Artistic Media New Zealand Limited was launched on 07 Sep 2015 and issued an NZ business number of 9429041954270. The registered LTD company has been managed by 5 directors: Simone Peddle - an active director whose contract began on 31 Jul 2019,
Jason Peddle - an active director whose contract began on 31 Jul 2019,
Andrew John Hardisty - an inactive director whose contract began on 07 Sep 2015 and was terminated on 31 Jul 2023,
Gregory John Burgess - an inactive director whose contract began on 07 Sep 2015 and was terminated on 20 May 2016,
Mark Andrew Wright - an inactive director whose contract began on 07 Sep 2015 and was terminated on 20 May 2016.
As stated in our database (last updated on 21 Feb 2024), this company uses 2 addresses: 4804 State Highway 29, Rd 3, Matamata, 3473 (registered address),
4804 State Highway 29, Rd 3, Matamata, 3473 (service address),
Suite 18 Cherrywood Court, 47 Cherrywood Drive, Otumoetai, Tauranga, 3110 (physical address).
Up to 01 Feb 2024, Artistic Media New Zealand Limited had been using Suite 18 Cherrywood Court, 47 Cherrywood Drive, Otumoetai, Tauranga as their registered address.
A total of 120 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Peddle, Jason Bryan (an individual) located at Matamata postcode 3473.
The 2nd group consists of 2 shareholders, holds 0.83% shares (exactly 1 share) and includes
Peddle, Simone Josephina Helena Maria - located at Matamata,
Peddle, Jason Bryan - located at Matamata.
The third share allotment (59 shares, 49.17%) belongs to 2 entities, namely:
Peddle, Simone Josephina Helena Maria, located at Matamata (an individual),
Peddle, Jason Bryan, located at Matamata (an individual). Artistic Media New Zealand Limited has been classified as "Signwriting" (ANZSIC M692470).
Previous addresses
Address #1: Suite 18 Cherrywood Court, 47 Cherrywood Drive, Otumoetai, Tauranga, 3110 New Zealand
Registered & service address used from 22 Feb 2021 to 01 Feb 2024
Address #2: 40 Grey Street, Tauranga, 3110 New Zealand
Registered & physical address used from 08 Apr 2019 to 22 Feb 2021
Address #3: 40 Grey Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 18 May 2016 to 08 Apr 2019
Address #4: 141 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 07 Sep 2015 to 18 May 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Peddle, Jason Bryan |
Matamata 3473 New Zealand |
24 Feb 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Peddle, Simone Josephina Helena Maria |
Matamata 3473 New Zealand |
24 Feb 2020 - |
Individual | Peddle, Jason Bryan |
Matamata 3473 New Zealand |
24 Feb 2020 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Peddle, Simone Josephina Helena Maria |
Matamata 3473 New Zealand |
24 Feb 2020 - |
Individual | Peddle, Jason Bryan |
Matamata 3473 New Zealand |
24 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hikad Holdings Limited Shareholder NZBN: 9429041543955 Company Number: 5538345 |
Tauranga 3110 New Zealand |
07 Sep 2015 - 31 Jul 2023 |
Entity | Hikad Holdings Limited Shareholder NZBN: 9429041543955 Company Number: 5538345 |
Tauranga 3110 New Zealand |
07 Sep 2015 - 31 Jul 2023 |
Individual | Hardisty, Andrew John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Sep 2015 - 24 Feb 2020 |
Individual | Burgess, Gregory John |
Gate Pa Tauranga 3112 New Zealand |
07 Sep 2015 - 24 May 2016 |
Director | Hardisty, Andrew John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Sep 2015 - 24 Feb 2020 |
Director | Gregory John Burgess |
Gate Pa Tauranga 3112 New Zealand |
07 Sep 2015 - 24 May 2016 |
Director | Mark Andrew Wright |
Welcome Bay Tauranga 3112 New Zealand |
07 Sep 2015 - 24 May 2016 |
Individual | Wright, Mark Andrew |
Welcome Bay Tauranga 3112 New Zealand |
07 Sep 2015 - 24 May 2016 |
Simone Peddle - Director
Appointment date: 31 Jul 2019
Address: Matamata, 3473 New Zealand
Address used since 01 Jul 2023
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 31 Jul 2019
Jason Peddle - Director
Appointment date: 31 Jul 2019
Address: Matamata, 3473 New Zealand
Address used since 01 Jul 2023
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 31 Jul 2019
Andrew John Hardisty - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 31 Jul 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Sep 2015
Gregory John Burgess - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 20 May 2016
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 07 Sep 2015
Mark Andrew Wright - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 20 May 2016
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 07 Sep 2015
Lead Limited
Level 1
Carters Photographics Limited
42 Grey Street
Tauranga Rotary Cancer Trust
K P M G
Bay Of Plenty Farmers Education Trust Board
45 Grey Street
Ryan & Alexander Consultancy Limited
30 Grey Street
New Zealand School Of Radio Limited
30-34 Grey Street
Commercial Signs Limited
84 St John Street
Crafted Signs Limited
Jb Lloyd Chartered Accountants Limited
Ebbett Signs Limited
81 The Strand
Karen's Signs Limited
97 Edgecumbe Road
Sign Creations Limited
Cronin Cullen Egan
Upfront Graphics Limited
1 Azores Way