General information

Essencemediacom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039817976
New Zealand Business Number
281245
Company Number
Registered
Company Status

Essencemediacom New Zealand Limited (issued an NZBN of 9429039817976) was launched on 31 Jan 1986. 3 addresses are currently in use by the company: Level 11, 22 Fanshawe Street, Auckland, 1010 (type: office, registered). Level 2, 36 Lorne Street, Auckland Nz had been their registered address, until 01 Jun 2023. Essencemediacom New Zealand Limited used more aliases, namely: Chemistry Media Limited from 07 Apr 2008 to 30 Mar 2010, Blackwood Lamb Media Limited (24 Jul 2007 to 07 Apr 2008) and Bka Media Limited (28 Jan 2005 - 24 Jul 2007). 15000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 15000 shares (100 per cent of shares), namely:
Wpp Holdings (New Zealand) Limited (an entity) located at 36 Lorne Street, Auckland postcode 1010. Businesscheck's database was updated on 01 Mar 2024.

Current address Type Used since
Level 11, 22 Fanshawe Street, Auckland, 1010 Office unknown
Level 12,, 22 Fanshawe Street, Auckland Nz, 1010 Physical 22 May 2019
Level 12, 22 Fanshawe Street, Auckland Nz, 1010 Registered & service 01 Jun 2023
Directors
Name and Address Role Period
Timothy Wayne Matheson
Bonbeach, Victoria, 3196
Address used since 23 May 2023
Director 23 May 2023 - current
John Victor Halpin
Grey Lynn, Auckland, 1021
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Benjamin Phillip Dufty
Riverhead, Riverhead, 0820
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Christopher John Rollinson
Millers Point, Nsw, 2000
Address used since 01 Jan 1970
Rozelle, Nsw, 2039
Address used since 12 Apr 2018
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 07 Jul 2020
Director 07 Jul 2020 - 12 Oct 2020
Christopher Thomas Adams
Millers Point, Nsw, 2000
Address used since 01 Jan 1970
Bronte, 2024
Address used since 14 May 2018
Director 14 May 2018 - 07 Jul 2020
Kristy Lee Oxenham
Mount Albert, Auckland, 1025
Address used since 24 Mar 2016
Director 01 Aug 2015 - 08 Jul 2019
Athenia Vanessa Pascoe
North Sydney, 2060
Address used since 01 Jan 1970
Randwick, Sydney Nsw, 2013
Address used since 16 Jul 2015
North Sydney, 2060
Address used since 01 Jan 1970
Director 16 Jul 2015 - 12 Apr 2018
Sean Michael James Seamer
Rd 1, Manurewa, 2576
Address used since 12 Jun 2015
Director 12 Jun 2015 - 12 May 2016
David Michael Reid
Epping Nsw, 2121
Address used since 08 Feb 2012
Director 08 Feb 2012 - 16 Jul 2015
Bertram George Lamb
Remuera, Auckland, 1050
Address used since 31 Jan 2013
Director 07 Apr 1992 - 12 Jun 2015
James Waldron Blackwood
Takapuna, Auckland, 0622
Address used since 19 Apr 2013
Director 31 Jan 2005 - 12 Jun 2015
Nigel Scott Douglas
Campbells Bay, North Shore City, 0620
Address used since 06 Aug 2010
Director 06 Aug 2010 - 12 Jun 2015
Toby Jenner
Sydney, 2000
Address used since 29 Sep 2010
Director 29 Sep 2010 - 08 Feb 2012
Terence Christopher King
Remuera, Auckland,
Address used since 31 Jan 2005
Director 31 Jan 2005 - 29 May 2007
Addresses
Principal place of activity
Level 11 , 22 Fanshawe Street , Auckland , 1010
Previous address Type Period
Level 2, 36 Lorne Street, Auckland Nz, 1010 Registered & service 30 May 2023 - 01 Jun 2023
Level 12,, 22 Fanshawe Street, Auckland Nz, 1010 Registered & service 22 May 2019 - 30 May 2023
Level 12, 22 Fanshawe Street, Auckland, 1010 Registered & physical 08 Apr 2016 - 22 May 2019
Level 2, 1 Cross Street, Newton, Auckland, 1010 Physical & registered 18 Aug 2010 - 08 Apr 2016
75 France Street, Newton, Auckland Physical 09 Apr 2008 - 18 Aug 2010
C/-stewart & Co, Chartered Accountants, 87 Chapel Street, Masterton Physical 23 Jul 2007 - 09 Apr 2008
75 France Street, Newton, Auckland Registered 23 Jul 2007 - 18 Aug 2010
Level 1, 302 Great South Road, Greenlane, Auckland Physical & registered 20 Apr 2004 - 23 Jul 2007
Gosling Chapman, Level 8, 63 Albert Street, Auckland Registered & physical 17 Nov 2000 - 20 Apr 2004
17 Liverpool Street, Auckland Physical 17 Nov 2000 - 17 Nov 2000
17 Liverpool Street, Auckland Registered 30 May 2000 - 17 Nov 2000
45 Portland Road, Remuera, Auckland Physical 30 May 2000 - 17 Nov 2000
45 Portland Road, Remuera, Auckland Registered 07 Jul 1999 - 30 May 2000
5 Rockwood Place, Epsom, Auckland Registered 04 Jun 1993 - 07 Jul 1999
C/- Ferrier Hodgson And Co, 5th Floor Quay Tower, 29 Customs Street West, Auckland 1 Registered 09 Jan 1992 - 04 Jun 1993
Financial Data
Financial info
15000
Total number of Shares
May
Annual return filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15000
Shareholder Name Address Period
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Entity (NZ Limited Company)
36 Lorne Street
Auckland
1010
15 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Douglas, Nigel Scott
Individual
Castor Bay
Auckland
25 Aug 2009 - 15 Jun 2015
Oxenham, Kristy Lee
Individual
Mt Albert
Auckland
25 Aug 2009 - 15 Jun 2015
King, Jody Russell
Individual
Remuera
Auckland
25 Aug 2009 - 15 Jun 2015
Jarvis, Paul Gavin
Individual
Remuera
Auckland
1050
01 Apr 2014 - 15 Jun 2015
Null - Blackwood Lamb Limited
Other
31 Jan 1986 - 15 Jun 2015
Jarvis, Michael Paul
Individual
Viaduct Harbour
Auckland
25 Aug 2009 - 25 Aug 2009
Jarvis, Michael Paul
Individual
Viaduct Harbour
Auckland
06 Nov 2009 - 01 Apr 2014
Blackwood Lamb Limited
Other
31 Jan 1986 - 15 Jun 2015

Ultimate Holding Company
Effective Date 29 May 2022
Name Wpp Plc
Type Publicly Listed
Ultimate Holding Company Number 91524515
Country of origin GB
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street