Jcdecaux New Zealand Holdings Limited (issued an NZ business identifier of 9429030771048) was started on 29 Feb 2012. 6 addresess are in use by the company: Level 6, 1 York St, Sydney Nsw, 2000 (type: postal, postal). 117-125 St Georges Bay Road, Parnell, Auckland had been their physical address, until 08 May 2019. Jcdecaux New Zealand Holdings Limited used other aliases, namely: Apn Outdoor Holdings (Nz) Limited from 28 Feb 2012 to 01 Apr 2019. 30200100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 15700000 shares (51.99 per cent of shares), namely:
Apno Finance Pty Limited (an other) located at Sydney Nsw postcode 2000. As far as the second group is concerned, a total of 1 shareholder holds 48.01 per cent of all shares (14500100 shares); it includes
Apno Finance Pty Limited (an other) - located at Sydney Nsw. "Advertising service" (ANZSIC M694020) is the category the ABS issued Jcdecaux New Zealand Holdings Limited. The Businesscheck information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
11-15 Westhaven Drive, Auckland, 1010 | Physical & registered & service | 08 May 2019 |
11-15 Westhaven Drive, Auckland, 1010 | Office | 18 Jun 2019 |
11-15 Westhaven Drive, Auckland, 1010 | Delivery | 09 Jun 2020 |
Suite 2003, Level 20, 1 York St, Sydney Nsw, 2000 | Postal | 09 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew Carey Hines
Sydney Nsw, 2000
Address used since 01 Jan 1970
Ivanhoe East, Victoria, 3079
Address used since 29 Aug 2020
Drummoyne, Sydney Nsw, 2047
Address used since 08 Jan 2018
Pyrmont, Sydney Nsw, 2009
Address used since 01 Jan 1970
Heidelberg, Victoria, 3084
Address used since 01 Jun 2020 |
Director | 08 Jan 2018 - current |
Stephen Andrew O'connor
Balgowlah Heights, Nsw, 2093
Address used since 31 Oct 2018
Pyrmont Nsw, 2009
Address used since 01 Jan 1970 |
Director | 31 Oct 2018 - current |
Michael Jonathan Watkins
Northcote Point, Auckland, 0627
Address used since 10 Aug 2016 |
Director | 10 Aug 2016 - 10 Aug 2023 |
Brendan Paul O'neill
Willoughby, Nsw, 2068
Address used since 31 Oct 2018
Pyrmont Nsw, 2009
Address used since 01 Jan 1970 |
Director | 31 Oct 2018 - 07 Dec 2018 |
David William Watkins
Pyrmont, Sydney Nsw, 2009
Address used since 01 Jan 1970
Rozelle, Sydney Nsw, 2039
Address used since 08 Jan 2018 |
Director | 08 Jan 2018 - 31 Oct 2018 |
James Richard Warburton
Mosman, Sydney, 2088
Address used since 22 Feb 2018
Pyrmont, Sydney, 2009
Address used since 01 Jan 1970 |
Director | 22 Feb 2018 - 31 Oct 2018 |
Richard Grant Herring
Tamarama, Nsw, 2026
Address used since 24 Apr 2012
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970 |
Director | 24 Apr 2012 - 29 Sep 2017 |
Phillip David Clemas
Mount Albert, Auckland, 1025
Address used since 24 Apr 2012 |
Director | 24 Apr 2012 - 10 Aug 2016 |
Phillip John Eustace
Mission Bay, Auckland, 1071
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 24 Apr 2012 |
Brett David Chenoweth
Mosman, Nsw, 2088
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 24 Apr 2012 |
Type | Used since | |
---|---|---|
Suite 2003, Level 20, 1 York St, Sydney Nsw, 2000 | Postal | 09 Jun 2020 |
Level 6, 1 York St, Sydney Nsw, 2000 | Postal | 13 Jun 2023 |
11-15 Westhaven Drive , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Physical & registered | 03 May 2012 - 08 May 2019 |
46 Albert Street, Auckland, 1010 | Physical & registered | 29 Feb 2012 - 03 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Apno Finance Pty Limited Other (Other) |
Sydney Nsw 2000 |
29 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Apno Finance Pty Limited Other (Other) |
Sydney Nsw 2000 |
29 Feb 2012 - current |
Effective Date | 31 Mar 2019 |
Name | Jcdecaux Sa |
Type | Company |
Country of origin | FR |
Address |
Level 4, 33-37 Saunders Street Pyrmont Nsw 2009 |
Hybrid Industries Limited 125 St Georges Bay Road |
|
The Icehouse Limited The Textile Centre, Level 4 |
|
Embedded Systems Limited 125 St Georges Bay Road |
|
Arcangels Nominee Limited 125 St Georges Bay Road |
|
Vidapp Limited 125 St Georges Bay Road |
|
Arcangels Incorporated 125 St Georges Bay Road |
Privateer Property Limited Suite 3, 27 Bath Street |
Mq2 Limited 316/10 Ronayne Street |
Tatou NZ Limited 22 Stanley St |
Pitch Me Limited 22 Stanley Street |
The Collectors Limited 22 Stanley St |
Sky Chaser Limited Flat 305, 57 Mahuhu Crescent |