Shortcuts

Fairfax Media Events Nz Pty Limited

Type: NZ Limited Company (Ltd)
9429045944666
NZBN
6228832
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
Level 5, 22 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 12 Jun 2020
Level 5
22 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Jun 2020

Fairfax Media Events Nz Pty Limited, a registered company, was registered on 08 Feb 2017. 9429045944666 is the business number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company was categorised. This company has been run by 10 directors: Rachel Anne Launders - an active director whose contract began on 10 Dec 2019,
Michael John Sneesby - an active director whose contract began on 01 Apr 2021,
Hugh Marks - an inactive director whose contract began on 07 Dec 2018 and was terminated on 01 Apr 2021,
Martin Francis Jolly - an inactive director whose contract began on 07 Dec 2018 and was terminated on 07 Jan 2019,
Gail Iris Hambly - an inactive director whose contract began on 04 Jan 2018 and was terminated on 07 Dec 2018.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 5, 22 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical).
Fairfax Media Events Nz Pty Limited had been using Level 7, Spark Central, 42-52 Willis Street, Wellington as their physical address up to 22 Jun 2020.
Previous names for this company, as we found at BizDb, included: from 07 Feb 2017 to 30 Jul 2018 they were named Sports Media and Entertainment 360 ( New Zealand) Pty Limited.
One entity owns all company shares (exactly 100 shares) - 602 963 413 - Fairfax Events Sub Pty Ltd - located at 1010, North Sydney New South Wales.

Addresses

Principal place of activity

Level 5, 22 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 7, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 08 Feb 2018 to 22 Jun 2020

Address #2: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 New Zealand

Physical & registered address used from 08 Feb 2017 to 08 Feb 2018

Contact info
61 411 121770
Phone
rlaunders@nine.com.au
12 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 602 963 413 - Fairfax Events Sub Pty Ltd North Sydney New South Wales
2060
Australia

Ultimate Holding Company

05 Jul 2020
Effective Date
Nine Entertainment Co. Holdings Limited
Name
Publicly Listed
Type
122203892
Ultimate Holding Company Number
AU
Country of origin
Level 5, 1 Darling Island Road
Pyrmont Nsw
Nsw 2009
Australia
Address
Directors

Rachel Anne Launders - Director

Appointment date: 10 Dec 2019

ASIC Name: Giant Steps Australia Ltd

Address: Leichhardt Nsw, 2040 Australia

Address used since 10 Dec 2019

Address: Gladesville Nsw, 2110 Australia


Michael John Sneesby - Director

Appointment date: 01 Apr 2021

ASIC Name: Nine Entertainment Co. Pty Ltd

Address: Randwick Nsw, 2031 Australia

Address used since 18 Aug 2023

Address: North Sydney Nsw, 2060 Australia

Address: Darlinghurst Nsw, 2010 Australia

Address used since 01 Apr 2021


Hugh Marks - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 01 Apr 2021

ASIC Name: Stan Entertainment Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 23 Nov 2019

Address: Artarmon, Nsw, 2064 Australia

Address used since 07 Dec 2018

Address: Sydney, Nsw, Australia

Address: Willoughby Nsw, 2068 Australia


Martin Francis Jolly - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 07 Jan 2019

ASIC Name: Australian Openair Cinemas Pty Ltd

Address: Pyrmont, Sydney, Nsw, Australia

Address: Brighton, Vic, 3186 Australia

Address used since 07 Dec 2018


Gail Iris Hambly - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 07 Dec 2018

ASIC Name: Fairfax Media Publications Pty Limited

Address: Pyrmont, Sydney Nsw, 2009 Australia

Address: Five Dock, Nsw, 2046 Australia

Address used since 04 Jan 2018


David Joseph Housego - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 07 Dec 2018

ASIC Name: Fairfax Media Publications Pty Limited

Address: Collaroy, Sydney Nsw, 2097 Australia

Address used since 04 Jan 2018

Address: Pyrmont, Sydney, Nsw, 2009 Australia


Gregory Colin Hywood - Director (Inactive)

Appointment date: 06 Nov 2018

Termination date: 07 Dec 2018

ASIC Name: Fairfax Media Limited

Address: Pyrmont, Sydney, Nsw, Australia

Address: Malvern East, Victoria, 3145 Australia

Address used since 06 Nov 2018


Allen Williams - Director (Inactive)

Appointment date: 06 Nov 2018

Termination date: 07 Dec 2018

ASIC Name: Agricultural Publishers Pty. Limited

Address: Wahroonga, Sydney, Nsw, 2076 Australia

Address used since 06 Nov 2018

Address: Pyrmont, Sydney, Nsw, 2009 Australia


Martin Francis Jolly - Director (Inactive)

Appointment date: 08 Feb 2017

Termination date: 07 Feb 2018

ASIC Name: Sports Media And Entertainment 360 Pty Ltd

Address: Vic 3084, Australia

Address: Brighton, Victoria 3186, Australia

Address used since 08 Feb 2017

Address: Vic 3084, Australia


Tim John Donohue - Director (Inactive)

Appointment date: 08 Feb 2017

Termination date: 30 Jan 2018

ASIC Name: Sports Media And Entertainment 360 Pty Ltd

Address: Vic 3084, Australia

Address: Vic 3084, Australia

Address: Eaglemont, Victoria 3084, Australia

Address used since 08 Feb 2017

Nearby companies
Similar companies

Bobbi Menzies Promotions Limited
Level 1, 7 -11 Dixon St

Capital Logistics Limited
57 Willis Street

Location Services (2012) Limited
Level 5

Pillar Trustees Limited
57 Willis Street

Runsheet Events Limited
Level 1, Crowe Horwath House

Sports Impact Limited
Level 7, 44 Victoria Street