Authentic Media International Limited, a registered company, was incorporated on 03 Apr 2017. 9429046052094 is the NZBN it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company was categorised. The company has been run by 3 directors: David Taylor Firth - an active director whose contract began on 03 Apr 2017,
Ryan Kilfoil - an inactive director whose contract began on 05 Jun 2018 and was terminated on 06 Apr 2020,
Lee Mitchell Hanson - an inactive director whose contract began on 03 Apr 2017 and was terminated on 23 Apr 2018.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 3, 2596 Cambridge Road, Rd 1, Cambridge, 3879 (types include: delivery, postal).
Authentic Media International Limited had been using 3553 Cambridge Road, Rd 3, Cambridge as their physical address up to 13 Mar 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent).
Other active addresses
Address #4: Unit 3, 2596 Cambridge Road, Rd 1, Cambridge, 3879 New Zealand
Delivery address used from 01 Apr 2022
Principal place of activity
Unit 3, 2596 Cambridge Road, Rd 1, Cambridge, 3879 New Zealand
Previous addresses
Address #1: 3553 Cambridge Road, Rd 3, Cambridge, 3495 New Zealand
Physical address used from 03 May 2018 to 13 Mar 2019
Address #2: 3553 Cambridge Road, Rd 3, Cambridge, 3495 New Zealand
Registered address used from 02 May 2018 to 13 Mar 2019
Address #3: 40 Wiseman Road, Rd 1, Cambridge, 3493 New Zealand
Registered address used from 03 Apr 2017 to 02 May 2018
Address #4: 40 Wiseman Road, Rd 1, Cambridge, 3493 New Zealand
Physical address used from 03 Apr 2017 to 03 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Other (Other) | Authentic Christian Trust |
Te Awamutu 3879 New Zealand |
09 Jul 2018 - |
Shares Allocation #2 Number of Shares: 25 | |||
Other (Other) | Soul Purpose Trust (1999) |
Level 4/109 Ward Street Hamilton 3240 New Zealand |
06 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Firth, David Taylor |
Rd 3 Cambridge 3495 New Zealand |
03 Apr 2017 - 09 Jul 2018 |
Individual | Hanson, Lee Mitchell |
Rd 1 Cambridge 3493 New Zealand |
03 Apr 2017 - 23 Apr 2018 |
Director | Lee Mitchell Hanson |
Rd 1 Cambridge 3493 New Zealand |
03 Apr 2017 - 23 Apr 2018 |
David Taylor Firth - Director
Appointment date: 03 Apr 2017
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 03 Apr 2017
Ryan Kilfoil - Director (Inactive)
Appointment date: 05 Jun 2018
Termination date: 06 Apr 2020
Address: Rd3, Oropi, Tauranga, 3173 New Zealand
Address used since 05 Jun 2018
Lee Mitchell Hanson - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 23 Apr 2018
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 03 Apr 2017
Hazsubs Services Limited
Mclarnon Rd
N And K Vanderpyl Trustee Limited
Unit 2, 3627 Cambridge Road
Atitlan Holdings Limited
Unit 2, 3627 Cambridge Road
Atitlan Rentals Limited
Unit 2, 3627 Cambridge Road
Earthstead Limited
3635 Cambridge Road
Arrow Environmental Limited
3635 Cambridge Road
Bullzeye International Limited
Brown Pennell
Fearless Brands Limited
14 Anzac Parade
Katch Up Limited
12 Poplar Lane
King St Advertising Limited
24 Bridge Street
Lucy Smith Consulting Limited
39 Thackeray Street
Prime Media Corporation Limited
143 Tirau Road