Bravo Tv New Zealand Limited, a registered company, was incorporated on 22 Apr 2016. 9429042313625 is the New Zealand Business Number it was issued. "Free-to-air television service" (business classification J562110) is how the company has been classified. The company has been managed by 11 directors: Christopher John Taylor - an active director whose contract started on 22 Apr 2016,
Justin Che - an active director whose contract started on 01 Jul 2016,
Glen Michael Kyne - an active director whose contract started on 30 Sep 2020,
Justin Blair Emmer - an active director whose contract started on 01 Dec 2020,
Paul Emmanuel Valentin - an active director whose contract started on 22 May 2022.
Last updated on 14 Dec 2022, the BizDb data contains detailed information about 1 address: 3 Flower Street, Eden Terrace, Auckland, 1021 (types include: registered, physical).
Bravo Tv New Zealand Limited had been using 52 New North Road, Eden Terrace, Auckland as their registered address up until 08 Apr 2019.
More names used by the company, as we managed to find at BizDb, included: from 20 Apr 2016 to 22 Jul 2016 they were called Global Networks New Zealand Limited.
A total of 1000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 501000 shares (50.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 499000 shares (49.9 per cent).
Principal place of activity
3 Flower Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address: 52 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 09 Apr 2018 to 08 Apr 2019
Address: 3 Flower Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 01 Aug 2016 to 09 Apr 2018
Address: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Apr 2016 to 01 Aug 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 05 Apr 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501000 | |||
Entity (NZ Limited Company) | Discovery Nz Limited Shareholder NZBN: 9429030104938 |
Eden Terrace Auckland 1021 New Zealand |
01 Jul 2016 - |
Shares Allocation #2 Number of Shares: 499000 | |||
Other | Nbcuniversal International Networks Holdings Limited (f/k/a Sparrowhawk Media Services Limited) | 22 Apr 2016 - |
Ultimate Holding Company
Christopher John Taylor - Director
Appointment date: 22 Apr 2016
ASIC Name: Nbcuniversal International Networks Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Queens Park, Nsw, 2022 Australia
Address used since 30 Mar 2017
Address: Millers Point, Nsw, 2000 Australia
Justin Che - Director
Appointment date: 01 Jul 2016
Address: Centennia Suites #24-03, Singapore, 239427 Singapore
Address used since 01 Jul 2016
Glen Michael Kyne - Director
Appointment date: 30 Sep 2020
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Apr 2022
Address: Millwater, Silverdale, 0932 New Zealand
Address used since 30 Sep 2020
Justin Blair Emmer - Director
Appointment date: 01 Dec 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 2022
Address: Singapore, 307462 Singapore
Address used since 01 Dec 2020
Paul Emmanuel Valentin - Director
Appointment date: 22 May 2022
Address: Singapore, 269902 Singapore
Address used since 22 May 2022
Christine Louise Fellowes - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 22 May 2022
Address: La Suisse 1 #07-02, Singapore, 288063 Singapore
Address used since 29 Mar 2019
Address: La Suisse 1 #01-02, Singapore, 288063 Singapore
Address used since 01 Jul 2016
Barry James Sadlier - Director (Inactive)
Appointment date: 26 Feb 2018
Termination date: 01 Dec 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 26 Feb 2018
Jack Matthews - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 30 Sep 2020
Address: Queenstown, 9371 New Zealand
Address used since 31 Jul 2017
Damien Garry Rope - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 22 Dec 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Feb 2017
Julie Claire Molloy Christie - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 31 Jul 2017
Address: Auckland, 1010 New Zealand
Address used since 30 Mar 2017
Andrew Szusterman - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2016
Eden Refuge Trust
44 New North Road
The Marco Trust
47 New North Road
A&e Accounting & Business Solutions Limited
53 New North Road
Tedo Cafe Limited
53 New North Road ,
Move To Live Physiotherapy Limited
24 Exmouth Street
Discovery Nz Limited
3 Flower Street
Ask Alan Digital Solutions Limited
Level 6, 135 Broadway
Discovery Nz Limited
3 Flower Street
Freeview Television Limited
Level 8
Pacific Cooperation Broadcasting Limited
Level 2, 139 Quay Street
Shine T.v. Limited
53 Upper Queen Street
Tvnz Investments Limited
100 Victora Street