General information

Nzme Specialist Limited

Type: NZ Limited Company (Ltd)
9429040743776
New Zealand Business Number
44881
Company Number
Registered
Company Status

Nzme Specialist Limited (NZBN 9429040743776) was registered on 08 May 1930. 5 addresess are 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, until 13 Nov 2015. Nzme Specialist Limited used other aliases, namely: Apn Specialist Publications Nz Limited from 19 Mar 2003 to 24 Jun 2016, W & H Specialist Publications Limited (28 Nov 1997 to 19 Mar 2003) and Ubd Limited (15 Sep 1995 - 28 Nov 1997). 14357304 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 14357304 shares (100 per cent of shares), namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was last updated on 28 Mar 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 25 Sep 2019
2 Graham Street, Auckland Central, Auckland, 1010 Office & delivery 25 Sep 2019
Contact info
64 9 3795050
Phone (Phone)
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
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
New Lambton, New South Wales, 2305
Address used since 21 Aug 2015
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 20 Nov 2008 - 16 Jun 2014
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 13 Jul 2004
Director 30 Oct 2002 - 31 Dec 2010
Phillip John Eustace
Mission Bay, Auckland,
Address used since 30 Oct 2002
Director 30 Oct 2002 - 20 Nov 2008
Andrew Scott Clark
Birkenhead, Auckland,
Address used since 20 Aug 2006
Director 20 Aug 2006 - 30 Sep 2006
Geoffrey Davis Caisley
Castor Bay, Auckland,
Address used since 15 Dec 2003
Director 15 Dec 2003 - 05 Jul 2004
Gregory Charles Dyer
Kenthurt, Sydney Nsw 2156, Australia,
Address used since 30 Oct 2002
Director 30 Oct 2002 - 21 Jun 2003
Gregory Charles Dyer
West Pennant Hills N S W 2125, Australia,
Address used since 05 Jul 2002
Director 05 Jul 2002 - 30 Oct 2002
James Joseph Parkinson
Killiney County, Dublin, Ireland,
Address used since 05 Jul 2002
Director 05 Jul 2002 - 30 Oct 2002
Phillip John Eustace
Mission Bay, Auckland,
Address used since 15 Sep 1998
Director 15 Sep 1998 - 01 Aug 2002
John Charles Sanders
Vaucluse, Sydney, N.s.w. 2030, Australia,
Address used since 15 Sep 1998
Director 15 Sep 1998 - 31 Jul 2002
Gregory Charles Dyer
West Pennant Hills, Sydney, N.s.w. 2125, Australia,
Address used since 29 Mar 2002
Director 29 Mar 2002 - 05 Jul 2002
Vincent Conor Crowley
Vaucluse, Sydney, N.s.w. 2030, Australia,
Address used since 29 Mar 2002
Director 29 Mar 2002 - 05 Jul 2002
William James Wilson
Orakei, Auckland,
Address used since 16 May 1991
Director 16 May 1991 - 07 Dec 1998
John Hendrick Maasland
Manurewa, Auckland,
Address used since 15 Aug 1995
Director 15 Aug 1995 - 07 Dec 1998
Henry Michael Horton
Auckland 5,
Address used since 18 Dec 1992
Director 18 Dec 1992 - 15 Aug 1995
Graham John Billings
Mellons Bay, Auckland,
Address used since 22 Sep 1994
Director 22 Sep 1994 - 28 Jul 1995
Allan John Parker
R.d.2, Albany, Auckland,
Address used since 30 Apr 1991
Director 30 Apr 1991 - 22 Sep 1994
Addresses
Principal place of activity
2 Graham Street , Auckland Central , Auckland , 1010
Previous address Type Period
46 Albert Street, Auckland, 1010 Registered & physical 25 Sep 2014 - 13 Nov 2015
46 Albert Street, Auckland Physical & registered 22 May 1997 - 25 Sep 2014
Financial Data
Financial info
14357304
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: 14357304
Shareholder Name Address Period
Nzme Holdings Limited
Shareholder NZBN: 9429040750064
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
08 May 1930 - current

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