Are Direct Nz Limited (issued a business number of 9429035254683) was started on 02 Aug 2004. 1 address is currently in use by the company: Tenancy 1.4, 317 New North Road, Kingsland, Auckland, 1022 (type: registered, physical). 44 Dalgety Drive, Wiri, Auckland had been their physical address, up to 10 Sep 2021. Are Direct Nz Limited used other names, namely: Ovato Retail Distribution Nz Limited from 07 Feb 2019 to 01 Nov 2021, Gordon & Gotch (Nz) Limited (02 Nov 2004 to 07 Feb 2019) and G & G (Nz) Limited (02 Aug 2004 - 02 Nov 2004). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Are Media Limited (an entity) located at Kingsland, Auckland postcode 1022. Businesscheck's database was last updated on 11 Jun 2022.
Current address | Type | Used since |
---|---|---|
Tenancy 1.4, 317 New North Road, Kingsland, Auckland, 1022 | Registered & physical | 10 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Jane Huxley
Sydney/nsw, 2000
Address used since 01 Jan 1970
Annandale, Nsw, 2038
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - current |
Adrian Adamson Goss
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Potts Point, Nsw, 2011
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
David Loeffler
Sydney/nsw, 2000
Address used since 01 Jan 1970
Camperdown, Nsw, 2050
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - 30 Sep 2021 |
Paul James Gardiner
Northcote, Auckland, 0627
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - 31 Aug 2021 |
Craig Jason Harrison
New Lynn, Auckland, 0600
Address used since 05 Oct 2020 |
Director | 05 Oct 2020 - 31 Aug 2021 |
James Hannan
Bellevue Hill, Nsw, 2023
Address used since 04 Jun 2021 |
Director | 04 Jun 2021 - 31 Aug 2021 |
Kevin Joseph Slaven
Willoughby, Sydney Nsw, 2068
Address used since 01 Mar 2018
Chatswood, Sydney Nsw, 2067
Address used since 01 Jan 1970
Pyrmont, Sydney Nsw, 2009
Address used since 01 Jan 1970
Pyrmont, Sydney Nsw, 2009
Address used since 01 Jan 1970 |
Director | 01 Mar 2018 - 04 Jun 2021 |
Edmund John Keene
Karaka, Papakura, 2113
Address used since 21 Feb 2019 |
Director | 21 Feb 2019 - 15 Jun 2020 |
Simon John Ellis
Matua, Tauranga, 3110
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - 31 Mar 2020 |
Geoffrey Maclaren Stephenson
Prymont, Sydney, Nsw, 2009
Address used since 01 Jan 1970
Drummoyne, Nsw, 2047
Address used since 13 Jul 2010
Chatswood, Sydney, Nsw, 2067
Address used since 01 Jan 1970
Chatswood, Sydney, Nsw, 2067
Address used since 01 Jan 1970
Prymont, Sydney, Nsw, 2009
Address used since 01 Jan 1970 |
Director | 13 Jul 2010 - 01 Aug 2019 |
David Clarence Lindsay
Sunnyhills, Auckland, 2010
Address used since 26 Apr 2016 |
Director | 01 Jul 2007 - 22 Feb 2019 |
Peter George
Chatswood, New South Wales, 2067
Address used since 03 Aug 2013
Chatswood, Sydney, Nsw, 2067
Address used since 01 Jan 1970
Chatswood, Sydney, Nsw, 2067
Address used since 01 Jan 1970 |
Director | 22 Oct 2012 - 30 Nov 2017 |
Peter Daniel Trainor
Mount Eden, Auckland, 1024
Address used since 13 Mar 2014 |
Director | 13 Mar 2014 - 20 Nov 2015 |
Craig Andrew Amos
Vermont South, Melbourne, Victoria, 3133
Address used since 01 Jul 2013 |
Director | 01 Jul 2011 - 12 Mar 2014 |
Richard Ivan Allely
St Ives, Sydney, Nsw, 2075
Address used since 04 Mar 2011 |
Director | 31 Jul 2007 - 19 Oct 2012 |
Anthony James Aitken
Herne Bay, Auckland,
Address used since 27 Mar 2007 |
Director | 27 Mar 2007 - 30 Jun 2011 |
Peter Lawrence Browne
Orakei, Auckland, 1071
Address used since 18 Feb 2009 |
Director | 18 Feb 2009 - 30 Jun 2011 |
Phillip Elbourne
Balgowlah Heights, Nsw 2093, Australia,
Address used since 01 May 2009 |
Director | 01 May 2009 - 30 Jun 2010 |
Malcolm John Allan
Northcote,
Address used since 08 Jan 2008 |
Director | 08 Jan 2008 - 18 Feb 2009 |
Brian Robert Evans
8 Distillery Drive, Pyrmont, Nsw 2009, Australia,
Address used since 01 Apr 2008 |
Director | 31 Jul 2007 - 28 Jan 2009 |
Rodger David Shepherd
Whitford, Auckland,
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 30 Nov 2007 |
Creagh James Robinson
Oxford,
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 30 Mar 2007 |
44 Dalgety Drive , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
44 Dalgety Drive, Wiri, Auckland, 2104 | Physical & registered | 18 Nov 2011 - 10 Sep 2021 |
Ground Floor, Old City Markets Building, 106 Customs Street West, Viaduct Harbour, Auckland | Physical & registered | 27 Feb 2008 - 18 Nov 2011 |
30 Birmingham Drive, Christchurch | Physical & registered | 21 Sep 2006 - 27 Feb 2008 |
2 Carr Road, Mt Roskill, Auckland | Physical & registered | 08 Nov 2004 - 21 Sep 2006 |
30 Birmingham Drive, Christchurch | Physical & registered | 02 Aug 2004 - 08 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
Are Media Limited Shareholder NZBN: 9429048411219 Entity (NZ Limited Company) |
Kingsland Auckland 1022 |
02 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Ovato NZ Limited Shareholder NZBN: 9429038953545 Company Number: 555814 Entity |
Wiri Auckland 2104 |
02 Aug 2004 - 02 Sep 2021 |
Effective Date | 28 May 2019 |
Name | Ovato Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 1, 100 Harris Street Pyrmont Sydney, Nsw 2009 |
Advance Properties (2005) Limited 44c Dalgety Drive |
|
Kiwi Logistics Limited 44c Dalgety Drive |
|
Advance Freight Limited 44c Dalgety Drive |
|
Ecoshare New Zealand Limited 44 Dalgety Drive |
|
Amf Coffee Break Limited 24 Dalgety Drive |
|
Green Vision Recycling Limited 130 Kerrs Road |