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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 602 963 413 - Fairfax Events Sub Pty Ltd |
North Sydney New South Wales 2060 Australia |
08 Feb 2017 - |
Ultimate Holding Company
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
The Building Intelligence Group Limited
Level 5, Boulcott Tower
Harry James Shi Limited
42-52 Willis Street
Human Development & Training Institute Of New Zealand Educational Trust
Human Development And Training Institute
Human Resources Institute Of New Zealand Incorporated
Level 1
Body Magic Pilates Limited
Unit 308, 60 Willis Street
Pilates Body Magic Limited
308/60 Willis Street
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