General information

Ooh!media Study New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036144501
New Zealand Business Number
1273160
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
December
Financial report filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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