General information

Nzme Educational Media Limited

Type: NZ Limited Company (Ltd)
9429040520216
New Zealand Business Number
90246
Company Number
Registered
Company Status

Nzme Educational Media Limited (issued an NZ business number of 9429040520216) was started on 21 Feb 1974. 5 addresess are currently in use by the company: Private Bag 92198, Victoria Street West, Auckland, 1142 (type: postal, office). 46 Albert Street, Auckland had been their registered address, up until 13 Nov 2015. Nzme Educational Media Limited used more names, namely: Nzme. Educational Media Limited from 01 Nov 2014 to 30 Sep 2016, Apn Educational Media (Nz) Limited (23 Apr 1996 to 01 Nov 2014) and Peter Isaacson Publications (N.z.) Limited (12 Aug 1986 - 23 Apr 1996). 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100 per cent of shares), namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland, Null postcode 1010. Businesscheck's database was updated on 08 Apr 2024.

Current address Type Used since
2 Graham Street, Auckland Central, Auckland, 1010 Registered & physical & service 13 Nov 2015
Private Bag 92198, Victoria Street West, Auckland, 1142 Postal 29 Sep 2022
2 Graham Street, Auckland Central, Auckland, 1010 Office & delivery 29 Sep 2022
Contact info
https://www.nzme.co.nz/
Website
Directors
Name and Address Role Period
Michael Raymond Boggs
Greenhithe, Auckland, 0632
Address used since 22 Dec 2015
Director 22 Dec 2015 - current
David Wylie Mackrell
Rothesay Bay, Auckland, 0630
Address used since 18 Mar 2019
Director 18 Mar 2019 - current
Sarah Maria Judkins
Surfdale, Waiheke Island, 1081
Address used since 24 Jun 2016
Director 24 Jun 2016 - 18 Mar 2019
Ciaran James Davis
New Lambton, New South Wales, 2305
Address used since 21 Aug 2015
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Director 21 Aug 2015 - 24 Jun 2016
Phillip John Eustace
Mission Bay, Auckland, 1071
Address used since 19 Jun 2014
Director 19 Jun 2014 - 22 Dec 2015
Michael Bruce Miller
Bellevue Hill, Sydney, NSW 2023
Address used since 17 Jun 2013
Director 17 Jun 2013 - 21 Aug 2015
Martin Stephen Simons
Saint Heliers, Auckland, 1071
Address used since 21 Sep 2009
Director 06 Oct 2006 - 16 Jun 2014
Phillip John Eustace
Mission Bay, Auckland, 1071
Address used since 19 Feb 2013
Director 19 Feb 2013 - 02 Jul 2013
Brett David Chenoweth
Mosman, Nsw, 2088
Address used since 01 Jan 2011
Director 01 Jan 2011 - 19 Feb 2013
Brendan Michael Anthony Hopkins
John Young Cres, Woolloomooloo, Sydney, Nsw 2011, Australia,
Address used since 15 Oct 2002
Director 15 Oct 2002 - 31 Dec 2010
Kenneth Noel Steinke
St Heliers, Auckland,
Address used since 01 Jun 2005
Director 01 Jun 2005 - 07 Jul 2006
Geoffrey Davis Caisley
Castor Bay, Auckland,
Address used since 15 Dec 2003
Director 15 Dec 2003 - 20 Oct 2005
Phillip John Eustace
Mission Bay, Auckland,
Address used since 15 Oct 2002
Director 15 Oct 2002 - 01 Jun 2005
Gregory Charles Dyer
Kenthurst, Sydney, Nsw 2125, Australia,
Address used since 25 Nov 2002
Director 01 Jul 2000 - 31 Mar 2003
Vincent Conor Crowley
Vaucluse, N S W 2030, Australia,
Address used since 13 Jul 1999
Director 13 Jul 1999 - 05 Jul 2002
James Joseph Parkinson
Church Road, Killney County, Dubin, Ireland,
Address used since 05 Jul 2002
Director 05 Jul 2002 - 05 Jul 2002
Anthony Cameron O'reilly
Bellevue Hill, Nsw 2023, Australia,
Address used since 22 Dec 1993
