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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nzme Specialist Limited Shareholder NZBN: 9429040743776 |
Auckland Central Auckland 1010 New Zealand |
22 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Idea Hq Limited Shareholder NZBN: 9429032374070 Company Number: 2213915 |
Auckland Central Auckland 1010 New Zealand |
25 May 2010 - 22 Jul 2020 |
Entity | Idea Hq Limited Shareholder NZBN: 9429032374070 Company Number: 2213915 |
Auckland Central Auckland 1010 New Zealand |
25 May 2010 - 22 Jul 2020 |
Ultimate Holding Company
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
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
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