General information

Trade Me Group Limited

Type: NZ Limited Company (Ltd)
9429030919785
New Zealand Business Number
3590412
Company Number
Registered
Company Status
154115723
Australian Company Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Trade Me Group Limited (issued a New Zealand Business Number of 9429030919785) was started on 13 Oct 2011. 2 addresses are currently in use by the company: Level 5, 2 Market Lane, Wellington, 6011 (type: registered, physical). Level 3, Nzx Centre, 11 Cable Street, Wellington had been their registered address, up until 25 Aug 2014. 396834334 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 396834334 shares (100% of shares), namely:
Titan Acquisitionco New Zealand Limited (an entity) located at 2 Market Lane, Wellington postcode 6011. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Trade Me Group Limited. Our information was last updated on 24 Mar 2024.

Current address Type Used since
Level 5, 2 Market Lane, Wellington, 6011 Registered & physical & service 25 Aug 2014
Contact info
No website
Website
Directors
Name and Address Role Period
Anders Christopher Skoe
Takapuna, Auckland, 0620
Address used since 26 Jul 2019
Director 26 Jul 2019 - current
Jeremy Bernard Wade
Ngaio, Wellington, 6035
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Keely Jill Craig
Paremata, Porirua, 5024
Address used since 17 Dec 2021
Director 17 Dec 2021 - 22 Sep 2023
Jeremy Bernard Wade
Ngaio, Wellington, 6035
Address used since 22 May 2020
Director 22 May 2020 - 17 Dec 2021
Caroline Rachael Rawlinson
Khandallah, Wellington, 6035
Address used since 08 May 2019
Director 08 May 2019 - 22 May 2020
Jonathan Keith Macdonald
Brooklyn, Wellington, 6021
Address used since 08 May 2019
Director 08 May 2019 - 26 Jul 2019
David Edward Kirk
Hunters Hill, Nsw, 2110
Address used since 13 Oct 2011
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 13 Oct 2011 - 08 May 2019
Joanna Mary Gordon Perry
Glendowie, Auckland, 1071
Address used since 13 Oct 2011
Director 13 Oct 2011 - 08 May 2019
Paul Milton Mccarney
Clontarf, 2093
Address used since 05 Nov 2012
50 Bridge Street, Sydney, 2000
Address used since 01 Jan 1970
Director 05 Nov 2012 - 08 May 2019
Katrina Louise Johnson
Lane Cove, Nsw, 2066
Address used since 23 Jan 2019
Woollahra, Nsw, 2025
Address used since 23 Jun 2016
Director 23 Jun 2016 - 08 May 2019
Simon Blair West
Glendowie, Auckland, 1071
Address used since 15 Dec 2016
Director 15 Dec 2016 - 08 May 2019
Gareth Samuel Morgan
45 Johnston Street, Wellington, 6011
Address used since 13 Oct 2011
Director 13 Oct 2011 - 15 Dec 2016
Gail Hambly
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Five Dock, Nsw, 2046
Address used since 13 Oct 2011
Director 13 Oct 2011 - 22 Jun 2016
Gregory Colin Hywood
Malvern East, Vic, 3145
Address used since 17 Oct 2011
Director 18 Oct 2011 - 21 Dec 2012
Addresses
Previous address Type Period
Level 3, Nzx Centre, 11 Cable Street, Wellington, 6011 Registered & physical 13 Oct 2011 - 25 Aug 2014
Financial Data
Financial info
396834334
Total number of Shares
August
Annual return filing month
June
Financial report filing month
24 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 396834334
Shareholder Name Address Period
Titan Acquisitionco New Zealand Limited
Shareholder NZBN: 9429047179455
Entity (NZ Limited Company)
2 Market Lane
Wellington
6011
08 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney, Nsw
2000
22 Dec 2011 - 08 May 2019
