Cdb Media Limited (issued an NZ business number of 9429000025409) was registered on 28 Mar 2000. 2 addresses are currently in use by the company: Ground Floor, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical). Crowe Horwath (Nz) Ltd, Level 29,, 188 Quay Street, Auckland had been their registered address, up until 18 Mar 2015. Cdb Media Limited used other aliases, namely: Duncansby Holdings Limited from 28 Mar 2000 to 27 Oct 2000. 2000 shares are issued to 11 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 50 shares (2.5 per cent of shares), namely:
Whatnall, Brent John (an individual) located at St Heliers, Auckland postcode 1071,
Heal, Rebekah Leah (an individual) located at Gulf Harbour, Auckland postcode 0930,
Heal, Christopher Richard (a director) located at Gulf Harbour, Auckland postcode 0930. When considering the second group, a total of 3 shareholders hold 48.65 per cent of all shares (973 shares); it includes
Rice, Mark Andrew (an individual) - located at Mairangi Bay, Auckland,
Rice, Cherilyn Anne (an individual) - located at Mairangi Bay, Auckland,
Whatnall, Brent John (an individual) - located at St Heliers, Auckland. The 3rd group of shareholders, share allocation (973 shares, 48.65%) belongs to 3 entities, namely:
Springford, Andrew, located at Rd 1, Kaukapakapa (an individual),
Springford, Shelley Grace, located at Rd 1, Kaukapakapa (an individual),
Whatnall, Brent John, located at St Heliers, Auckland (an individual). Our information was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
4 Lovell Court, Rosedale, Auckland, 0632 | Service & physical | 23 Jun 2011 |
Ground Floor, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 | Registered | 18 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
Mark Andrew Rice
Rd 3, Albany, 0793
Address used since 04 Feb 2010
Mairangi Bay, Auckland, 0630
Address used since 15 Nov 2017 |
Director | 23 Oct 2000 - current |
Andrew Brian Springford
Rd 1, Kaukapakapa, 0871
Address used since 17 Feb 2012 |
Director | 23 Oct 2000 - current |
Christopher Richard Heal
Gulf Harbour, Auckland, 0930
Address used since 23 Dec 2021 |
Director | 23 Dec 2021 - current |
Deirdre Elizabeth Norris
Ponsonby, Auckland,
Address used since 28 Mar 2000 |
Director | 28 Mar 2000 - 23 Oct 2000 |
Previous address | Type | Period |
---|---|---|
Crowe Horwath (nz) Ltd, Level 29,, 188 Quay Street, Auckland, 1010 | Registered | 26 Sep 2014 - 18 Mar 2015 |
Crowe Horwath (nz) Ltd, Level 6,, 51 Shortland St, Auckland, 1010 | Registered | 26 Feb 2014 - 26 Sep 2014 |
Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 | Registered | 23 Jun 2011 - 26 Feb 2014 |
8 Orbit Drive, Mairangi Bay, Auckland | Physical | 01 Sep 2007 - 23 Jun 2011 |
Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 | Registered | 31 Aug 2007 - 23 Jun 2011 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical | 31 Aug 2007 - 01 Sep 2007 |
8 Orbit Drive, Mairangi Bay, Auckland | Physical | 27 Aug 2007 - 31 Aug 2007 |
Horwarth Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland | Physical | 24 Feb 2005 - 27 Aug 2007 |
Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland | Registered | 24 Feb 2005 - 31 Aug 2007 |
Horwarth Porter Wigglesworth Ltd, Lvl 14 Forsyth Barr Frater Williams Tow, 55-56 Shortland Street, Auckland | Registered | 27 Feb 2002 - 24 Feb 2005 |
Horwarth Porter Wigglesworth Ltd, Lvl 14, Forsyth Barr Frater Williams Tow, 55-56 Shortland Street, Auckland | Physical | 27 Feb 2002 - 24 Feb 2005 |
Horwarth Porter Wigglesworth, Level 14, Tower 2 The Shortland Centre, 55-56 Shortland Street, Auckland | Physical | 09 Nov 2000 - 27 Feb 2002 |
Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Registered | 09 Nov 2000 - 27 Feb 2002 |
Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Physical | 09 Nov 2000 - 09 Nov 2000 |
Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Registered | 12 Apr 2000 - 09 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Whatnall, Brent John Individual |
St Heliers Auckland 1071 |
28 Mar 2000 - current |
Heal, Rebekah Leah Individual |
Gulf Harbour Auckland 0930 |
17 Feb 2022 - current |
Heal, Christopher Richard Director |
Gulf Harbour Auckland 0930 |
17 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Rice, Mark Andrew Individual |
Mairangi Bay Auckland 0630 |
28 Mar 2000 - current |
Rice, Cherilyn Anne Individual |
Mairangi Bay Auckland 0630 |
28 Mar 2000 - current |
Whatnall, Brent John Individual |
St Heliers Auckland 1071 |
28 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Andrew Individual |
Rd 1 Kaukapakapa 0871 |
17 Feb 2004 - current |
Springford, Shelley Grace Individual |
Rd 1 Kaukapakapa 0871 |
31 Mar 2016 - current |
Whatnall, Brent John Individual |
St Heliers Auckland 1071 |
28 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Andrew Brian Individual |
Rd 1 Kaukapakapa 0871 |
28 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Rice, Mark Andrew Individual |
Mairangi Bay Auckland 0630 |
28 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Shelly Grace Individual |
Rd 1 Kaukapakapa 0871 |
17 Feb 2004 - 31 Mar 2016 |
Flying Kiwi Angels 2016 Limited Partnership 360 Capital Partners |
|
The City Of London Investment Trust Plc Level 2, 159 Hurstmere Road |
|
A.c. Nielsen (n.z.) Ulc 129-157 Hurstmere Road |
|
Ramajo Limited 159 Hurstmere Road |
|
Total Engineering Services Limited 159 Hurstmere Road |
|
Mcisaacs Limited 159 Hurstmere Road |