Newsroom Nz Limited, a registered company, was incorporated on 18 Nov 2016. 9429043400287 is the New Zealand Business Number it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company is categorised. The company has been supervised by 4 directors: Timothy Bernard Murphy - an active director whose contract started on 18 Nov 2016,
James Mark Jennings - an active director whose contract started on 18 Nov 2016,
Pablo Manuel Kraus - an active director whose contract started on 22 Dec 2017,
Bernard Charles Hickey - an inactive director whose contract started on 17 Feb 2017 and was terminated on 03 Jun 2020.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Po Box 128126, Remuera, Auckland, 1541 (category: postal, registered).
A total of 1044 shares are allotted to 10 shareholders (8 groups). The first group includes 30 shares (2.87%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 420 shares (40.23%). Finally the 3rd share allocation (234 shares 22.41%) made up of 2 entities.
Principal place of activity
48 George Street, Mount Eden, Auckland, 1024 New Zealand
Basic Financial info
Total number of Shares: 1044
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Streamline Business Group Limited Shareholder NZBN: 9429031089289 |
1- 3 Albert Street Auckland 1010 New Zealand |
30 Aug 2018 - |
Shares Allocation #2 Number of Shares: 420 | |||
Entity (NZ Limited Company) | Jennings Murphy Limited Shareholder NZBN: 9429042360513 |
12 Huron Street Takapuna, Auckland 0622 New Zealand |
18 Nov 2016 - |
Shares Allocation #3 Number of Shares: 234 | |||
Other (Other) | Jennings Murphy Limited |
Kohimarama Auckland 1071 New Zealand |
11 Jan 2018 - |
Entity (NZ Limited Company) | Jennings Murphy Limited Shareholder NZBN: 9429042360513 |
12 Huron Street Takapuna, Auckland 0622 New Zealand |
18 Nov 2016 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Smith, Diane |
169 Princes Street Dunedin 9010 New Zealand |
02 Mar 2017 - |
Individual | Mirkin, Geoffrey |
169 Princes Street Dunedin 9010 New Zealand |
02 Mar 2017 - |
Shares Allocation #5 Number of Shares: 44 | |||
Other (Other) | Jennings Murphy Limited |
Kohimarama Auckland 1071 New Zealand |
11 Jan 2018 - |
Shares Allocation #6 Number of Shares: 80 | |||
Individual | Reid, Melanie |
Piha Road, Rd2 Auckland 0772 New Zealand |
03 Mar 2017 - |
Shares Allocation #7 Number of Shares: 85 | |||
Entity (NZ Limited Company) | Jennings Murphy Limited Shareholder NZBN: 9429042360513 |
12 Huron Street Takapuna, Auckland 0622 New Zealand |
18 Nov 2016 - |
Shares Allocation #8 Number of Shares: 126 | |||
Entity (NZ Limited Company) | Bernard Hickey's Journalism Limited Shareholder NZBN: 9429030522107 |
Mount Cook Wellington 6011 New Zealand |
02 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mysublime New Zealand Limited Shareholder NZBN: 9429035350835 Company Number: 1521753 |
Newmarket Auckland 1023 New Zealand |
02 Mar 2017 - 30 Aug 2018 |
Entity | Mysublime New Zealand Limited Shareholder NZBN: 9429035350835 Company Number: 1521753 |
Newmarket Auckland 1023 New Zealand |
02 Mar 2017 - 30 Aug 2018 |
Timothy Bernard Murphy - Director
Appointment date: 18 Nov 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Oct 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Nov 2016
James Mark Jennings - Director
Appointment date: 18 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Nov 2016
Pablo Manuel Kraus - Director
Appointment date: 22 Dec 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Dec 2017
Bernard Charles Hickey - Director (Inactive)
Appointment date: 17 Feb 2017
Termination date: 03 Jun 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Feb 2017
Climax 1650 Steam Trust Board
42 George Street
Mote Limited
40a George Street
Cyco Nz Limited
348 New North Road
Asgc Nz Limited
348 New North Road
U3a Epsom Incorporated
406/21 Tawari Street
Software People Limited
Flat 604, 21 Tawari Street
C & D Residential Limited
32 Bond Street
Gameplanet (nz) Limited
Unit D
Gather&hunt Limited
20a Minnie Street
Reach Communications Limited
Suite 1
Splinter Productions Limited
Studio 6, 6 Kingsland Terrace
Sscco Limited
6 Richbourne Street