General information

Ogilvy International Limited

Type: NZ Limited Company (Ltd)
9429036230990
New Zealand Business Number
1258533
Company Number
Registered
Company Status
M694010 - Advertising Agency Operation
Industry classification codes with description

Ogilvy International Limited (New Zealand Business Number 9429036230990) was launched on 04 Dec 2002. 2 addresses are in use by the company: Level 1, 36 Lorne Street, Auckland, 1010 (type: registered, physical). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up to 29 Nov 2022. Ogilvy International Limited used other aliases, namely: Assignment Group New Zealand Limited from 04 Dec 2002 to 14 Nov 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Wpp Holdings (New Zealand) Limited (an entity) located at 36 Lorne Street, Auckland postcode 1010. "Advertising agency operation" (ANZSIC M694010) is the category the ABS issued to Ogilvy International Limited. Our information was last updated on 18 Apr 2024.

Current address Type Used since
Level 1, 36 Lorne Street, Auckland, 1010 Registered & physical & service 29 Nov 2022
Contact info
61 2 93736493
Phone (Phone)
HELEN.ROLLINSON@WPPAUNZ.COM
Email
ogilvy.co.nz
Website
Directors
Name and Address Role Period
Damian Howard Ferigo
One Tree Hill, Auckland, 1061
Address used since 23 Aug 2021
Director 23 Aug 2021 - current
Stephen James Kane
Mount Eden, Auckland, 1024
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Timothy Wayne Matheson
Bonbeach, 3196
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Kelly-ann Maxwell
Devonport, Auckland, 0624
Address used since 09 Aug 2022
Director 09 Aug 2022 - 14 Jun 2023
Christopher John Rollinson
Rozelle, Nsw, 2039
Address used since 13 Jul 2020
1-17 Kent Street, Millers Point, 2000
Address used since 01 Jan 1970
Director 13 Jul 2020 - 31 May 2023
John Maxwell Steedman
St Leonards, Sydney Nsw, 2065
Address used since 01 Jan 1970
St Leonards, Sydney Nsw, 2065
Address used since 01 Jan 1970
Crows Nest, Sydney Nsw, 2065
Address used since 02 Sep 2016
Director 02 Sep 2016 - 12 Oct 2020
Rupert Sven Baker
Rd 1, Porirua, 5381
Address used since 02 Sep 2016
Director 02 Sep 2016 - 18 Mar 2020
Peter Ronald Francis Biggs
Rd 3, Featherston, 5773
Address used since 14 Mar 2016
Director 14 Mar 2016 - 29 Apr 2019
Philip Carl Andrew
Lowry Bay, Lower Hutt, 5013
Address used since 14 Mar 2016
Director 14 Mar 2016 - 29 Apr 2019
Michael Lewis Connaghan
Roseville, 2069
Address used since 10 Sep 2018
Millers Point, NSW
Address used since 01 Jan 1970
Director 10 Sep 2018 - 31 Dec 2018
Michael Lewis Connaghan
Roseville, New South Wales 2069, Australia, NSW2069
Address used since 03 Mar 2014
St Leonards, Sydney Nsw, 2065
Address used since 01 Jan 1970
St Leonards, Sydney Nsw, 2065
Address used since 01 Jan 1970
Director 18 Nov 2005 - 02 Sep 2016
Christopher John Rollinson
Rozelle, Sydney, NSW 2039
Address used since 23 Dec 2010
St Leonards, Sydney Nw, 2065
Address used since 01 Jan 1970
St Leonards, Sydney Nw, 2065
Address used since 01 Jan 1970
Director 23 Dec 2010 - 02 Sep 2016
Peter Damien, Cullinane.
Auckland Central 1001,
Address used since 31 Mar 2004
Director 04 Dec 2002 - 14 Mar 2016
Martin Haslock Yeoman
Remuera, Auckland, 1050
Address used since 02 Jul 2014
Director 02 Jul 2014 - 14 Mar 2016
Kim Charles Thorp
R.d. 12, Havelock North,
Address used since 25 Feb 2003
Director 25 Feb 2003 - 25 Jun 2014
Howard Bruce Greive
Wellington, 6022
Address used since 01 Apr 2004
Director 01 Apr 2004 - 25 Jun 2014
Russell Keith Tate
Longueville, New South Wales 2066, Australia,
Address used since 18 Nov 2005
Director 18 Nov 2005 - 05 Mar 2014
Ivan James Stewart Hall
Khandallah, Wellington, 6035
Address used since 01 Apr 2004
Director 01 Apr 2004 - 31 Dec 2010
