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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Sharon Margaret Individual |
Castor Bay Auckland 0620 |
21 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Gregory Mark Individual |
Castor Bay Auckland |
21 Dec 2004 - current |
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 |
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 |
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 |
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 |