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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |