Ooh!Media Street Furniture New Zealand Limited (New Zealand Business Number 9429037873615) was started on 24 Apr 1998. 2 addresses are in use by the company: Level 1, 22 Pollen Street, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 2 A, C/- Nzme Building, 2 Graham Street, Auckland had been their physical address, up until 30 Oct 2018. Ooh!Media Street Furniture New Zealand Limited used more aliases, namely: Adshel New Zealand Limited from 24 Apr 1998 to 23 Nov 2018. 8440000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8440000 shares (100% of shares), namely:
96 091 780 924 - Ooh Media Group Pty Ltd (an other) located at North Sydney, Nsw postcode 2060. The Businesscheck database was last updated on 06 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 22 Pollen Street, Grey Lynn, Auckland, 1021 | Registered & physical & service | 30 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Christopher John Roberts
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 28 Sep 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 28 Sep 2018 - current |
Catherine O'connor
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 11 Jan 2021 |
Director | 11 Jan 2021 - current |
E'van Lau
Birchgrove Nsw, 2041
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Sheila Alison Mary Lines
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - 01 Aug 2022 |
Brendon Jon Cook
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Mcmahons Point, Nsw, 2060
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - 31 Dec 2020 |
Jeffrey Peter Howard
Nsw, 2067
Address used since 10 Dec 2012
St Leonards, Sydney, 2065
Address used since 01 Jan 1970 |
Director | 10 Dec 2012 - 28 Sep 2018 |
Ciaran James Davis
Sydney, Nsw, 2223
Address used since 11 Oct 2017
St Leonards, 2065
Address used since 01 Jan 1970
New Lambton, 2305
Address used since 21 Aug 2015 |
Director | 21 Aug 2015 - 28 Sep 2018 |
Peter Maxwell Cosgrove
St Leonards, Sydney, 2065
Address used since 01 Jan 1970
Bellevue Hill, Sydney, Nsw, 2023
Address used since 01 Jan 2015 |
Director | 16 Jul 1998 - 09 Nov 2016 |
Christopher E. | Director | 14 Sep 2009 - 24 Oct 2016 |
Cormac O. | Director | 20 Jan 2014 - 24 Oct 2016 |
Adam T. | Director | 18 Jul 2014 - 24 Oct 2016 |
Michael Bruce Miller
Bellevue Hill, 2023
Address used since 24 Jun 2013 |
Director | 24 Jun 2013 - 21 Aug 2015 |
Jonathan David Bevan
Hampstead, London, Nw3 1st United Kingdom,
Address used since 26 Feb 2010 |
Director | 01 Oct 2001 - 14 Jul 2014 |
Dirk E. | Director | 26 May 2011 - 20 Jan 2014 |
Matt Crockett
Nsw, 2088
Address used since 16 Aug 2012 |
Director | 16 Aug 2012 - 13 May 2013 |
Mark Lance Thewlis
Killara, Nsw 2071, Australia,
Address used since 26 Feb 2010 |
Director | 15 Dec 2005 - 27 Feb 2013 |
Brett David Chenoweth
Mosman Nsw, 2088
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 19 Feb 2013 |
Richard Grant Herring
Point Piper, Nsw 2027, Australia,
Address used since 30 Mar 2004 |
Director | 30 Mar 2004 - 16 Aug 2012 |
Justin Malcolm Brian Cochrane
London N22 7bj, United Kingdom,
Address used since 18 Jun 2008 |
Director | 18 Jun 2008 - 26 May 2011 |
Brendan Michael Anthony Hopkins
100 William Street, Woolloomooloo, Nsw 2011, Australia,
Address used since 26 Feb 2010 |
Director | 15 Oct 2002 - 31 Dec 2010 |
Paul Joseph Meyer
Phoenix, Az 85018, Usa,
Address used since 15 Jun 2005 |
Director | 15 Jun 2005 - 14 Sep 2009 |
Tim Maunder
Bledlow Ridge, High Wycombe, Buckinghamshire Uk Hp144ab,
Address used since 07 Feb 2005 |
Director | 07 Feb 2005 - 15 Dec 2005 |
Roger George Parry
London, W8 6hh, England,
Address used since 16 Jul 1998 |
Director | 16 Jul 1998 - 15 Jun 2005 |
Coline Lucille Mcconville
Little Venice London, W91bq, England,
Address used since 16 Jul 1998 |
Director | 16 Jul 1998 - 07 Feb 2005 |
Albert Edward Harris
Vaucluse, Nsw 2030, Australia,
Address used since 01 Aug 2003 |
Director | 01 Aug 2003 - 07 Feb 2005 |
Gregory Charles Dyer
West Pennant Hills, Nsw 2125, Australia,
Address used since 24 Mar 2003 |
Director | 01 Jul 2000 - 31 Mar 2003 |
James Joseph Parkinson
Killiney County, Dublin, Ireland,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 15 Oct 2002 |
Vincent Connor Crowley
Vaucluse, N S W 2030, Australia,
Address used since 24 Apr 1998 |
Director | 24 Apr 1998 - 05 Jul 2002 |
Charles Vincent Slevin
London, S W10 9pt, England,
Address used since 16 Jul 1998 |
Director | 16 Jul 1998 - 01 Oct 2001 |
Anthony Cameron O'reilly
Bellevue Hill, N S W 2023, Australia,
Address used since 16 Jul 1998 |
Director | 16 Jul 1998 - 01 Jul 2000 |
Previous address | Type | Period |
---|---|---|
Level 2 A, C/- Nzme Building, 2 Graham Street, Auckland, 1010 | Physical & registered | 17 Feb 2016 - 30 Oct 2018 |
Suite 1, 33 Garfield Street, Parnell, Auckland, 1052 | Registered & physical | 09 Mar 2011 - 17 Feb 2016 |
Level 1, 3-13 Shortland Street, Auckland | Registered & physical | 07 Jun 2005 - 09 Mar 2011 |
Suite 1, Level 2, Parkview Building, 200 Victoria Street West, Auckland | Physical | 04 Sep 2001 - 04 Sep 2001 |
Suite 1, Level 2, Parkview Building, 200 Victoria Street West, Auckland | Registered | 04 Sep 2001 - 07 Jun 2005 |
Level 3, Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland | Physical | 04 Sep 2001 - 07 Jun 2005 |
C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland | Registered | 12 Apr 2000 - 04 Sep 2001 |
C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland | Registered | 30 Jul 1998 - 12 Apr 2000 |
C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St | Physical | 30 Jul 1998 - 04 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
96 091 780 924 - Ooh Media Group Pty Ltd Other (Other) |
North Sydney Nsw 2060 |
02 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ht&e Operations Ltd. Company Number: 009680424 Other |
Woolloomooloo 2011 |
13 Jan 2017 - 02 Oct 2018 |
Adshel Street Furniture Pty Limited Other |
24 Apr 1998 - 13 Jan 2017 | |
Null - Adshel Street Furniture Pty Limited Other |
24 Apr 1998 - 13 Jan 2017 |
Effective Date | 31 Dec 2020 |
Name | Ooh!media Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 8637643 |
Country of origin | AU |
Address |
Level 4 100 William Street Woolloomooloo 2011 |
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 |