General information

The Brand Agency Limited

Type: NZ Limited Company (Ltd)
9429036453580
New Zealand Business Number
1218078
Company Number
Registered
Company Status

The Brand Agency Limited (issued a business number of 9429036453580) was started on 15 Jul 2002. 2 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 09 Jan 2024. The Brand Agency Limited used more names, namely: Tba Communications Limited from 15 Jul 2002 to 30 Jul 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 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. Our database was last updated on 22 Mar 2024.

Current address Type Used since
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical 16 Jul 2014
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 Registered & service 09 Jan 2024
Directors
Name and Address Role Period
Damian Howard Ferigo
One Tree Hill, Auckland, 1061
Address used since 04 May 2023
Director 04 May 2023 - current
Stephen James Kane
Mount Eden, Auckland, 1024
Address used since 11 Sep 2023
Director 11 Sep 2023 - current
Jim De Giorgio
Gisborne, Vic, 3437
Address used since 05 Aug 2021
Perth, Wa, 6000
Address used since 01 Jan 1970
Hillside, Vic, 3037
Address used since 10 Sep 2015
West Perth, Wa, 6005
Address used since 01 Jan 1970
Director 10 Sep 2015 - 05 Nov 2023
Rosemary Babe Herceg
Balgowlah, Nsw, 2093
Address used since 04 May 2023
Director 04 May 2023 - 11 Sep 2023
Kelly-ann Maxwell
Devonport, Auckland, 0624
Address used since 04 May 2023
Director 04 May 2023 - 14 Jun 2023
Steven George Harris
Applecross, Western Australia, 6153
Address used since 08 Feb 2016
Perth, Wa, 6000
Address used since 01 Jan 1970
West Perth, Wa, 6005
Address used since 01 Jan 1970
Director 15 Jul 2002 - 04 May 2023
Akash Lalchand Bisnath
Mount Lawley, Western Austrlia, 6050
Address used since 30 Aug 2011
West Perth, Wa, 6005
Address used since 01 Jan 1970
Perth, Wa, 6000
Address used since 01 Jan 1970
Director 03 Mar 2009 - 04 May 2023
Neil Cumming
Middle Park, Victoria, 3206
Address used since 30 Aug 2011
Perth, Wa, 6000
Address used since 01 Jan 1970
West Perth, Wa, 6005
Address used since 01 Jan 1970
Director 01 Jul 2006 - 31 Dec 2019
Kenneth James
West Perth, Wa, 6005
Address used since 01 Jan 1970
Applecross, Western Australia, 6153
Address used since 30 Aug 2011
West Perth, Wa, 6005
Address used since 01 Jan 1970
Director 15 Jul 2002 - 14 Oct 2015
Craig William Buchanan
Mount Hawthorn, Wa6016, Australia,
Address used since 18 Dec 2002
Director 18 Dec 2002 - 01 Jul 2014
Peter John Nelson
Cottesloe, Western Australia 6010,
Address used since 01 Aug 2004
Director 15 Jul 2002 - 01 Jul 2009
Edward John Allen
South Yarra, Victoria 2141, Australia,
Address used since 01 Aug 2004
Director 15 Jul 2002 - 01 Jul 2009
John Noel Anderson
Kallaroo, Wa6025, Australia,
Address used since 18 Dec 2002
Director 18 Dec 2002 - 01 Jul 2006
Maria Florides
Subiaco, Western Australia 6008,
Address used since 01 Aug 2004
Director 15 Jul 2002 - 25 Jul 2005
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 13 Aug 2019 - 09 Jan 2024
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 16 Jul 2014 - 13 Aug 2019
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Service 16 Jul 2014 - 09 Jan 2024
Level 6, 51 Shortland Street, Auckland, 1010 Physical & registered 23 Aug 2013 - 16 Jul 2014
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 17 Sep 2009 - 23 Aug 2013
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 04 Nov 2008 - 17 Sep 2009
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 31 Aug 2007 - 04 Nov 2008
Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Registered & physical 11 Jul 2005 - 31 Aug 2007
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 22 Sep 2003 - 11 Jul 2005
Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland Registered & physical 15 Jul 2002 - 22 Sep 2003
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
June
Financial report filing month
02 Aug 2023
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
31 Jan 2024 - current

Historic shareholders

Shareholder Name Address Period
The Brand Agency Pty Limited
Other
Perth
Wa
6000
15 Jul 2002 - 31 Jan 2024

Ultimate Holding Company
Effective Date 21 Aug 2017
Name The Brand Agency Pty Ltd
Type Limited Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 2, 556 Wellington Street
Perth
Wa 6000
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street