Ooh!Media Study New Zealand Limited (issued an NZ business identifier of 9429036144501) was registered on 05 Feb 2003. 2 addresses are in use by the company: Level 1, 22 Pollen Street, Grey Lynn, Auckland, 1021 (type: physical, registered). Suite 4.4, 30 St Benedicts Street, Newton, Auckland had been their registered address, until 09 Apr 2019. Ooh!Media Study New Zealand Limited used other names, namely: Eye Study New Zealand Limited from 06 Dec 2006 to 05 Apr 2013, Ultimate Media Group (New Zealand) Pty Limited (03 Mar 2004 to 06 Dec 2006) and Ultimate Outdoor (New Zealand) Pty Limited (05 Feb 2003 - 03 Mar 2004). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Ooh!Media Street Furniture New Zealand Limited (an entity) located at Grey Lynn, Auckland postcode 1021. The Businesscheck data was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 22 Pollen Street, Grey Lynn, Auckland, 1021 | Physical & registered & service | 09 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher John Roberts
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Seaforth Nsw, 2092
Address used since 08 Dec 2017 |
Director | 08 Dec 2017 - current |
Catherine O'connor
Cremorne, Nsw, 2090
Address used since 11 Jan 2021
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 11 Jan 2021 - current |
E'van Lau
Birchgrove Nsw, 2041
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Sheila Alison Mary Lines
Bondi Junction, Nsw, 2022
Address used since 05 Mar 2019
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 05 Mar 2019 - 01 Aug 2022 |
Brendon Jon Cook
76 Berry Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Hunters Hill, Nsw, 2110
Address used since 01 Nov 2012
76 Berry Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Mcmahons Point, Nsw, 2060
Address used since 14 Jan 2018 |
Director | 01 Nov 2012 - 31 Dec 2020 |
Peter Thomas Mcclelland
76 Berry Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Turramurra, New South Wales, 2074
Address used since 25 Mar 2014
76 Berry Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 25 Mar 2014 - 08 Dec 2017 |
Christopher Hartvig Bregenhoj
Mona Vale, Nsw, 2103
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 31 Mar 2015 |
Gerald William Thorley
Killara, New South Wales 2071, Australia,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 01 Nov 2012 |
Philip Andrew Smith
Hawthorn East Vic, 3123
Address used since 15 Jul 2011 |
Director | 15 Jul 2011 - 01 Nov 2012 |
Michael James Tyquin
Crows Nest, New South Wales, 2065
Address used since 11 Mar 2011 |
Director | 09 Mar 2007 - 17 Feb 2012 |
Stephen Thomas Partington
Balmain, New South Wales 2041, Australia,
Address used since 02 Apr 2008 |
Director | 20 Sep 2006 - 02 Dec 2011 |
Robert Ian Alexander
Coogee, New South Wales 2034, Australia,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 15 Jul 2011 |
John Francis Kelly
Wahroonga Nsw 2076, Australia,
Address used since 02 Nov 2009 |
Director | 20 Sep 2006 - 18 Mar 2011 |
Peter John Montgomery
Hunters Hill, New South Wales 2010, Australia,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 30 Nov 2007 |
Peter Norman Cope
Bayview, Nsw 2104, Australia,
Address used since 05 Feb 2003 |
Director | 05 Feb 2003 - 20 Sep 2006 |
Slavko James Joseph Bosnjak
Edensor Park, Nsw 2176, Australia,
Address used since 05 Feb 2003 |
Director | 05 Feb 2003 - 20 Sep 2006 |
Neil Norman Mount
Hardys Bay, Nsw 2257, Australia,
Address used since 20 Jun 2005 |
Director | 05 Feb 2003 - 20 Sep 2006 |
Previous address | Type | Period |
---|---|---|
Suite 4.4, 30 St Benedicts Street, Newton, Auckland, 1010 | Registered & physical | 12 Aug 2011 - 09 Apr 2019 |
Suite 3, Level 1, 22-26 New North Road, Eden Terrace, Auckland | Physical & registered | 31 Oct 2006 - 12 Aug 2011 |
Level 5, 35 Saunders Street, Pyrmont, Nsw, 2009, Australia | Registered | 05 Oct 2006 - 31 Oct 2006 |
Level 16, 48 Emily Place, Auckland | Registered | 18 Sep 2006 - 05 Oct 2006 |
Level 16, 48 Emily Place, Auckland | Physical | 18 Sep 2006 - 31 Oct 2006 |
16 Moira Street, Ponsonby, Auckland | Registered & physical | 05 Feb 2003 - 18 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Ooh!media Street Furniture New Zealand Limited Shareholder NZBN: 9429037873615 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
13 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ooh!media New Zealand Holdings Limited Shareholder NZBN: 9429031467766 Company Number: 3020022 Entity |
30 St Benedicts Street, Newton Auckland 1010 |
16 Aug 2010 - 13 Jan 2020 |
Null - Eye Study Pty Ltd Other |
05 Feb 2003 - 16 Aug 2010 | |
Eye Study Pty Ltd Other |
05 Feb 2003 - 16 Aug 2010 | |
Ooh!media New Zealand Holdings Limited Shareholder NZBN: 9429031467766 Company Number: 3020022 Entity |
30 St Benedicts Street, Newton Auckland 1010 |
16 Aug 2010 - 13 Jan 2020 |
Effective Date | 30 Dec 2020 |
Name | Ooh!media Limited |
Type | Company |
Ultimate Holding Company Number | 602195380 |
Country of origin | AU |
Address |
76 Berry Street North Sydney 2060 |
Hemisphere Interactive Limited Suite 3.8, 30 St Benedicts Street |
|
Good Bag Limited Suite 4.3, 30 St Benedicts Street |
|
Matchbox New Zealand Productions Limited Site 3, 30 St Benedicts Street |
|
Mbnz Wanted Limited Site 3, 30 Benedicts Street |
|
One NZ Television Limited Site 3, 30 St Benedicts Street |