Media Transfer Services Limited (issued an NZBN of 9429039620583) was incorporated on 04 Sep 1987. 4 addresses are currently in use by the company: Unit 801, 50 Albert Street, Auckland Central, 1010 (type: registered, service). Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland had been their registered address, until 22 Oct 2024. 84000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 84000 shares (100 per cent of shares), namely:
Myob Finance Nz Limited (an entity) located at Auckland Central postcode 1010. Businesscheck's information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered & service | 12 Jun 2013 |
| Unit 801, 50 Albert Street, Auckland Central, 1010 | Registered & service | 22 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Anthony Robson
Mosman, Nsw, 2088
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Kathryn Anne Seel
The Gardens, Auckland, 2105
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Rebecca Lynne Lowde
Burradoo, Nsw, 2576
Address used since 07 Aug 2024 |
Director | 07 Aug 2024 - current |
|
Stephen James Targus
Lyttelton, Lyttelton, 8082
Address used since 08 Nov 2024 |
Director | 08 Nov 2024 - current |
|
Anna Louise Hoffmann
Onehunga, Auckland, 1061
Address used since 08 Nov 2024 |
Director | 08 Nov 2024 - current |
|
Grant James Mcivor
Castor Bay, Auckland, 0620
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - 15 Oct 2024 |
|
Caroline Rachael Rawlinson
Cremorne, Vic, 3121
Address used since 01 Jan 1970
Ashburton, Vic, 3147
Address used since 28 Aug 2021
Victoria, 3146
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - 09 Aug 2024 |
|
Gregory Thomas Ellis
168 Cremorne Street, Cremorne Vic, 3121
Address used since 01 Jan 1970
South Yarra Vic, 3141
Address used since 15 Feb 2021
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Melbourne Vic, 3000
Address used since 17 Oct 2019 |
Director | 17 Oct 2019 - 23 May 2023 |
|
Trevor Grant Leybourne
Birkenhead, Auckland, 0626
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 30 Oct 2020 |
|
Richard Gillen Moore
Brighton East, Victoria, 3187
Address used since 31 May 2013
Hampton, Victoria, 3188
Address used since 14 Jun 2019 |
Director | 31 May 2013 - 31 Dec 2019 |
|
Timothy John Reed
Northwood, New South Wales, 2066
Address used since 23 Nov 2015
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970 |
Director | 31 May 2013 - 13 Sep 2019 |
|
Craig Harrison Boyce
Boston, Massachusetts, 02116
Address used since 30 Nov 2015 |
Director | 31 May 2013 - 22 Dec 2017 |
|
Scott David Gardiner
Cashmere, Christchurch, 8022
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 22 Dec 2017 |
|
Serge Walid Sarkis
5 Mouth Austin Road, The Peak,
Address used since 31 May 2013 |
Director | 31 May 2013 - 31 Dec 2014 |
|
Derek William Jones
Mount Eden, Auckland, 1024
Address used since 07 Sep 2009 |
Director | 16 Jul 1991 - 31 May 2013 |
|
Stephen Paul Agnew
Remuera, Auckland, 1050
Address used since 01 Aug 2006 |
Director | 30 Jun 1997 - 31 May 2013 |
|
Denis Vincent Drumm
Mount Albert, Auckland, 1025
Address used since 07 Sep 2009 |
Director | 23 May 2002 - 31 May 2013 |
|
Malcolm James Macdonald
Saint Marys Bay, Auckland, 1011
Address used since 07 Sep 2009 |
Director | 10 Nov 2005 - 31 May 2013 |
|
Malcom James Macdonald
