General information

Vml New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039814296
New Zealand Business Number
282268
Company Number
Registered
Company Status
M694020 - Advertising Service
Industry classification codes with description

Vml New Zealand Limited (issued an NZ business identifier of 9429039814296) was registered on 09 Apr 1986. 4 addresses are in use by the company: 36 Lorne Street, Auckland Central, Auckland, 1010 (type: registered, physical). 90 Wellesley Street, Auckland Central, Auckland had been their registered address, up to 15 Oct 2020. Vml New Zealand Limited used other names, namely: Y&R Limited from 29 Oct 2006 to 22 Jan 2019, The Media Edge Limited (02 Dec 1997 to 29 Oct 2006) and Cato Johnson (N.z.) Limited (09 Apr 1986 - 02 Dec 1997). 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000000 shares (100% of shares), namely:
Wpp Holdings (New Zealand) Limited (an entity) located at 36 Lorne Street, Auckland postcode 1010. "Advertising service" (business classification M694020) is the category the ABS issued to Vml New Zealand Limited. The Businesscheck database was updated on 04 Apr 2024.

Current address Type Used since
Deloitte, 8 Nelson St, Auckland Other (Address for Records) & records (Address for Records) 13 Dec 2004
36 Lorne Street, Auckland Central, Auckland, 1010 Registered & physical & service 15 Oct 2020
Contact info
64 2 93736493
Phone (Phone)
Helen.Rollinson@WPPAUNZ.COM
Email
WWW.WPPAUNZ.COM
Website
Directors
Name and Address Role Period
Fleur Justine Head
Kelburn, Wellington, 6012
Address used since 07 Feb 2022
Kelburn, Wellington, 6012
Address used since 01 Feb 2022
Director 01 Feb 2022 - current
Maureen Carol Sipkes
Schnapper Rock, Auckland, 0632
Address used since 01 Sep 2022
Director 30 Aug 2022 - current
James Nathan Johnston
Mount Eden, Auckland, 1024
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Timothy Wayne Matheson
Bonbeach, Victoria, 3196
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Christopher John Rollinson
Rozelle, Nsw, 2039
Address used since 12 Apr 2018
Millers Point, Nsw, 2000
Address used since 01 Jan 1970
Millers Point, Nsw, 2000
Address used since 01 Jan 1970
Director 12 Apr 2018 - 31 May 2023
John Maxwell Steedman
1-17 Kent Street, Millers Point, 2000
Address used since 01 Jan 1970
Crows Nest, Nsw, 2065
Address used since 08 Apr 2020
Director 08 Apr 2020 - 12 Oct 2020
Lester Feintuck
55 Lavender Street, Milsons Point, 2061
Address used since 15 Jun 2018
1-17 Kent Street, Millers Point, 2000
Address used since 01 Jan 1970
Director 15 Jun 2018 - 08 Apr 2020
Alexander Kenneth James
Swanbourne, Wa, 6010
Address used since 12 Apr 2018
Millers Point, Nsw, 2000
Address used since 01 Jan 1970
Director 12 Apr 2018 - 15 Jun 2018
Athenia Vanessa Pascoe
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 22 Jan 2016
Director 22 Jan 2016 - 12 Apr 2018
Jason Buckley
Killarney, New South Wales, 2087
Address used since 30 Nov 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 25 Oct 2011 - 22 Jan 2016
Melissa Louise Hill
Remuera, Auckland, 1050
Address used since 30 Nov 2015
Director 11 Feb 2014 - 18 Jan 2016
Russel Howcroft
Hawthorn, Victoria, 3122
Address used since 16 Aug 2010
Director 16 Aug 2010 - 23 Jan 2013
Jon Morgan Ramage
Remuera, Auckland, 1050
Address used since 12 Feb 2010
Director 30 Aug 2006 - 31 Jul 2012
Adam Foulsham
Mosman, Nsw 2088, Australia,
Address used since 12 May 2009
Director 22 Dec 2006 - 12 Aug 2011
Nigel Marsh
Bonte, Nsw 2024, Australia,
Address used since 21 Jul 2008
Director 21 Jul 2008 - 17 Aug 2010
Ross Goldsack
Parnell, Auckland,
Address used since 01 Jun 2007
Director 01 Sep 2003 - 30 Sep 2008
Matt Mcgrath
Palm Beach, Nsw 2108, Australia,
Address used since 22 Dec 2006
Director 22 Dec 2006 - 29 Sep 2008
Hamish Mclennan
North Sydney, Nsw 2060, Australia,
Address used since 17 Feb 2005
Director 01 Sep 2003 - 30 Aug 2006
Peter David Steigrad
Mosman, N S W 2088, Australia,
Address used since 16 Oct 1997
Director 16 Oct 1997 - 01 Sep 2003
Kyle Melnyk
Meadowbank, Auckland,
Address used since 02 Nov 1999
Director 02 Nov 1999 - 30 Jun 2003
Peter Scutts
Herne Bay, Auckland,
Address used since 17 Nov 1997
Director 17 Nov 1997 - 01 Nov 2002
Timothy Frank Laing
Turramurra, N S W 2074, Australia,
Address used since 31 Aug 1994
Director 31 Aug 1994 - 28 Oct 1999
Vincenzo Meoli
Northcote Point, Auckland 1309,
Address used since 18 Jul 1997
Director 18 Jul 1997 - 28 Oct 1999
Philip Matheson Asche
Point Piper, Sydney, Australia,
Address used since 30 Aug 1993
Director 30 Aug 1993 - 15 Aug 1997
Claude John Cassar
Mossman, Nsw2088,
Address used since 31 Jan 1992
Director 31 Jan 1992 - 31 Aug 1994
Raymond Cecil Jankelow
Thornhill, Ontario, Canada L3t 5m1,
Address used since 23 Jul 1990
Director 23 Jul 1990 - 30 Aug 1993
Neil Christopher Liddle
Erin Cove Apartments, 69 Hamilton Roadherne Bay, Auckland,
Address used since 08 Dec 1989
Director 08 Dec 1989 - 31 Mar 1992
John Robert Conrad Heytman
Arcadia, Nsw 2159, Australia,
Address used since 08 Dec 1989
Director 08 Dec 1989 - 31 Mar 1992
Addresses
Previous address Type Period
90 Wellesley Street, Auckland Central, Auckland, 1010 Registered & physical 11 Apr 2016 - 15 Oct 2020
Shed 5a, City Works Depot, 77 Cook Street, Auckland, 1010 Physical & registered 12 Feb 2013 - 11 Apr 2016
4th Floor, Cnr Parnell Rise And Augustus Tce, Parnell, Auckland Physical & registered 29 Jul 2004 - 12 Feb 2013
Pricewaterhouse Coopers, 23-29 Albert Street, Auckland Registered 15 Sep 2001 - 29 Jul 2004
3rd Floor, Cnr Parnell Rise & Augustus Terrace, Parnell, Auckland Physical 15 Sep 2001 - 29 Jul 2004
Pricewaterhouse Coopers, 23-29 Albert Street, Auckland Physical 15 Sep 2001 - 15 Sep 2001
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered 21 Oct 1999 - 15 Sep 2001
18th Floor Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical 21 Oct 1999 - 15 Sep 2001
Price Waterhouse, Quay Tower, Customs St West, Auckland Registered & physical 10 Nov 1997 - 21 Oct 1999
Financial Data
Financial info
1000000
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Entity (NZ Limited Company)
36 Lorne Street
Auckland
1010
05 Feb 2024 - current

