Magnite Ctv (Nz) Limited (issued an NZ business identifier of 9429042087212) was started on 25 Jan 2016. 6 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Magnite Ctv (Nz) Limited used more aliases, namely: Telaria (Nz) Limited from 04 Oct 2017 to 27 Jul 2020, Telaria Pty Limited (02 Oct 2017 to 04 Oct 2017) and Telaria (Nz) Limited (29 Sep 2017 - 02 Oct 2017). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Magnite Ctv Pty Limited (an other) located at Sydney, New South Wales postcode 2000. Businesscheck's database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered & service | 25 Jan 2016 |
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & service | 24 Jan 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 03 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Aaron Saltz
Scarsdale, New York, 10583
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - current |
Paul Christopher Devlin
Kirribilli, New South Wales, 2016
Address used since 14 Feb 2020
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970 |
Director | 14 Feb 2020 - current |
Natalie Pechacek | Director | 31 May 2020 - current |
David Day | Director | 31 May 2020 - current |
Meaghan P. | Director | 31 May 2020 - current |
John Rego
Lawrenceville, New Jersey, 08648
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 31 May 2020 |
Sven Olaf Fleischmann
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Bilgola Plateau, New South Wales, 2107
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 14 Feb 2020 |
Adam Robert Lichstein
Brooklyn, New York, 11231
Address used since 25 Jan 2016 |
Director | 25 Jan 2016 - 28 Sep 2017 |
Peter John Paul Ostick
Surry Hills, New South Wales, 2010
Address used since 25 Jan 2016
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970 |
Director | 25 Jan 2016 - 31 Jul 2017 |
William Castle Day
Ridgewood, New Jersey, 07450
Address used since 25 Jan 2016 |
Director | 25 Jan 2016 - 28 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Magnite Ctv Pty Limited Other (Other) |
Sydney New South Wales 2000 |
25 Jan 2016 - current |
Effective Date | 29 Sep 2021 |
Name | Magnite, Inc. |
Type | Foreign Non-asic |
Ultimate Holding Company Number | 4338545 |
Country of origin | US |
Address |
2711 Centerville Road Suite 400, Wilmington Delaware 19810 |
Incisive Limited Level , Fidelity House |
|
S.e Robinson Limited Level 2, Fidelity House |
|
Erobinson Limited Level 2, Fidelity House |
|
Parker Corp. Global Aspirations Limited Level 2, Fidelity House |
|
Bhimjiyanis Limited Level 2, Fidelity House |
|
Paradice Ice Skating (2013) Limited Level 2, Fidelity House |