Director 22 Dec 1993 - 01 Jul 2000
Brian Mervyn Stead
Morayfield, Queensland 4506, Australia,
Address used since 13 May 1996
Director 13 May 1996 - 31 May 1999
Mark Steven Hope
Spring Hill, Qld 4000, Australia,
Address used since 01 Dec 1995
Director 01 Dec 1995 - 30 Nov 1998
John Cyril Reynolds
Spring Hill, Queensland 4000, Australia,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 03 May 1996
Peter Stuart Isaacson
Toorak, Victoria 3142, Australia,
Address used since 28 Feb 1992
Director 28 Feb 1992 - 30 Jan 1995
Sydney Schubert
Clayfield, Queensland 4011, Australia,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 30 Jan 1995
Liam Padraig Healy
Fox Rock, Dublin 18, Ireland,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 30 Jan 1995
Graham Ambrose Tucker
Ascot, Queensland 4007, Australia,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 30 Jan 1995
Albert Edward Harris
Vaucluse, Nsw 2030, Australia,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 30 Jan 1995
Leo Arthur Heilscher
Wishart, Queensland 4122, Australia,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 30 Jan 1995
Timothy Stuart Isaacson
St Kilda, Victoria, Australia,
Address used since 19 Feb 1992
Director 19 Feb 1992 - 22 Dec 1993
Anthony Peter Isaacson
Pascoe Vale South, Victoria, Australia,
Address used since 28 Feb 1992
Director 28 Feb 1992 - 22 Dec 1993
Douglas Stuart Rogers
Toorak, Victoria, Australia,
Address used since 28 Feb 1992
Director 28 Feb 1992 - 01 Jul 1992
Addresses
Principal place of activity
2 Graham Street , Auckland Central , Auckland , 1010
Previous address Type Period
46 Albert Street, Auckland, 1010 Registered & physical 10 Nov 2014 - 13 Nov 2015
Apn Holdings Nz Limited, 46 Albert Street, Auckland, 1010 Physical 25 Sep 2014 - 10 Nov 2014
Apn Holdings Nz Limited, 46 Albert Street, Auckland, 1010 Registered 16 May 2014 - 10 Nov 2014
Apn Holdings Nz Limited, 46 Albert Street, Auckland Registered 15 Dec 2003 - 16 May 2014
Apn Holdings Nz Limited, 46 Albert Street, Auckland Physical 15 Dec 2003 - 25 Sep 2014
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland Registered 22 Jul 2001 - 15 Dec 2003
Level 11, Kpmg Centre, 9 Princes Street, Auckland Physical 24 Jun 1998 - 15 Dec 2003
9 Princess Street, Auckland Physical 24 Jun 1998 - 24 Jun 1998
Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1 Registered 15 Feb 1992 - 22 Jul 2001
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
22 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Nzme Holdings Limited
Shareholder NZBN: 9429040750064
Entity (NZ Limited Company)
Auckland Central
Auckland
Null 1010
24 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Australian Provincial Newspapers Ltd.
Other
21 Feb 1974 - 15 Mar 2016
Null - Australian Provincial Newspapers Ltd.
Other
21 Feb 1974 - 15 Mar 2016
Null - Apn Business Magazines Pty Ltd
Other
21 Feb 1974 - 24 Jun 2016
Apn Business Magazines Pty Ltd
Other
21 Feb 1974 - 24 Jun 2016

Ultimate Holding Company
Effective Date 28 Jun 2016
Name Nzme Limited
Type Ltd
Ultimate Holding Company Number 1181195
Country of origin NZ
Address 2 Graham Street
Auckland Central
Auckland 1010
Location
Companies nearby
Nzme Advisory Limited
2 Graham Street
Eveve Limited
2 Graham Street
The Hive Online Limited
2 Graham Street
Nzme Radio Investments Limited
2 Graham Street
Nzme Investments Limited
2 Graham Street
Nzme Limited
2 Graham Street