Historic shareholders

Shareholder Name Address Period
Commercial Creativity Limited
Shareholder NZBN: 9429040692531
Company Number: 59086
Entity
Auckland Central
Auckland
1010
06 Feb 2019 - 05 Feb 2024
Commercial Creativity Limited
Shareholder NZBN: 9429040692531
Company Number: 59086
Entity
Auckland Central
Auckland
1010
06 Feb 2019 - 05 Feb 2024
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
Entity
29 Mar 2018 - 06 Feb 2019
Lahood, Christine Anne
Individual
Mt Victoria
Wellington
04 Nov 2007 - 05 Dec 2008
Wells, Sarah Jane
Individual
Miramar
Wellington
04 Nov 2007 - 05 Dec 2008
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
Entity
48 Shortland Street
Auckland
1010
29 Mar 2018 - 06 Feb 2019
Reviresco Investments Limited
Shareholder NZBN: 9429036506675
Company Number: 1208651
Entity
04 Nov 2007 - 05 Dec 2008
Jr Ramage Limited
Shareholder NZBN: 9429034643181
Company Number: 1667791
Entity
04 Nov 2007 - 05 Dec 2008
Langridge, Graham Thomas
Individual
Karori
Wellington
04 Nov 2007 - 26 May 2008
Lahood, Brent Michael
Individual
New Plymouth
04 Nov 2007 - 05 Dec 2008
Taylor, Todrick Somon
Individual
Wellington
04 Nov 2007 - 05 Dec 2008
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
Entity
48 Shortland Street
Auckland
1010
29 Mar 2018 - 06 Feb 2019
Wells, Jason Douglas
Individual
Miramar
Wellington
04 Nov 2007 - 05 Dec 2008
Young & Rubicam Holdings Limited
Other
Private Bag 92162
Auckland
09 Apr 1986 - 29 Mar 2018
Young & Rubicam Holdings Limited
Other
Private Bag 92162
Auckland
09 Apr 1986 - 29 Mar 2018
Jr Ramage Limited
Shareholder NZBN: 9429034643181
Company Number: 1667791
Entity
04 Nov 2007 - 05 Dec 2008
Reviresco Investments Limited
Shareholder NZBN: 9429036506675
Company Number: 1208651
Entity
04 Nov 2007 - 05 Dec 2008
Marshall, Allan Ross
Individual
Karori
Wellington
04 Nov 2007 - 26 May 2008
Goldsack, Ross
Individual
Parnell
Auckland
04 Nov 2007 - 26 May 2008

Ultimate Holding Company
Effective Date 05 Feb 2019
Name Wppaunz Ltd
Type Public
Ultimate Holding Company Number 519317
Country of origin AU
Address 90 Wellesley Street
Auckland Central
Auckland 1010
Location
Companies nearby
John Leech Gallery Limited
Cnr Kitchener And Wellesley St
Gow Langsford Group Limited
28-36 Wellesley St
Atlas NZ Limited
44 Lorne Street
Show Me Shorts Film Festival Trust Board
C/o Academy Cinemas
Auckland Library Heritage Trust
C/o Auckland Central Library
Campuspecs NZ Limited
Shop 8 X-gallery,18-16 Wellesley Street
Similar companies
Motion Plus Limited
Room 506, 350 Queen St
Starfish International Limited
11/368 Queen Street
Tiki International Media Limited
5f/170 Queen Street
Webizlink Limited
Level 9, 175 Queen Street
Glass Led Company Limited
Unit 1a, 109 Queen Street
Eveve New Zealand Limited
2 Graham Street