Ponsonby, Auckland,
Address used since 02 Dec 2003 |
Director | 30 Jun 1997 - 10 Nov 2005 |
|
Andrew Daunt Bell
Orakei, Auckland,
Address used since 16 Jul 1991 |
Director | 16 Jul 1991 - 31 Oct 2001 |
|
Craig John Brownlees
Herne Bay, Auckland 2,
Address used since 16 Jul 1991 |
Director | 16 Jul 1991 - 14 Feb 1992 |
|
Jonathan Paul Stuart Hislop
Remuera, Auckland 5,
Address used since 16 Jul 1991 |
Director | 16 Jul 1991 - 10 Feb 1992 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 | Registered & service | 24 May 2023 - 22 Oct 2024 |
| 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 | Physical & registered | 11 Aug 2010 - 12 Jun 2013 |
| Staples Rodway, 11th Floor , Tower Centre, 45 Queen Street, Auckland | Physical & registered | 02 Oct 2001 - 11 Aug 2010 |
| Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 02 Oct 2001 - 02 Oct 2001 |
| Staples Rodway, 11th Floor, 45 Queen Street, Auckland | Registered | 28 Sep 2000 - 02 Oct 2001 |
| Staples Rodway, 11th Floor 45 Queen Street, Auckland | Physical | 28 Sep 2000 - 02 Oct 2001 |
| 29 Union Street, Auckland | Registered & physical | 11 Oct 1999 - 28 Sep 2000 |
| Suite 2, Ics House, 10 Lion Place, Newmarket, Auckland | Physical | 09 Feb 1998 - 11 Oct 1999 |
| Suite 2, I C S House, 10 Lion Place, Newmarket | Registered | 09 Feb 1998 - 11 Oct 1999 |
| 268 Manukau Road, Epsom, Auckland | Registered | 21 Dec 1994 - 09 Feb 1998 |
| 20 Broadway, Newmarket, Auckland | Registered | 10 Jan 1994 - 21 Dec 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Myob Finance NZ Limited Shareholder NZBN: 9429032506266 Entity (NZ Limited Company) |
Auckland Central 1010 |
31 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Felicity Anne Individual |
St Mary's Bay Auckland |
04 Sep 1987 - 31 May 2013 |
|
Agnew, Stephen Paul Individual |
Remuera Auckland 1050 |
04 Sep 1987 - 31 May 2013 |
|
Drumm, Denis Vincent Individual |
Mt Eden Auckland 1024 |
04 Sep 1987 - 31 May 2013 |
|
Jones, Derek William Individual |
Mount Eden Auckland 1024 |
04 Sep 1987 - 31 May 2013 |
|
Macdonald, Malcolm James Individual |
St Mary's Bay Auckland 1011 |
04 Sep 1987 - 31 May 2013 |
|
Drumm, Denis Vincent Individual |
St Mary's Bay Auckland 1011 |
04 Sep 1987 - 31 May 2013 |
|
Jones, Judith Mary Individual |
Mount Eden Auckland 1024 |
04 Sep 1987 - 31 May 2013 |
|
Agnew, Stephen Individual |
Remuera Auckland 1050 |
04 Sep 1987 - 31 May 2013 |
|
Macdonald, Malcolm Individual |
St Mary's Bay Auckland 1011 |
04 Sep 1987 - 31 May 2013 |
|
Hetherington, Keith Brett Individual |
Remuera Auckland 1050 |
04 Sep 1987 - 31 May 2013 |
|
Jones, Derek William Individual |
Mount Eden Auckland 1024 |
04 Sep 1987 - 31 May 2013 |
|
Spath, Camillo Individual |
Remuera Auckland 1050 |
04 Sep 1987 - 31 May 2013 |
| Effective Date | 07 May 2019 |
| Name | Eta Asia Holdings I Pte. Ltd. |
| Type | Private Company Limited By Shares |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | SG |
![]() |
Prada New Zealand Limited Level 7 |
![]() |
Retail Works Limited Level 7, The Bayleys Building |
![]() |
Total Tiedowns Limited Level 7, The Bayleys Building |
![]() |
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
![]() |
Lcb Management NZ Limited Level 7 |
![]() |
Isagenix (asia Pacific), New Zealand Limited Level 7 |