Ddb Worldwide Limited, a registered company, was started on 26 May 1931. 9429040970387 is the NZ business number it was issued. The company has been managed by 16 directors: Martin O'halloran - an active director whose contract began on 27 May 2002,
Michael B. - an active director whose contract began on 31 Mar 2020,
James C. - an active director whose contract began on 31 Mar 2020,
Paul Mchugh - an active director whose contract began on 30 Sep 2020,
Peter Mark Cameron - an inactive director whose contract began on 01 Jan 2014 and was terminated on 31 Aug 2023.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 2188, Auckland, Auckland, 1010 (types include: postal, office).
Ddb Worldwide Limited had been using Level Six, 80 Greys Avenue, Auckland as their physical address up until 02 Apr 2019.
More names used by this company, as we identified at BizDb, included: from 17 Dec 1987 to 25 Aug 1999 they were called Ddb Needham Worldwide Limited, from 10 Jul 1986 to 17 Dec 1987 they were called Usp Needham Limited and from 22 Dec 1975 to 10 Jul 1986 they were called Jiw Needham Limited.
All shares (125000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Ddb Worldwide Pty Ltd (Australia (an other) located at 80 Greys Avenue, Auckland,
Ddb Worldwide Pty Ltd (Australia (an other) located at 119 Great North Road, Auckland postcode 1021.
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 Six, 80 Greys Avenue, Auckland New Zealand
Registered address used from 01 Jun 1996 to 02 Apr 2019
Address #3: Level 11, American Express House, 69 Symonds Street, Auckland
Registered address used from 01 Jun 1996 to 01 Jun 1996
Address #4: 1st Floor Ddb Needham House, 16 Liverpool Street Auckland
Registered address used from 27 Aug 1991 to 01 Jun 1996
Basic Financial info
Total number of Shares: 125000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 125000 | |||
Other (Other) | Ddb Worldwide Pty Ltd (australia |
80 Greys Avenue Auckland New Zealand |
26 May 1931 - |
Other | Ddb Worldwide Pty Ltd (australia |
119 Great North Road Auckland 1021 New Zealand |
26 May 1931 - |
Ultimate Holding Company
Martin O'halloran - Director
Appointment date: 27 May 2002
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Jan 2009
Michael B. - Director
Appointment date: 31 Mar 2020
James C. - Director
Appointment date: 31 Mar 2020
Paul Mchugh - Director
Appointment date: 30 Sep 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Sep 2020
Peter Mark Cameron - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Aug 2023
ASIC Name: Ddb Management Services Pty Limited
Address: South Coogee, Nsw, 2034 Australia
Address used since 01 Jan 2014
Address: Ultimo, Nsw, 2007 Australia
Address: Ultimo, Nsw, 2007 Australia
Keith B. - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 03 Mar 2020
Address: Scotch Plains, New Jersey, 07076 United States
Address used since 26 Apr 2016
Mark O. - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 25 Apr 2016
Address: Florham, New Jersey, 07932 United States
Address used since 27 Jul 2015
Alexander John Moore - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 01 Jan 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Aug 1994
Sharon Henderson - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 10 Oct 2007
Address: Remuera, Auckland,
Address used since 13 Feb 2007
Peter Anthony Thompson - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 31 Oct 2003
Address: Devonport, Auckland,
Address used since 07 Jun 1994
Douglas Faudet - Director (Inactive)
Appointment date: 11 Mar 1992
Termination date: 27 May 2002
Address: Devonport, Auckland,
Address used since 11 Mar 1992
Steve Burton - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 27 May 2002
Address: Ryebrook, New York 10573, U.s.a.,
Address used since 07 Jun 1994
John Bradstock - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 27 May 2002
Address: Dallas, Texas 75219, Usa,
Address used since 01 Nov 1997
Bernard Brochand - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 01 Nov 1997
Address: 922 St Cloud, France,
Address used since 07 Jun 1994
Maxwell Rawnsley - Director (Inactive)
Appointment date: 11 Mar 1992
Termination date: 07 Jun 1994
Address: West Pennant Hills, Sydney Australia,
Address used since 11 Mar 1992
Neville Miller - Director (Inactive)
Appointment date: 11 Mar 1992
Termination date: 16 Mar 1993
Address: Mt Eden, Auckland,
Address used since 11 Mar 1992
Serato Audio Research Limited
Level 1
The New Zealand 1990 World Philatelic Exhibition Trust Incorporated
C/o Mcdonald Vague
The Mark Arblaster Memorial Trust
C/- Paul John Duffy
Serato Management Limited
Level 1
Glab Trustee Limited
Flat 4, 78 Greys Avenue
Leuven Trustee Limited
Flat 4, 78 Greys Avenue