Havas New Zealand Limited (issued a New Zealand Business Number of 9429036569151) was launched on 20 Mar 2002. 7 addresess are currently in use by the company: Level 2, 85 Fort Street, Auckland, 1010 (type: office, delivery). Level 2, 35 High Street, Auckland had been their physical address, up to 18 Nov 2022. Havas New Zealand Limited used more aliases, namely: Mr Smith Limited from 20 Mar 2002 to 07 Dec 2016. 187500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 187500 shares (100 per cent of shares), namely:
Havas South Pacific Pty Limited (an other) located at The Rocks, New South Wales postcode 2000. "Advertising service" (ANZSIC M694020) is the classification the Australian Bureau of Statistics issued Havas New Zealand Limited. Businesscheck's database was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 35 High Street, Auckland, 1010 | Office & delivery | 24 Feb 2020 |
Po Box 241, Shortland Street, Auckland, 1140 | Postal | 24 Feb 2020 |
Level 2, 85 Fort Street, Auckland, 1010 | Registered & physical & service | 18 Nov 2022 |
Level 2, 85 Fort Street, Auckland, 1010 | Office & delivery | 02 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Benjamin Jack Thomas Handy
Mt Eden, Auckland, 1024
Address used since 08 Jun 2016 |
Director | 20 Mar 2002 - current |
Pin Dong
South Turramurra, Nsw, 2074
Address used since 10 Sep 2023
121 Harrington Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 30 Nov 2020 |
Director | 30 Nov 2020 - current |
Sebastien Edouard Leblanc
Maroubra, Nsw, 2035
Address used since 17 Dec 2022
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Maroubra, Nsw, 2035
Address used since 15 Sep 2021 |
Director | 15 Sep 2021 - current |
Anthony F. | Director | 30 Nov 2020 - 30 Apr 2022 |
Philippe Tia Tiong Fat
Maroubra, New South Wales, 2035
Address used since 07 Dec 2016
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 07 Dec 2016 - 15 Sep 2021 |
Vishnu Mohan Prasad
#21-02, Ardmore Park, 259955
Address used since 04 Feb 2019
#21-02, Ardmore Park, 295595
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - 30 Nov 2020 |
Michael Lindsay Wilson
Sydney, 2000
Address used since 01 Jan 1970
Waverley, New South Wales, 2014
Address used since 07 Dec 2016
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 07 Dec 2016 - 30 Nov 2020 |
John Cuthbert O'leary
Rd 3, Drury, 2579
Address used since 04 Feb 2010 |
Director | 20 Mar 2002 - 28 Feb 2020 |
Ronald Henry Sneddon
Mount Eden, Auckland, 1024
Address used since 04 Feb 2010 |
Director | 23 Oct 2002 - 17 Feb 2014 |
Carl Fiebig
Devonport, Auckland,
Address used since 01 Apr 2004 |
Director | 23 Oct 2002 - 23 May 2006 |
Type | Used since | |
---|---|---|
Level 2, 85 Fort Street, Auckland, 1010 | Office & delivery | 02 Feb 2023 |
Level 2 , 35 High Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 2, 35 High Street, Auckland, 1010 | Physical & registered | 07 Apr 2016 - 18 Nov 2022 |
30 St Benedicts Street, Eden Terrace, Auckland, 1010 | Registered & physical | 11 Feb 2010 - 07 Apr 2016 |
Level 3, 30 St Benedicts St, Newton, Auckland | Registered & physical | 29 Mar 2003 - 11 Feb 2010 |
6/57 Sarsfield Street, Herne Bay, Auckland | Physical & registered | 07 Feb 2003 - 29 Mar 2003 |
Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1 | Registered & physical | 20 Mar 2002 - 07 Feb 2003 |
Shareholder Name | Address | Period |
---|---|---|
Havas South Pacific Pty Limited Other (Other) |
The Rocks New South Wales 2000 |
07 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Handy, Sarah Isobelle Individual |
Mt Eden Auckland 1024 |
11 Nov 2009 - 29 May 2023 |
Handy, Benjamin Jack Thomas Individual |
Mt Eden Auckland 1024 |
20 Mar 2002 - 29 May 2023 |
Handy, Sarah Isobelle Individual |
Mt Eden Auckland 1024 |
11 Nov 2009 - 29 May 2023 |
Handy, Benjamin Jack Thomas Individual |
Mt Eden Auckland 1024 |
20 Mar 2002 - 29 May 2023 |
O'leary, Sarah Marie Individual |
Rd 3 Drury 2579 |
11 Nov 2009 - 26 May 2023 |
O'leary, Sarah Marie Individual |
Rd 3 Drury 2579 |
11 Nov 2009 - 26 May 2023 |
O'leary, John Cuthbert Individual |
Drury R D 3, Drury 2579 |
18 Nov 2009 - 26 May 2023 |
O'leary, John Cuthbert Individual |
Drury R D 3, Drury 2579 |
18 Nov 2009 - 26 May 2023 |
Nicholson, Shelley Jacqueline Individual |
Mt Eden Auckland 1024 |
11 Nov 2009 - 29 Apr 2014 |
Clegg, Brian Samuel Individual |
Mt Eden Auckland 1024 |
11 Nov 2009 - 29 Apr 2014 |
Sneddon, Ronald Henry Individual |
Mt Eden Auckland |
21 Jun 2007 - 29 Apr 2014 |
O'leary, John Cuthbert Individual |
Ararimu R D 3, Drury |
20 Mar 2002 - 11 Nov 2009 |
Fiebig, Carl Individual |
Devonport Auckland |
20 Mar 2002 - 21 Jun 2007 |
Sneddon, Ron Individual |
Mt Eden Auckland |
20 Mar 2002 - 13 Feb 2006 |
Gaze Commercial Limited Level 1 |
|
Gaze @ East Tamaki Limited Level 1 |
|
Pfp Group Limited Level 6 |
|
Pacific Forest Products International Limited Level 6 |
|
Pfp Management Limited Level 6 |
|
South Pacific Shipping Limited Level 6 |
Tiki International Media Limited 5f/170 Queen Street |
Glass Led Company Limited Unit 1a, 109 Queen Street |
Webizlink Limited Level 9, 175 Queen Street |
Lumo Digital Outdoor Limited Level 3, Australis Nathan Building |
Motion Plus Limited Room 506, 350 Queen St |
Funerals Direct Limited 188 Quay Street |