Dentsu Media Aotearoa Limited, a registered company, was registered on 17 Sep 2007. 9429033128856 is the NZBN it was issued. "Advertising agency operation" (business classification M694010) is how the company was categorised. The company has been supervised by 12 directors: Robert Ian Harvey - an active director whose contract started on 13 Dec 2018,
Stevie Lorraine Dobbs - an active director whose contract started on 01 Oct 2021,
Neil James Robson - an inactive director whose contract started on 30 Aug 2019 and was terminated on 30 Sep 2021,
Jeffrey Burnett Askew - an inactive director whose contract started on 13 Dec 2018 and was terminated on 13 Sep 2019,
Mark James Guthrie - an inactive director whose contract started on 13 Dec 2018 and was terminated on 30 Aug 2019.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 68 Sale Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Dentsu Media Aotearoa Limited had been using Level 4, 165 The Strand, Parnell, Auckland as their registered address until 11 Dec 2015.
Previous aliases used by the company, as we found at BizDb, included: from 03 Jul 2013 to 30 Nov 2021 they were called Vizeum Nz Limited, from 17 Sep 2007 to 03 Jul 2013 they were called Mpg Nz Limited.
One entity controls all company shares (exactly 100 shares) - Dentsu Aotearoa Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
68 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 21 May 2013 to 11 Dec 2015
Address #2: C/-level 1, 9 Hamilton Road, Herne Bay, Auckland New Zealand
Physical & registered address used from 05 Aug 2008 to 21 May 2013
Address #3: 2nd Floor, Victoria House, 23 Victoria Street East, Auckland
Registered & physical address used from 17 Sep 2007 to 05 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dentsu Aotearoa Limited Shareholder NZBN: 9429033010335 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dentsu Corporate Services Limited |
South Melbourne Victoria 3265, Australia Australia |
17 Sep 2007 - 30 Nov 2021 |
Ultimate Holding Company
Robert Ian Harvey - Director
Appointment date: 13 Dec 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 Dec 2018
Stevie Lorraine Dobbs - Director
Appointment date: 01 Oct 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Oct 2021
Neil James Robson - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 30 Sep 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 Aug 2019
Jeffrey Burnett Askew - Director (Inactive)
Appointment date: 13 Dec 2018
Termination date: 13 Sep 2019
Address: Murrumbeena, Victoria, Australia
Address used since 13 Dec 2018
Mark James Guthrie - Director (Inactive)
Appointment date: 13 Dec 2018
Termination date: 30 Aug 2019
Address: Elwood, Melbourne, Australia
Address used since 13 Dec 2018
Lloyd Owen Doddridge - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 18 Dec 2018
ASIC Name: Vizeum Australia Pty Ltd
Address: Mont Albert North Victoria, 3129 Australia
Address used since 01 Jul 2015
Address: 20 Windmill Street, Sydney Nsw, 2000 Australia
Address: 20 Windmill Street, Sydney Nsw, 2000 Australia
Simon Adam Ryan - Director (Inactive)
Appointment date: 12 Feb 2016
Termination date: 18 Dec 2018
ASIC Name: Dentsu Aegis Media Australia Pty Ltd
Address: South Yarra, Melbourne, Victoria, 3141 Australia
Address used since 12 Feb 2016
Address: South Melbourne, Melbourne, Victoria, 3205 Australia
Address: South Melbourne, Melbourne, Victoria, 3205 Australia
Rodney John Lamplugh - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 04 Oct 2016
ASIC Name: Aegis Media Australia Pty Ltd
Address: Victoria, 3040 Australia
Address used since 05 Dec 2011
Address: South Melbourne, Melbourne, Victoria, 3205 Australia
Address: South Melbourne, Melbourne, Victoria, 3205 Australia
Luke Benjamin Littlefield - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 12 Feb 2016
ASIC Name: Aegis Media Australia Pty Ltd
Address: Victoria, 3101 Australia
Address used since 05 Dec 2011
Address: Essendon, Melbourne, 3040 Australia
Address: Essendon, Melbourne, 3040 Australia
Dion Grant Cust - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 01 Jul 2015
Address: Victoria, 3068 Australia
Address used since 05 Dec 2011
Rodney John Lamplugh - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 31 Dec 2011
Address: Essendon, Victoria 3040, Australia,
Address used since 17 Sep 2007
Stuart James Mitchell - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 05 Dec 2011
Address: Essendon, Victoria 3040, Australia,
Address used since 17 Sep 2007
Dentsu Aotearoa Limited
68 Sale Street
Carat Aotearoa Limited
68 Sale Street
Val Morgan Cinema Advertising (nz) Limited
68 Sale Street
Dentsu Consulting Aotearoa Limited
68 Sale Street
Colmar & Brunton Research Limited
Level 1
St Thomas Parochial Trust Board
31 Sale Street
Carat Aotearoa Limited
68 Sale Street
Code M Limited
34 Sale Street
Coo'ee New Zealand Limited
15 Sale Street
Dentsu Aotearoa Limited
68 Sale Street
Dentsu Consulting Aotearoa Limited
68 Sale Street
Northern Studio Limited
15 Sale Street