Hearts and Science New Zealand Limited (issued a business number of 9429037216351) was started on 28 Jun 2000. 6 addresess are in use by the company: Level 2, 14 Normanby Road, Auckland, 1024 (type: physical, registered). Level 3, 80 Greys Avenue, Auckland had been their physical address, up to 28 Aug 2018. Hearts and Science New Zealand Limited used other names, namely: Accuen/Resolution New Zealand Limited from 01 Mar 2015 to 02 Jul 2019, Space Station Network Limited (16 May 2008 to 01 Mar 2015) and Connect Media Limited (28 Jun 2000 - 16 May 2008). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Omg New Zealand Limited (an entity) located at Auckland postcode 1024. The Businesscheck database was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 80 Greys Avenue, Auckland, 1010 | Other (Address For Share Register) | 13 Apr 2017 |
| Level 2, 14 Normanby Road, Auckland, 1024 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 20 Aug 2018 |
| Level 2, 14 Normanby Road, Auckland, 1024 | Physical & registered & service | 28 Aug 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Francis Phuah
Takanini, Auckland, 2112
Address used since 26 May 2020
Papakura, Rd 2, Auckland, 2582
Address used since 01 Jan 2015
Papakura, Rd 2, Auckland, 2582
Address used since 11 Feb 2019 |
Director | 01 May 2006 - current |
|
Anthony Harradine
The Greenwood, Singapore, 286871
Address used since 25 May 2018 |
Director | 25 May 2018 - current |
|
Jane Stanley
Birkenhead, Auckland, 0626
Address used since 11 Jul 2019 |
Director | 11 Jul 2019 - current |
|
Nigel Scott Douglas
Campbells Bay, Auckland, 0620
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - 11 Jul 2019 |
|
Nicole Yvette Grafton
Mount Eden, Auckland, 1024
Address used since 25 Feb 2019 |
Director | 25 Feb 2019 - 11 Jul 2019 |
|
Louise Bond
Mount Eden, Auckland, 1024
Address used since 16 Apr 2011 |
Director | 16 Apr 2011 - 17 Jan 2019 |
|
Cheuk Tau Chiang
Toorak, Victoria, Melbourne, 3142
Address used since 01 Feb 2018
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Singapore, 258570
Address used since 19 Aug 2013
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970 |
Director | 19 Aug 2013 - 25 May 2018 |
|
Kathleen Claudia Watson
Parnell, Auckland, 1052
Address used since 01 Mar 2015 |
Director | 01 Mar 2015 - 01 Aug 2017 |
|
Barry Cupples
Singapore, 276125
Address used since 27 Sep 2010 |
Director | 23 Jun 2008 - 23 May 2013 |
|
Richard Fenner
Mt Eden, Auckland 1024,
Address used since 26 May 2010 |
Director | 26 May 2010 - 15 Apr 2011 |
|
Louise Barbara Bond
Mt Eden,
Address used since 01 Jan 2006 |
Director | 01 Jan 2006 - 27 May 2010 |
|
Paul David Davey
Hawthorn Vic 3122, Australia,
Address used since 05 Feb 2008 |
Director | 05 Feb 2008 - 01 Apr 2008 |
|
Martin Kieran O'halloran
Bellevue Hill, Sydney, Australia,
Address used since 01 May 2006 |
Director | 20 May 2005 - 05 Feb 2008 |
|
Paul Francis Mchugh
Mount Albert, Auckland,
Address used since 20 May 2005 |
Director | 20 May 2005 - 01 May 2006 |
|
Sharon Henderson
Remuera, Auckland, New Zealand,
Address used since 01 May 2006 |
Director | 01 May 2006 - 01 May 2006 |
|
Derek Lindsay
Birkenhead, Auckland,
Address used since 28 Jun 2000 |
Director | 28 Jun 2000 - 01 Jan 2006 |
|
Louise Bond
