General information

Nzme Holdings Limited

Type: NZ Limited Company (Ltd)
9429040750064
New Zealand Business Number
41802
Company Number
Registered
Company Status

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
Contact info
649 379 5050
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
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
Addresses
Principal place of activity
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
Financial Data
Financial info
98389801
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: 98389801
Shareholder Name Address Period
Nzme Limited
Shareholder NZBN: 9429036668007
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
02 Jul 2003 - current

Ultimate Holding Company
Name Nzme Limited
Type Ltd
Ultimate Holding Company Number 1181195
Country of origin NZ
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