General information

Tommi Media Limited

Type: NZ Limited Company (Ltd)
9429037394653
New Zealand Business Number
1009784
Company Number
Registered
Company Status
M694010 - Advertising Agency Operation
Industry classification codes with description

Tommi Media Limited (NZBN 9429037394653) was registered on 12 Jan 2000. 3 addresses are in use by the company: 14A Eastcliffe Road, Castor Bay, Auckland, 0620 (type: office, registered). 3 Glenside Crescent, Eden Terrace, Auckland had been their physical address, up to 17 May 2021. Tommi Media Limited used other names, namely: Ballantyne Taylor Media Limited from 01 Aug 2006 to 05 Jun 2019, Ballantyne Media Limited (26 Jan 2000 to 01 Aug 2006) and Hounddog Investments Limited (12 Jan 2000 - 26 Jan 2000). 100000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 200 shares (0.2 per cent of shares), namely:
Taylor, Sharon Margaret (an individual) located at Castor Bay, Auckland postcode 0620. When considering the second group, a total of 1 shareholder holds 0.2 per cent of all shares (exactly 200 shares); it includes
Taylor, Gregory Mark (an individual) - located at Castor Bay, Auckland. Next there is the next group of shareholders, share allotment (99600 shares, 99.6%) belongs to 3 entities, namely:
Taylor, Gregory Mark, located at Castor Bay, Auckland (an individual),
Taylor, Sharon Margaret, located at Castor Bay, Auckland (an individual),
Taylor, Malcolm Bruce, located at Westmorland, Christchurch (an individual). "Advertising agency operation" (business classification M694010) is the classification the ABS issued Tommi Media Limited. Our data was updated on 27 Mar 2024.

Current address Type Used since
14a Eastcliffe Road, Castor Bay, Auckland, 0620 Physical & registered & service 17 May 2021
14a Eastcliffe Road, Castor Bay, Auckland, 0620 Office 09 Jun 2023
Contact info
admin@tommi.nz
Email
Directors
Name and Address Role Period
Gregory Mark Taylor
Castor Bay, Auckland, 0620
Address used since 30 Nov 2004
Director 30 Nov 2004 - current
Stephen Craig Ballantyne
10 Fox Street Parnell, Auckland, 1052
Address used since 29 Apr 2016
Director 15 May 2000 - 24 Apr 2019
Richard Allan Cooper
2 Sixth Ave, Tauranga,
Address used since 12 Jan 2000
Director 12 Jan 2000 - 12 Apr 2001
Addresses
Previous address Type Period
3 Glenside Crescent, Eden Terrace, Auckland, 1010 Physical & registered 28 May 2019 - 17 May 2021
Suite 3.2, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 Registered & physical 04 Sep 2015 - 28 May 2019
Suite 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 Registered & physical 06 May 2015 - 04 Sep 2015
Level 11, Ballantyne House, 101 Customs Street East, Auckland Physical & registered 15 Apr 2003 - 06 May 2015
Suite 12, 123-125 The Strand, Parnell, Auckland Physical 02 Nov 2001 - 02 Nov 2001
Level 11, Sofrana House, 101 Custom St East, Auckland Physical 02 Nov 2001 - 15 Apr 2003
Suite 12, 123-125 The Strand, Parnell, Auckland Registered 02 Nov 2001 - 15 Apr 2003
102-104 Devonport Road, Tauranga Registered 07 Aug 2001 - 02 Nov 2001
102 Devonport Road, Tauranga Physical 07 Aug 2001 - 02 Nov 2001
Level 6, Harrington House, Harington St, Tauranga Registered 12 Jun 2000 - 07 Aug 2001
Level 6, Harrington House, Harington St, Tauranga Physical 10 Jun 2000 - 07 Aug 2001
Level 6, Harrington House, Harington St, Tauranga Registered 12 Apr 2000 - 12 Jun 2000
Financial Data
Financial info
100000
Total number of Shares
April
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Taylor, Sharon Margaret
Individual
Castor Bay
Auckland
0620
21 Dec 2004 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Taylor, Gregory Mark
Individual
Castor Bay
Auckland
21 Dec 2004 - current
Shares Allocation #3 Number of Shares: 99600
Shareholder Name Address Period
Taylor, Gregory Mark
Individual
Castor Bay
Auckland
21 Dec 2004 - current
Taylor, Sharon Margaret
Individual
Castor Bay
Auckland
0620
21 Dec 2004 - current
Taylor, Malcolm Bruce
Individual
Westmorland
Christchurch
8025
21 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Ballantyne, Stephen Craig
Individual
10 Fox Street Parnell
Auckland
1052
12 Jan 2000 - 10 May 2019
Ballantyne, Rosemary Anne
Individual
Glendowie
Auckland
12 Jan 2000 - 23 Jul 2010
Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Entity
22 Apr 2005 - 23 Jul 2010
Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Entity
22 Apr 2005 - 23 Jul 2010
Tingey, Mark
Individual
Te Puna
Tauranga
12 Jan 2000 - 21 Dec 2004
Sheppard, Bruce Raymond
Individual
Bucklands Beach
Manukau
2012
23 Jul 2010 - 10 May 2019
Ballantyne, Stephen Craig
Individual
10 Fox Street Parnell
Auckland
1052
12 Jan 2000 - 10 May 2019
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
Similar companies
Hamilton Chadwick Creative Limited
Ground Floor
Simon Massey Media Limited
Level 1, 3 Arawa Street
Claude Neon Rm Limited
Level 5, 64 Khyber Pass Road
Tilt Advertising Limited
7 Abbey Street
Robert's Your Mother's Brother Limited
Suite 2.1, 582 Karangahape Rd
30nine Limited
6b Ponsonby Road