Shortcuts

Jumbo Media Limited

Type: NZ Limited Company (Ltd)
9429042455271
NZBN
6046176
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
19 Tairua Terrace
Tairua 3508
New Zealand
Delivery & office address used since 03 Mar 2022
17 Delamore Drive
Oneroa
Waiheke Island 1081
New Zealand
Physical address used since 07 Jul 2022
1b/80 Richmond Road
Auckland 1021
New Zealand
Registered & service address used since 21 Mar 2023

Jumbo Media Limited was launched on 11 Jul 2016 and issued a New Zealand Business Number of 9429042455271. The registered LTD company has been supervised by 3 directors: Joshua Hall - an active director whose contract began on 11 Jul 2016,
Matthew Earle - an active director whose contract began on 11 Jul 2016,
Thomas Reed - an active director whose contract began on 11 Jul 2016.
As stated in BizDb's data (last updated on 19 Mar 2024), this company uses 1 address: Flat 2, 135A Landscape Road, Mount Eden, Auckland, 1024 (type: registered, service).
Until 21 Mar 2023, Jumbo Media Limited had been using 17 Delamore Drive, Oneroa, Waiheke Island as their registered address.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Hall, Joshua (a director) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Reed, Thomas - located at Kingsland, Auckland.
The next share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Earle, Matthew, located at Oneroa, Waiheke Island (a director). Jumbo Media Limited has been categorised as "Film and video production" (business classification J551110).

Addresses

Other active addresses

Address #4: Flat 2, 135a Landscape Road, Mount Eden, Auckland, 1024 New Zealand

Registered & service address used from 15 Mar 2024

Principal place of activity

19 Tairua Terrace, Tairua, 3508 New Zealand


Previous addresses

Address #1: 17 Delamore Drive, Oneroa, Waiheke Island, 1081 New Zealand

Registered & service address used from 07 Jul 2022 to 21 Mar 2023

Address #2: 19 Tairua Terrace, Tairua, 3508 New Zealand

Registered & physical address used from 11 Mar 2021 to 07 Jul 2022

Address #3: 22c Cross Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2019 to 11 Mar 2021

Address #4: 11 Jackies Place, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 15 Mar 2017 to 14 Mar 2019

Address #5: 733a Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 11 Jul 2016 to 15 Mar 2017

Contact info
64 22 0332040
06 Mar 2019 Phone
jdj.hall@gmail.com
19 Mar 2020 nzbn-reserved-invoice-email-address-purpose
jdj.hall@gmail.com
06 Mar 2019 Email
www.joshandmearle.com
Website
No website
Website
https://www.joshandmearle.com/
29 Jun 2022 Website
https://www.jumbomedia.co.nz/
29 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Hall, Joshua Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Reed, Thomas Kingsland
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Earle, Matthew Oneroa
Waiheke Island
1081
New Zealand
Directors

Joshua Hall - Director

Appointment date: 11 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Mar 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Mar 2022

Address: Tairua, 3508 New Zealand

Address used since 03 Mar 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2019

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 07 Mar 2017

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jan 2018


Matthew Earle - Director

Appointment date: 11 Jul 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 03 Mar 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Mar 2019

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 07 Mar 2017

Address: Tairua, Tairua, 3508 New Zealand

Address used since 01 Jan 2018


Thomas Reed - Director

Appointment date: 11 Jul 2016

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 03 Mar 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Jul 2016

Nearby companies

Passenger Limited
7 Jackies Place

The Onehunga Mint Limited
99 Valley Road

Tailor Limited
99 Valley Road

Doppel Limited
99 Valley Road

Glossed Limited
83 Valley Road

Expand I.t. Limited
1 Arthur Carwen Place

Similar companies

Cicada Limited
17 Hall Street

Panoptic Services Limited
217 King Street

Pasifika Broadcasting Limited
Unit 5, 16 Alpito Place

Phone Box Limited
Property House, 2a Wesley Street

Pixie Post Limited
13 West Street

Sloane Television Limited
88 Helvetia Road