Shortcuts

Nzme Advisory Limited

Type: NZ Limited Company (Ltd)
9429031518727
NZBN
2499592
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Retailing
Industry classification description
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 13 Nov 2015
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 29 Sep 2022

Nzme Advisory Limited was launched on 25 May 2010 and issued an NZBN of 9429031518727. The registered LTD company has been run by 11 directors: Michael Raymond Boggs - an active director whose contract started on 22 Dec 2015,
David Wylie Mackrell - an active director whose contract started on 18 Mar 2019,
Sarah Maria Judkins - an inactive director whose contract started on 24 Jun 2016 and was terminated on 18 Mar 2019,
Ciaran James Davis - an inactive director whose contract started on 21 Aug 2015 and was terminated on 24 Jun 2016,
Phillip John Eustace - an inactive director whose contract started on 19 Jun 2014 and was terminated on 22 Dec 2015.
As stated in BizDb's information (last updated on 22 Feb 2024), this company registered 1 address: 2 Graham Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Until 13 Nov 2015, Nzme Advisory Limited had been using 46 Albert Street, Auckland as their physical address.
BizDb identified other names used by this company: from 22 Jun 2010 to 29 Oct 2021 they were called Grabone Limited, from 25 May 2010 to 22 Jun 2010 they were called Groupdeal Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nzme Specialist Limited (an entity) located at Auckland Central, Auckland postcode 1010. Nzme Advisory Limited is categorised as "Internet retailing" (business classification G431050).

Addresses

Principal place of activity

2 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 46 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 May 2012 to 13 Nov 2015

Address #2: Level 2, Carlton Gore Road, Newmarket, Auckland, 1150 New Zealand

Physical address used from 05 Aug 2011 to 10 May 2012

Address #3: Level 2, Carlton Gore Road, Newmarket, Auckland, 1150 New Zealand

Registered address used from 19 Jul 2011 to 10 May 2012

Address #4: Level 3, 1 Kenwyn Street, Parnell, Auckland, 1151 New Zealand

Registered address used from 11 May 2011 to 19 Jul 2011

Address #5: Level 3, 1 Kenwyn Street, Parnell, Auckland, 1151 New Zealand

Physical address used from 11 May 2011 to 05 Aug 2011

Address #6: 46 Albert Street, Auckland New Zealand

Registered & physical address used from 25 May 2010 to 11 May 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzme Specialist Limited
Shareholder NZBN: 9429040743776
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Idea Hq Limited
Shareholder NZBN: 9429032374070
Company Number: 2213915
Auckland Central
Auckland
1010
New Zealand
Entity Idea Hq Limited
Shareholder NZBN: 9429032374070
Company Number: 2213915
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

28 Jun 2016
Effective Date
Nzme Limited
Name
Ltd
Type
1181195
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Raymond Boggs - Director

Appointment date: 22 Dec 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Dec 2015


David Wylie Mackrell - Director

Appointment date: 18 Mar 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2019


Sarah Maria Judkins - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 18 Mar 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 24 Jun 2016


Ciaran James Davis - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 24 Jun 2016

ASIC Name: Emotive Pty Limited

Address: New Lambton, New South Wales, 2305 Australia

Address used since 21 Aug 2015

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia


Phillip John Eustace - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 22 Dec 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Jun 2014


Michael Bruce Miller - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 21 Aug 2015

Address: Bellevue Hill, Sydney, NSW 2023 Australia

Address used since 17 Jun 2013


Martin Stephen Simons - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 16 Jun 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 31 Mar 2011


Matthew Victor Crockett - Director (Inactive)

Appointment date: 05 Apr 2011

Termination date: 24 Apr 2013

Address: Mosman, Sydney/nsw, 2088 Australia

Address used since 28 May 2011


Shane Bradley - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 02 May 2012

Address: St Heliers, Auckland, New Zealand

Address used since 25 May 2010


Warren Lee - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 05 Apr 2011

Address: Clovelly, Nsw, 2031 Australia

Address used since 09 Sep 2010


James Robert Elliott - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 31 Mar 2011

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 09 Sep 2010

Nearby companies

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

New Zealand Radio Network Limited
2 Graham Street

Similar companies

Interetail Limited
3a / 1 Nelson Street

Lakakis Online Limited
2m/135 Victoria Street West

Nuway Trading Limited
1r / 15 Nelson Street

Perfect Supplies Limited
8c/34 Kingston Street

Smokai Limited
Bdo Auckland, 29 Northcroft Street

Zeaway Limited
Level 29, 188 Quay Street