Christopher John Rollinson
Rozelle, Sydney, NSW 2039
Address used since 30 Dec 2010
Director 30 Dec 2010 - 30 Dec 2010
Addresses
Previous address Type Period
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical 04 May 2020 - 29 Nov 2022
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered 12 Dec 2019 - 29 Nov 2022
Level 1, Huddart Parker Building, 1 Post Office Square, Wellington, 6146 Registered 11 Mar 2014 - 12 Dec 2019
Level 1, Huddart Parker Building, 1 Post Office Square, Wellington, 6146 Physical 11 Mar 2014 - 04 May 2020
Level 21, Vodafone On The Quay, 157 Lambton Quay, Wellington Physical & registered 25 Mar 2008 - 11 Mar 2014
Level 2, 1 Willeston Street, Wellington Registered & physical 21 Apr 2004 - 25 Mar 2008
Apartment 44, The Lofts, 185 Victoria Street, Wellington Physical 20 Apr 2004 - 21 Apr 2004
Apartment 44, The Lofts, 185 Victoria Street, Wellington Registered 08 Mar 2004 - 21 Apr 2004
Level 6,, 101-103 Courtenay Place,, Wellington. Registered 04 Dec 2002 - 08 Mar 2004
Level 6,, 101-103 Courtenay Place,, Wellington. Physical 04 Dec 2002 - 20 Apr 2004
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
December
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Entity (NZ Limited Company)
36 Lorne Street
Auckland
1010
14 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Cullinane, Peter Damien
Individual
101-103 Courtenay Place,
Wellington.
13 Apr 2004 - 27 Jun 2010
Cullinane, Peter Damien
Individual
121 Customs Street West
Auckland Central 1001
13 Apr 2004 - 27 Jun 2010
Cullinane, Vicki Maree
Individual
101-103 Courtenay Place,
Wellington.
13 Apr 2004 - 13 Apr 2004
Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Entity
326 Lambton Quay
Wellington
23 Mar 2009 - 14 Dec 2017
Goldie, Neville Charles
Individual
Wellington
31 Mar 2005 - 31 Mar 2005
Peter Cullinane Family Trust
Other
13 Apr 2004 - 31 Mar 2005
Stw Media Services Pty Ltd
Other
23 Apr 2006 - 27 Jun 2010
Swan, John George
Individual
Kelburn,
Wellington.
13 Apr 2004 - 13 Apr 2004
Goldie, Neville Charles
Individual
Kelburn,
Wellington.
13 Apr 2004 - 13 Apr 2004
Greive, Howard Bruce
Individual
Wellington
31 Mar 2005 - 31 Mar 2005
Hall, Sarah Bryant
Individual
Wellington
31 Mar 2005 - 31 Mar 2005
Goldie, Neville Charles
Individual
Kelburn,
Wellington.
13 Apr 2004 - 13 Apr 2004
K And B Thorp Family Trust
Other
13 Apr 2004 - 31 Mar 2005
Hall, Ivan James Stewart
Individual
Khandallah
Wellington
31 Mar 2005 - 31 Mar 2005
Null - K And B Thorp Family Trust
Other
13 Apr 2004 - 31 Mar 2005
Null - Stw Media Services Pty Ltd
Other
23 Apr 2006 - 27 Jun 2010
Null - Peter Cullinane Family Trust
Other
13 Apr 2004 - 31 Mar 2005
Thorp, Bronwynne
Individual
Havelock North
13 Apr 2004 - 13 Apr 2004
Thorp, Kim Charles
Individual
Havelock North
13 Apr 2004 - 13 Apr 2004
Thorp, Kim Charles
Individual
Havelock North
04 Dec 2002 - 31 Mar 2005
Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Entity
23 Mar 2009 - 14 Dec 2017

Ultimate Holding Company
Effective Date 22 Apr 2021
Name Wpp Plc
Type Public Limited Company
Ultimate Holding Company Number 111714
Country of origin GB
Address Level1 South British Building
326 Lambton Quay
Wellington
Location
Companies nearby
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building
Clemenger Bbdo Limited
1 Post Office Square
Margies Cafe Limited
1 Post Office Square
Tararua Growers' Association Incorporated
C/-horticulture New Zealand Incorporated
Banking Ombudsman Scheme Limited
L5, Huddart Parker Building
Similar companies
Clemenger Bbdo Limited
1 Post Office Square
Hemisphere Limited
Level 1 58/60 Oriental Parade
Adcorp New Zealand Limited
50 Manners Street
Tag Alarms Limited
225 Roslyn Road
Toad Designs Limited
165 Broadway Avenue
Team Genesis Limited
21 Somerset Terrace