General information

Jcdecaux New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429030771048
New Zealand Business Number
3737856
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M694020 - Advertising Service
Industry classification codes with description

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
Contact info
64 9 3035777
Phone (Phone)
david.watkins@jcdecaux.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.jcdecaux.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
30200100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15700000
Shareholder Name Address Period
Apno Finance Pty Limited
Other (Other)
Sydney Nsw
2000
29 Feb 2012 - current
Shares Allocation #2 Number of Shares: 14500100
Shareholder Name Address Period
Apno Finance Pty Limited
Other (Other)
Sydney Nsw
2000
29 Feb 2012 - current

Ultimate Holding Company
Effective Date 31 Mar 2019
Name Jcdecaux Sa
Type Company
Country of origin FR
Address Level 4, 33-37 Saunders Street
Pyrmont
Nsw 2009
Location
Companies nearby
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
Similar companies
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