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
22 Dec 2011 - 23 Aug 2016
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
Tauranga
22 Dec 2011 - 08 May 2019
Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
Entity
2 Market Lane
Wellington
6011
07 Oct 2013 - 08 May 2019
Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
Entity
2 Market Lane
Wellington
6011
07 Oct 2013 - 08 May 2019
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
Wellington
6011
22 Dec 2011 - 08 May 2019
Bnp Paribas Noms Pty Limited
Other
Sydney
2000
27 Aug 2012 - 08 May 2019
Cogent Nominees Pty Limited
Other
22 Dec 2011 - 27 Aug 2012
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
22 Dec 2011 - 23 Aug 2016
Ubs Nominees Pty Limited
Other
Chifley Square
Sydney
2000
27 Aug 2012 - 08 May 2019
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
Wellington
6011
22 Dec 2011 - 08 May 2019
National Nominees Limited
Other
Docklands
Vic
3008
22 Dec 2011 - 08 May 2019
National Nominees Limited
Other
Docklands
Vic
3008
22 Dec 2011 - 08 May 2019
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney, Nsw
2000
22 Dec 2011 - 08 May 2019
Ubs Nominees Pty Limited
Other
Chifley Square
Sydney
2000
27 Aug 2012 - 08 May 2019
Hsbc Custody Nominees (australia) Limited
Other
Sydney
2000
27 Aug 2012 - 08 May 2019
J P Morgan Nominees Australia Limited
Other
225 George Street
Sydney, Nsw
2000
22 Dec 2011 - 08 May 2019
Hsbc Custody Nominees (australia) Limited
Other
Sydney
2000
27 Aug 2012 - 08 May 2019
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
Tauranga
22 Dec 2011 - 08 May 2019
Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity
13 Oct 2011 - 22 Dec 2011
Null - Cogent Nominees Pty Limited
Other
22 Dec 2011 - 27 Aug 2012
Null - Jp Morgan Nominees Australia Limited
Other
22 Dec 2011 - 27 Aug 2012
Fairfax Digital Holdings NZ Limited
Shareholder NZBN: 9429030901834
Company Number: 3624951
Entity
22 Dec 2011 - 16 Aug 2013
Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity
13 Oct 2011 - 22 Dec 2011
Jp Morgan Nominees Australia Limited
Other
22 Dec 2011 - 27 Aug 2012
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
Tauranga
22 Dec 2011 - 08 May 2019
Bnp Paribas Noms Pty Limited
Other
Sydney
2000
27 Aug 2012 - 08 May 2019
J P Morgan Nominees Australia Limited
Other
225 George Street
Sydney, Nsw
2000
22 Dec 2011 - 08 May 2019
Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
Entity
2 Market Lane
Wellington
6011
07 Oct 2013 - 08 May 2019
Fairfax Digital Holdings NZ Limited
Shareholder NZBN: 9429030901834
Company Number: 3624951
Entity
22 Dec 2011 - 16 Aug 2013
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
Wellington
6011
22 Dec 2011 - 08 May 2019
Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
Entity
2 Market Lane
Wellington
6011
07 Oct 2013 - 08 May 2019
Tmg Trustee Limited
Shareholder NZBN: 9429030511347
Company Number: 4014058
Entity
2 Market Lane
Wellington
6011
07 Oct 2013 - 08 May 2019

Ultimate Holding Company
Name Apax Ix Gp Co Limited
Type Guernsey Registered Company
Country of origin GG
Address 1 Glategny Esplanade
St Peter Port GY1 2HJ
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Similar companies
Brenntag New Zealand Limited
Level 7, 36 Brandon Street
Todd Minerals Limited
Level 15, 95 Customhouse Quay
Myob New Zealand Group Limited
Level 7, 36 Brandon Street
Straitnz Holdings Limited
Level 5, 120 Featherston Street
Straitnz Finance Limited
Level 5, 120 Featherston Street
Arthur D. Riley Investments Limited
137 Thorndon Quay