Engage Media Limited (issued an NZ business identifier of 9429031073622) was registered on 20 Jun 2011. 2 addresses are in use by the company: 47 Hardy Street, Waterloo, Lower Hutt, 5011 (type: registered, physical). 5 Matawai Puna Drive, Pukekohe, Pukekohe had been their registered address, up to 06 Aug 2018. 3 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (33.33% of shares), namely:
Du Pont, Kerry Bruce (a director) located at Strathern, Invercargill postcode 9812. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Katavake-Mcgrath, Filipo Semisi Patita (a director) - located at Pukekohe, Pukekohe. The 3rd group of shareholders, share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Gillies, Jade Arana, located at Appleby, Invercargill (a director). "Television film or tape production" (ANZSIC J551130) is the classification the Australian Bureau of Statistics issued to Engage Media Limited. Our information was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
47 Hardy Street, Waterloo, Lower Hutt, 5011 | Registered & physical & service | 06 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Filipo Semisi Patita Katavake-mcgrath
Waterloo, Lower Hutt, 5011
Address used since 27 Jul 2018
Pukekohe, Pukekohe, 2120
Address used since 01 Nov 2017
Totara Vale, Auckland, 0629
Address used since 26 Nov 2013 |
Director | 20 Jun 2011 - current |
Kerry Bruce Du Pont
Strathern, Invercargill, 9812
Address used since 20 Jun 2011 |
Director | 20 Jun 2011 - current |
Jade Arana Gillies
Appleby, Invercargill, 9812
Address used since 20 Jun 2011 |
Director | 20 Jun 2011 - current |
Previous address | Type | Period |
---|---|---|
5 Matawai Puna Drive, Pukekohe, Pukekohe, 2120 | Registered & physical | 04 Sep 2017 - 06 Aug 2018 |
31 Ayton Drive, Totara Vale, Auckland, 0629 | Physical & registered | 04 Dec 2013 - 04 Sep 2017 |
66 Dunbeath Place, Kew, Invercargill, 9812 | Registered & physical | 20 Jun 2011 - 04 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Du Pont, Kerry Bruce Director |
Strathern Invercargill 9812 |
20 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Katavake-mcgrath, Filipo Semisi Patita Director |
Pukekohe Pukekohe 2120 |
20 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillies, Jade Arana Director |
Appleby Invercargill 9812 |
20 Jun 2011 - current |
Counties Commercial And Industrial Painting Limited 44a Mcnally Road |
|
On The Burst Limited Flat 2, 257 Victoria Street |
|
One Accounting Limited 2/257 Victoria Street West |
|
Wash 360 Property Care Limited 10c Jutland Road |
|
Counties Tennis Association Incorporated Rosa Birch Park |
|
Counties Manukau Hockey Association Incorporated Rosa Birch Park |
Inz Media Limited 52 Storey Road |
Pacific Island Productions Limited 30 Moana Avenue |
Popsicle Pictures Limited 27 Kauri Point Road |
Tate Projects Limited 11 Aliford Avenue |
Purple Lensmen Limited 3 Faber Avenue |
Jack On The Box Productions Limited 32 Scout Avenue |