Nzme Holdings Limited (issued a business number of 9429040750064) was registered on 28 May 1925. 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 physical address, until 13 Nov 2015. Nzme Holdings Limited used more names, namely: Apn Holdings Nz Limited from 10 Jun 2003 to 24 Jun 2016, Wilson & Horton Limited (28 May 1925 to 10 Jun 2003) and Wilson & Horton Limited (28 May 1925 - 10 Jun 2003). 98389801 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 98389801 shares (100 per cent of shares), namely:
Nzme Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Graham Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 13 Nov 2015 |
Private Bag 92198, Victoria Street West, Auckland, 1142 | Postal | 27 Sep 2022 |
2 Graham Street, Auckland Central, Auckland, 1010 | Office & delivery | 27 Sep 2022 |
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 12 Sep 2002 |
Director | 12 Sep 2002 - 22 Dec 2015 |
Michael Bruce Miller
Bellevue Hill, Sydney, NSW 2023
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 21 Aug 2015 |
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 01 Jan 2007 |
Director | 12 Sep 2002 - 31 Dec 2010 |
Gerald Craig Marsh
Meeanee, Napier,
Address used since 06 Nov 2006 |
Director | 15 Dec 2003 - 22 Aug 2008 |
Andrew Scott Clark
Birkenhead, Auckland,
Address used since 20 Aug 2006 |
Director | 20 Aug 2006 - 30 Sep 2006 |
Kenneth Noel Steinke
St Heliers, Auckland,
Address used since 31 Mar 2003 |
Director | 31 Mar 2003 - 07 Jul 2006 |
Martin Stephen Simons
Yeronga, Brisbane, Queensland, Australia,
Address used since 13 Mar 2003 |
Director | 13 Mar 2003 - 15 Dec 2003 |
Gregory Charles Dyer
Kenthurst, Sydney Nsw 2156, Australia,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 31 Mar 2003 |
James Joseph Parkinson
Killiney County, Dublin, Ireland,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 31 Mar 2003 |
Phillip John Eustace
Mission Bay, Auckland,
Address used since 10 Feb 1999 |
Director | 10 Feb 1999 - 01 Aug 2002 |
John Charles Sanders
Vaucluse Nsw 2030, Auckland,
Address used since 10 Feb 1999 |
Director | 10 Feb 1999 - 31 Jul 2002 |
John Hendrik Maasland
Brookby, Manurewa, Auckland,
Address used since 24 Mar 1994 |
Director | 24 Mar 1994 - 05 Jul 2002 |
Anthony John Francis O'reilly
Kilcullen, County Kildare, Ireland,
Address used since 15 Aug 1995 |
Director | 15 Aug 1995 - 05 Jul 2002 |
Vincent Conor Crowley
Vaucluse, Sydney, Nsw, 2030,
Address used since 31 Aug 1995 |
Director | 31 Aug 1995 - 05 Jul 2002 |
Liam Padriag Healy
Torquay Road, Foxrock, Dublin 18,
Address used since 11 May 1995 |
Director | 11 May 1995 - 24 Jul 2001 |
Anthony Cameron O'reilly
Bellevue Hill, Sydney 2023, Australia,
Address used since 11 May 1995 |
Director | 11 May 1995 - 01 Jul 2000 |
Thomas Norman Johnston
Auckland 7,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 29 Oct 1998 |
William James Wilson
Orakei, Auckland,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 29 Oct 1998 |
Peter Francis Clapshaw
Auckland 5,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 29 Oct 1998 |
Michael Murray Benjamin
Orakei, Auckland,
Address used since 09 Sep 1993 |
Director | 09 Sep 1993 - 29 Oct 1998 |
John Phillip Crawley
St Heliers, Auckland,
Address used since 24 Apr 1997 |
Director | 24 Apr 1997 - 29 Oct 1998 |
Henry Michael Horton
Auckland 5,
Address used since 18 Dec 1992 |
Director | 18 Dec 1992 - 22 Aug 1996 |
Peter Julian Scherer
Herne Bay, Auckland 5,
Address used since 20 Jan 1993 |
Director | 20 Jan 1993 - 27 Jun 1996 |
Graham Charles Edgar
Auckland 5,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 27 Jul 1995 |
Anthony Noy Frankham
Auckland 5,
Address used since 24 Mar 1994 |
Director | 24 Mar 1994 - 27 Jul 1995 |
Raymond Francis Smith
Rotorua,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 24 Mar 1994 |
George Stuart Blanshard
416 Remuera Rd, Auckland 5,
Address used since 23 Apr 1992 |
Director | 23 Apr 1992 - 21 Jul 1993 |
2 Graham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
46 Albert Street, Auckland, 1010 | Physical | 30 Jan 1996 - 13 Nov 2015 |
46 Albert St, Auckland, 1010 | Registered | 30 Jan 1996 - 13 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Nzme Limited Shareholder NZBN: 9429036668007 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
02 Jul 2003 - current |
Name | Nzme Limited |
Type | Ltd |
Ultimate Holding Company Number | 1181195 |
Country of origin | NZ |
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 |