Shortcuts

Ddb Worldwide Limited

Type: NZ Limited Company (Ltd)
9429040970387
NZBN
2362
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
P O Box 2188
Auckland
Auckland 1010
New Zealand
Postal address used since 14 Jul 2021
Level Four
119 Great North Road
Auckland 1021
New Zealand
Office & delivery address used since 14 Jul 2021

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.

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 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

Contact info
www.ddb.co.nz
14 Jul 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 125000
Other (Other) Ddb Worldwide Pty Ltd (australia 80 Greys Avenue
Auckland

New Zealand
Other Ddb Worldwide Pty Ltd (australia 119 Great North Road
Auckland
1021
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Omnicom Group Inc
Name
Holding Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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