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 |
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 |
Previous address | Type | Period |
---|---|---|
Level 3, Nzx Centre, 11 Cable Street, Wellington, 6011 | Registered & physical | 13 Oct 2011 - 25 Aug 2014 |
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 |
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 |
Name | Apax Ix Gp Co Limited |
Type | Guernsey Registered Company |
Country of origin | GG |
Address |
1 Glategny Esplanade St Peter Port GY1 2HJ |
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 |
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 |