New Zealand Radio Network Limited (issued an NZBN of 9429037397494) was launched on 21 Dec 1999. 5 addresess are currently in use by the company: Private Bag 92198, Victoria Street West, Auckland, 1142 (type: postal, office). 46 Albert Street, Auckland Central, Auckland had been their registered address, up to 13 Nov 2015. New Zealand Radio Network Limited used more names, namely: Arn Holdings (Nz) Limited from 21 Dec 1999 to 30 Sep 2008. 37654365 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 37654365 shares (100% of shares), namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland, Null postcode 1010. Our information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Graham Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 13 Nov 2015 |
Private Bag 92198, Victoria Street West, Auckland, 1142 | Postal | 30 Sep 2019 |
2 Graham Street, Auckland Central, Auckland, 1010 | Office & delivery | 30 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Raymond Boggs
Greenhithe, Auckland, 0632
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - current |
David Wylie Mackrell
Rothesay Bay, Auckland, 0630
Address used since 18 Mar 2019 |
Director | 18 Mar 2019 - current |
Sarah Maria Judkins
Surfdale, Waiheke Island, 1081
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - 18 Mar 2019 |
Ciaran James Davis
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
New Lambton, New South Wales, 2305
Address used since 21 Aug 2015
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 21 Aug 2015 - 24 Jun 2016 |
Phillip John Eustace
Mission Bay, Auckland, 1071
Address used since 13 Feb 2015 |
Director | 13 Feb 2015 - 22 Dec 2015 |
Michael Bruce Miller
Bellevue Hill, New South Wales, 2023
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 21 Aug 2015 |
Phillip John Eustace
77 Patteson Avenue Mission Bay, Auckland, 1071
Address used since 15 Aug 2014 |
Director | 13 Aug 2014 - 13 Feb 2015 |
Norman Collison
Saint Heliers, Auckland, 1071
Address used since 28 Apr 2010 |
Director | 30 Sep 2008 - 05 Feb 2015 |
Albert Edward Harris
Vaucluse, Sydney Nsw 2030, Australia,
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 07 Apr 2014 |
Christopher William Eccleshare
London, Nw3 6sz, United Kingdom,
Address used since 16 Feb 2010 |
Director | 16 Feb 2010 - 12 Feb 2014 |
Jonathan B. | Director | 20 Apr 2011 - 12 Feb 2014 |
Mark Lance Thewlis
Killara Nsw 2071, Australia,
Address used since 08 Jan 2010 |
Director | 08 Jan 2010 - 27 Feb 2013 |
John Hendrik Maasland
Rd 1, Manurewa, 2576
Address used since 28 Apr 2010 |
Director | 30 Sep 2008 - 19 Feb 2013 |
Brett David Chenoweth
Mosman, Nsw, 2088
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 19 Feb 2013 |
John Mcelhinney
Remuera, Auckland, 1050
Address used since 28 Apr 2010 |
Director | 30 Sep 2008 - 31 Dec 2011 |
Mark Pitman Mays
San Antonio, United State Of America,
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 24 Mar 2011 |
Robert Archibald John Hamilton
Glossodia, N.s.w. 2756, Australia,
Address used since 27 May 2005 |
Director | 21 Dec 1999 - 18 Feb 2011 |
Brendan Michael Anthony Hopkins
Yong Crescent, Woolloomooloo, Sydney Nsw 2011,australia,
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 31 Dec 2010 |
Randall Thomas Mays
San Antonio Tx 78209, United State Of America,
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 16 Feb 2010 |
Robert Cohen
San Antonio, Texas 78209, Usa,
Address used since 28 Apr 2003 |
Director | 28 Apr 2003 - 08 Jan 2010 |
2 Graham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
46 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 10 Nov 2014 - 13 Nov 2015 |
54 Cook Street, Auckland, 1010 | Physical & registered | 27 Apr 2011 - 10 Nov 2014 |
54 Cook Street, Auckland | Registered | 13 Apr 2000 - 27 Apr 2011 |
54 Cook Street, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
54 Cook Street, Auckland | Physical | 21 Dec 1999 - 27 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Nzme Holdings Limited Shareholder NZBN: 9429040750064 Entity (NZ Limited Company) |
Auckland Central Auckland Null 1010 |
24 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Arn New Zealand Pty. Limited Other |
21 Dec 1999 - 24 Jun 2016 | |
Null - Arn New Zealand Pty. Limited Other |
21 Dec 1999 - 24 Jun 2016 |
Effective Date | 28 Jun 2016 |
Name | Nzme Limited |
Type | Ltd |
Ultimate Holding Company Number | 1181195 |
Country of origin | NZ |
Nzme Advisory Limited 2 Graham Street |
|
Eveve Limited 2 Graham Street |
|
The Hive Online Limited 2 Graham Street |
|
Nzme Radio Investments Limited 2 Graham Street |
|
Nzme Investments Limited 2 Graham Street |
|
Nzme Limited 2 Graham Street |