Shortcuts

The Hive Online Limited

Type: NZ Limited Company (Ltd)
9429032897937
NZBN
2096693
Company Number
Registered
Company Status
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Nov 2015
Private Bag 92198
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 30 Sep 2019
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 30 Sep 2019

The Hive Online Limited, a registered company, was started on 17 Mar 2008. 9429032897937 is the New Zealand Business Number it was issued. This company has been managed by 12 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 01 Apr 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.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Private Bag 92198, Victoria Street West, Auckland, 1142 (type: postal, office).
The Hive Online Limited had been using 46 Albert Street, Auckland as their physical address up until 13 Nov 2015.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4999 shares (49.99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5001 shares (50.01 per cent).

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 25 Sep 2014 to 13 Nov 2015

Address #2: 46 Albert Street, Auckland New Zealand

Physical & registered address used from 17 Mar 2008 to 25 Sep 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Entity (NZ Limited Company) Nzme Specialist Limited
Shareholder NZBN: 9429040743776
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 5001
Entity (NZ Limited Company) Nzme Specialist Limited
Shareholder NZBN: 9429040743776
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzme Online Limited
Shareholder NZBN: 9429038967412
Company Number: 552648
Auckland Central
Auckland
1010
New Zealand
Entity Nzme Online Limited
Shareholder NZBN: 9429038967412
Company Number: 552648
Auckland Central
Auckland
1010
New Zealand
Entity Eventfinda Limited
Shareholder NZBN: 9429035583493
Company Number: 1475101
Entity Nzme Online Limited
Shareholder NZBN: 9429038967412
Company Number: 552648
Auckland Central
Auckland
1010
New Zealand
Entity Eventfinda Limited
Shareholder NZBN: 9429035583493
Company Number: 1475101
Entity Nzme Online Limited
Shareholder NZBN: 9429038967412
Company Number: 552648
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
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
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: 01 Apr 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


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 31 May 2011


Warren Lee - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 05 Apr 2011

Address: Clovelly, Sydney Nsw 2031, Australia,

Address used since 17 Mar 2008


James Elliott - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 31 Mar 2011

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 29 Sep 2010


Michael Turner - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 23 Dec 2008

Address: Kohimaramara, Auckland, New Zealand

Address used since 17 Mar 2008


Alistair Craig Matthewson - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 26 Jun 2008

Address: St Heliers, Auckland, New Zealand

Address used since 17 Mar 2008

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve 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