Adcorp New Zealand Limited (issued an NZ business identifier of 9429038006746) was incorporated on 25 Sep 1997. 5 addresess are currently in use by the company: Level 8, 50 Manners Street, Te Aro, Wellington, 6011 (type: office, postal). 85 College Hill, Ponsonby, Auckland had been their physical address, up until 17 Mar 1998. 150000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 150000 shares (100% of shares), namely:
Adcorp Australia Pty Limited (an other) located at 502 Hay Street, Subiaco Wa postcode 6008. "Advertising agency operation" (ANZSIC M694010) is the classification the ABS issued to Adcorp New Zealand Limited. Our data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
50 Manners Street, Te Aro, Wellington, 6011 | Registered & physical & service | 27 Jul 2015 |
Po Box 11371, Manners Street, Wellington, 6142 | Postal | 29 Apr 2019 |
50 Manners Street, Te Aro, Wellington, 6011 | Delivery | 29 Apr 2019 |
Level 8, 50 Manners Street, Te Aro, Wellington, 6011 | Office | 26 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Catherine Dianne Colletta Spiller
Mellons Bay, Manukau, 2014
Address used since 02 May 2011 |
Director | 02 May 2011 - current |
David Herbert George Morrison
Subiaco Wa, 6008
Address used since 01 Jan 1970
Bicton, Wa, 6157
Address used since 07 Dec 2018
Brisbane, Qld, 4000
Address used since 01 Jan 1970 |
Director | 07 Dec 2018 - current |
Alexander George Parsons
Lane Cove West, Nsw, 2066
Address used since 13 Mar 2018 |
Director | 13 Mar 2018 - 07 Dec 2018 |
David Herbert George Morrison
Bicton, Wa, 6157
Address used since 09 Mar 2015
7 Kelly Street, Ultimo Nsw, 2000
Address used since 01 Jan 1970
7 Kelly Street, Ultimo Nsw, 2000
Address used since 01 Jan 1970 |
Director | 21 Mar 2011 - 13 Mar 2018 |
Nicholas Kountouris
Five Dock, Nsw, 2046
Address used since 13 Jan 2016
Brisbane, 4000
Address used since 01 Jan 1970
Brisbane, 4000
Address used since 01 Jan 1970 |
Director | 13 Jan 2016 - 01 Dec 2016 |
Craig Mcmenamin
Frenchs Forest, Nsw, 2086
Address used since 01 Apr 2014 |
Director | 01 May 2009 - 13 Jan 2016 |
Matthew Peter Mellor
Glebe Nsw, 2037
Address used since 10 Feb 2011 |
Director | 04 Jan 2010 - 21 Mar 2011 |
Tony Grantham
Petone, Wellington, 5012
Address used since 30 Apr 2008 |
Director | 20 Nov 2007 - 27 Jan 2011 |
Peter Richard James
Neutral Bay, Nsw 2089, Australia,
Address used since 20 Jun 2005 |
Director | 20 Jun 2005 - 18 Dec 2009 |
Kevin Clifford Lodge
Cammeray, Nsw 2062, Australia,
Address used since 01 Nov 2007 |
Director | 12 Feb 1998 - 20 May 2009 |
David John Phillips
Heathcote, Nsw 2233, Australia,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 01 Nov 2007 |
Ian Frederick Rodwell
Cremorne Point, Nsw 2090, Australia,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 20 Jun 2005 |
Type | Used since | |
---|---|---|
Level 8, 50 Manners Street, Te Aro, Wellington, 6011 | Office | 26 Apr 2021 |
21 Allen Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
85 College Hill, Ponsonby, Auckland | Physical & registered | 17 Mar 1998 - 17 Mar 1998 |
Level 1, 21 Allen Street, Wellington | Physical & registered | 17 Mar 1998 - 27 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Adcorp Australia Pty Limited Other (Other) |
502 Hay Street Subiaco Wa 6008 |
25 Sep 1997 - current |
Effective Date | 19 Dec 2019 |
Name | Adcorp Australia Limited |
Type | Australian Private Company, Limited By Shares |
Ultimate Holding Company Number | 2208915 |
Country of origin | AU |
Address |
Level 3 502 Hay Street Subiaco Wa 6008 |
Skorpion Sports Limited 50 Manners Street |
|
Nikau Foundation Level 1, The Icentre |
|
I-station Americas Limited Level 12 |
|
Haunui Limited Level 11, Sovereign House |
|
Roman Nominees Limited Level 11, Sovereign House |
|
Spire Consulting Limited Level 11, Sovereign House |
Clemenger Bbdo Limited 1 Post Office Square |
Hemisphere Limited Level 1 58/60 Oriental Parade |
Tag Alarms Limited 225 Roslyn Road |
Toad Designs Limited 165 Broadway Avenue |
Team Genesis Limited 21 Somerset Terrace |
Dalia Media Limited 107 Lane Road |