael B. - an active director whose contract began on 09 Apr 2025,
Priya Ashwin Patel - an active director whose contract began on 09 Apr 2025,
Martin O'halloran - an inactive director whose contract began on 11 Mar 1999 and was terminated on 09 Apr 2025,
Peter Cameron - an inactive director whose contract began on 30 Sep 2020 and was terminated on 31 Aug 2023.
As stated in our database (updated on 03 Jun 2025), the company uses 1 address: Po Box 2188, Shortland Street, Auckland, 1140 (types include: postal, office).
Until 02 Apr 2019, Ddb New Zealand Limited had been using Level Six, 80 Greys Avenue, Auckland as their physical address.
BizDb found former names used by the company: from 22 Dec 1966 to 25 Aug 1999 they were called Ddb Needham New Zealand Limited.
A total of 30000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 30000 shares are held by 1 entity, namely:
Ddb Worldwide Limited (an entity) located at 119 Great North Road, Auckland postcode 1021.

Addresses

Principal place of activity

Level Four, 119 Great North Road, Auckland, 1021 New Zealand


Previous addresses

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

Physical address used from 01 Jul 1997 to 02 Apr 2019

Address #2: Level 11, American Express House, 69 Symonds Street, Auckland

Registered address used from 01 Jun 1996 to 01 Jun 1996

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

Registered address used from 01 Jun 1996 to 02 Apr 2019

Address #4: 1st Floor, Ddb Needham House, 16 Liverpool Street, Auckland

Registered address used from 27 Aug 1991 to 01 Jun 1996

Contact info
www.ddb.co.nz
29 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 22 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Ddb Worldwide Limited
Shareholder NZBN: 9429040970387
119 Great North Road
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steven Robert Brokenshire, Robert Paul Limb Meredith Maclean Walker Devonport
Auckland
0624
New Zealand
Individual Patel, Priya Ashwin Saint Marys Bay
Auckland
1011
New Zealand
Individual Simon Dorreen, Paul Mchugh Libby Mchugh Mount Albert
Auckland
1025
New Zealand
Individual Simon Dorreen, Paul Mchugh Libby Mchugh Mount Albert
Auckland
1025
New Zealand
Individual Burton, Matthew Peter Rd 2
Clevedon
2582
New Zealand
Entity O'halloran Family Trustee Limited
Shareholder NZBN: 9429049262612
Company Number: 8181320
Auckland
1025
New Zealand
Entity Lock O'halloran Trustee Limited
Shareholder NZBN: 9429049124408
Company Number: 8168824
Freemans Bay
Auckland
1011
New Zealand
Individual Benjamin Caleb Field, Matthew Martin O'halloran Greenlane
Auckland
1051
New Zealand
Individual O'halloran, Maggie Maria Sandringham
Auckland
1025
New Zealand
Individual O'halloran, Maggie Maria Sandringham
Auckland
1025
New Zealand
Individual O'halloran, Emily Jane Mount Eden
Auckland
1024
New Zealand
Individual O'halloran, Emily Jane Mount Eden
Auckland
1024
New Zealand
Individual O'halloran, Martin And Deborah Greenlane
Auckland
1051
New Zealand
Individual Wallace, Donald Scott Orakei
Auckland
1071
New Zealand
Individual Moore, Alexander Bucklands Beach
Manukau
2012
New Zealand
Other O'halloran Investment Trust
Director Mchugh, Paul Francis Mount Albert
Auckland
1025
New Zealand
Entity More Investments Limited
Shareholder NZBN: 9429038314582
Company Number: 810141
Entity Plow Limited
Shareholder NZBN: 9429036271139
Company Number: 1249806
Individual Watson, Kathleen Claudia Parnell
Auckland

New Zealand
Entity Soma Investments Limited
Shareholder NZBN: 9429036130467
Company Number: 1275626
Entity O'halloran Investments Limited
Shareholder NZBN: 9429037415938
Company Number: 1004855
Entity Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059
Freemans Bay
Auckland
1011
New Zealand
Individual Limb, Robert Devonport
Auckland
0624
New Zealand
Entity Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059
Freemans Bay
Auckland
1011
New Zealand
Individual O'halloran, Martin And Deborah Greenlane
Auckland
1051
New Zealand
Entity Plow Limited
Shareholder NZBN: 9429036271139
Company Number: 1249806
Entity Soma Investments Limited
Shareholder NZBN: 9429036130467
Company Number: 1275626
Entity O'halloran Investments Limited
Shareholder NZBN: 9429037415938
Company Number: 1004855
Other Null - O'halloran Investment Trust
Entity Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059
Entity Thompson Prospect Holdings Limited
Shareholder NZBN: 9429038102011
Company Number: 854117
Director Alexander Moore Bucklands Beach
Manukau
2012
New Zealand
Entity More Investments Limited
Shareholder NZBN: 9429038314582
Company Number: 810141
Entity Thompson Prospect Holdings Limited
Shareholder NZBN: 9429038102011
Company Number: 854117
Entity Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059

Ultimate Holding Company

21 Jul 1991
Effective Date
Omnicom Group Inc
Name
Holding Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
437 Madison Avenue
New York
New York 10022
United States
Address
Directors

Paul Francis Mchugh - Director

Appointment date: 27 May 2002

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Jun 2010

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 May 2018


Michael B. - Director

Appointment date: 09 Apr 2025


Priya Ashwin Patel - Director

Appointment date: 09 Apr 2025

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Apr 2025


Martin O'halloran - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 09 Apr 2025

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Jul 2024

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jan 2009


Peter Cameron - Director (Inactive)

Appointment date: 30 Sep 2020

Termination date: 31 Aug 2023

Address: South Coogee, Nsw, 2034 Australia

Address used since 30 Sep 2020


Alexander Moore - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 15 Jan 2014

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 22 Jun 2010


Sharon Henderson - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 10 Oct 2007

Address: Remuera, Auckland, New Zealand,

Address used since 01 May 2006


Peter Anthony Thompson - Director (Inactive)

Appointment date: 05 Jan 1994

Termination date: 31 Oct 2002

Address: Devonpot, Auckland,

Address used since 05 Jan 1994


Douglas David Robert Faudet - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 27 May 2002

Address: The Point Apartments, 121 Customs Street West, Auckland,

Address used since 05 Feb 1992


David Devonshire - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 16 Mar 2001

Address: Titirangi, Auckland,

Address used since 11 Mar 1999


Michael Faudet - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 30 Sep 1999

Address: Birkenhead, Auckland,

Address used since 11 Mar 1999


Maxwell Rawnsley - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 05 Jan 1994

Address: West Pennant Hills, Sydney, Australia,

Address used since 05 Feb 1992


Neville Miller - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 16 Mar 1993

Address: Mt Eden, Auckland,

Address used since 05 Feb 1992