Mt Eden, Auckland,
Address used since 28 Jun 2000 |
Director | 28 Jun 2000 - 20 May 2005 |
|
Richard Fenner
Mt Eden, Auckland,
Address used since 28 Jun 2000 |
Director | 28 Jun 2000 - 20 May 2005 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 80 Greys Avenue, Auckland, 1010 | Physical & registered | 26 Apr 2017 - 28 Aug 2018 |
| C/o Omg New Zealand Limited,, Level 2, 14 Normanby Road, Mt Eden, Auckland, 1024 | Physical & registered | 07 May 2015 - 26 Apr 2017 |
| Eden Business Center, 14 Normanby Road, Mt Eden, Auckland, 1024 | Physical | 28 Jun 2011 - 07 May 2015 |
| C/o Omg New Zealand Limited,, Ground Floor, 33 College Hill,, Auckland | Registered | 12 Feb 2008 - 07 May 2015 |
| Level 7, University Of Otago House,, 385 Queen Street,, Auckland | Physical | 12 Feb 2008 - 28 Jun 2011 |
| C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand | Registered & physical | 14 Dec 2006 - 12 Feb 2008 |
| Level 6, 80 Greys Avenue, Auckland | Registered & physical | 11 Aug 2005 - 14 Dec 2006 |
| Level 7, 385 Queen Street, Auckland | Physical & registered | 04 Mar 2005 - 11 Aug 2005 |
| Level 3, Baycorp House, 15 Hopetoun Street, Newton, Auckland | Physical & registered | 28 Jun 2000 - 04 Mar 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Omg New Zealand Limited Shareholder NZBN: 9429032974485 Entity (NZ Limited Company) |
Auckland 1024 |
13 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccullough, Garry Thomas Individual |
70 Landscape Road Mt Eden, Auckland |
25 Feb 2005 - 13 Feb 2008 |
|
Lindsay, Derek Glen Individual |
14 Bridgeview Road Birkenhead, Auckland |
25 Feb 2005 - 21 Nov 2005 |
|
Fenner, Richard Howard Individual |
Mt Eden Auckland |
25 Feb 2005 - 13 Feb 2008 |
|
Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 Entity |
21 Nov 2005 - 22 Jan 2007 | |
|
Corder, Leslie John Individual |
C/-70 Landscape Road Mt Eden, Auckland |
25 Feb 2005 - 06 Jun 2006 |
|
Olsen, Janene Mary Individual |
Trust, C/o 62 Bellevue Road, Mt Eden, Auckland |
22 Jan 2007 - 13 Feb 2008 |
|
Dixon, Christopher Raymond Individual |
C/-14 Bridgeview Road Birkenhead, Auckland |
25 Feb 2005 - 21 Nov 2005 |
|
Olsen, Janene Mary Individual |
Trust, C/o 62 Bellevue Road, Mt Eden, Auckland |
22 Jan 2007 - 13 Feb 2008 |
|
Bond, Louise Barbara Individual |
70 Landscape Road Mt Eden, Auckland |
25 Feb 2005 - 13 Feb 2008 |
|
Fenner, Richard Howard Individual |
62 Bellevue Road Mt Eden, Auckland |
25 Feb 2005 - 13 Feb 2008 |
|
Lindsay, Anne Individual |
14 Bridgeview Road Birkenhead, Auckland |
25 Feb 2005 - 21 Nov 2005 |
|
Corder, Leslie John Individual |
C/-70 Landscape Road Mt Eden, Auckland |
25 Feb 2005 - 06 Jun 2006 |
|
Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 Entity |
21 Nov 2005 - 22 Jan 2007 | |
|
Lindsay, Derek Glen Individual |
Birkenhead Auckland |
28 Jan 2004 - 25 Feb 2005 |
|
Fenner, Richard Individual |
Mt Eden Auckland |
28 Jun 2000 - 25 Feb 2005 |
|
Bond, Louise Barbara Individual |
Mt Eden Auckland |
28 Jun 2000 - 25 Feb 2005 |
| Effective Date | 21 Jul 1991 |
| Name | Omg New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2077001 |
| Country of origin | NZ |
| Address |
Level 3, 80 Greys Avenue Auckland Central Auckland 1010 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |