Shortcuts

Mi9 New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033581828
NZBN
1913126
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Level 5
22 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Jul 2012
Level 5
22 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Jun 2021

Mi9 New Zealand Limited, a registered company, was incorporated on 23 Feb 2007. 9429033581828 is the New Zealand Business Number it was issued. "Advertising service" (ANZSIC M694020) is how the company was classified. This company has been run by 12 directors: Rhys Heron - an active director whose contract began on 09 Aug 2016,
Rachel Anne Launders - an active director whose contract began on 02 Oct 2018,
Michael Stephenson - an active director whose contract began on 04 Apr 2019,
Christiaan Robert Rutten - an inactive director whose contract began on 05 Oct 2017 and was terminated on 29 Mar 2019,
Alexander George Parsons - an inactive director whose contract began on 18 Aug 2014 and was terminated on 05 Oct 2017.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Level 5, 22 Viaduct Harbour Avenue, Auckland, 1010 (category: postal, office).
Mi9 New Zealand Limited had been using C/-Microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland as their physical address up to 04 Jul 2012.
Old names for this company, as we managed to find at BizDb, included: from 23 Feb 2007 to 23 Jun 2014 they were called Msn New Zealand Limited.
A total of 800010 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 800000 shares (100%).

Addresses

Principal place of activity

Level 5, 22 Viaduct Harbour Avenue, Auckland, 1010 New Zealand


Previous addresses

Address #1: C/-microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland New Zealand

Physical address used from 01 Sep 2009 to 04 Jul 2012

Address #2: 100 Beaumont Street, Auckland

Physical address used from 29 Apr 2008 to 01 Sep 2009

Address #3: C/-microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland

Physical address used from 23 Feb 2007 to 29 Apr 2008

Address #4: C/-microsoft New Zealand Ltd, Legal &, Corporate Affairs, Level 5, 22, Viaduct Harbour Ave, Auckland New Zealand

Registered address used from 23 Feb 2007 to 04 Jul 2012

Contact info
61 411 121770
Phone
rlaunders@nine.com.au
Email
mi9.co.nz
02 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 800010

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Other (Other) Nine Digital Pty Limited North Sydney Nsw, Australia
2060
Australia
Shares Allocation #2 Number of Shares: 800000
Other (Other) Nine Digital Pty Limited North Sydney Nsw, Australia
2060
Australia

Ultimate Holding Company

Nine Entertainment Co. Holdings Ltd
Name
Company
Type
122203892
Ultimate Holding Company Number
AU
Country of origin
24 Artarmon Road
Willoughby 2068
Australia
Address
Directors

Rhys Heron - Director

Appointment date: 09 Aug 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 09 Aug 2016


Rachel Anne Launders - Director

Appointment date: 02 Oct 2018

Address: Leichhardt, 2040 Australia

Address used since 02 Oct 2018


Michael Stephenson - Director

Appointment date: 04 Apr 2019

ASIC Name: The Premium Content Alliance Pty Ltd

Address: Willoughby Nsw, 2068 Australia

Address: Roseville Nsw, 2069 Australia

Address used since 04 Apr 2019


Christiaan Robert Rutten - Director (Inactive)

Appointment date: 05 Oct 2017

Termination date: 29 Mar 2019

ASIC Name: 5th Finger Pty Ltd

Address: Willoughby Nsw, 2068 Australia

Address: Lane Cove North Nsw, 2066 Australia

Address used since 05 Oct 2017


Alexander George Parsons - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 05 Oct 2017

ASIC Name: Ninemsn Pty Limited

Address: Lane Cove West, New South Wales, 2066 Australia

Address used since 18 Aug 2014

Address: Willoughby Nsw, 2068 Australia


James Lyndon Butcher - Director (Inactive)

Appointment date: 02 Jun 2014

Termination date: 03 Jun 2016

Address: Point Chevalier, Auckland, 1068 New Zealand

Address used since 02 Jun 2015


Sally Ann Denby - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 21 Aug 2014

Address: Balmain, Sydney, Nsw, 2041 Australia

Address used since 21 Aug 2012


Daniel Bruce Robertson - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 14 Mar 2014

Address: Avondale, Auckland, 1026 New Zealand

Address used since 19 Nov 2012


Elizabeth Anne Fraser - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 08 Oct 2012

Address: Kingsland, Auckland, 1025 New Zealand

Address used since 21 Aug 2012


Alexander David Stewart - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 22 Aug 2012

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 04 Mar 2011


Joanne Pollard - Director (Inactive)

Appointment date: 04 May 2010

Termination date: 29 Jul 2011

Address: Northbridge, New South Wales, 2063,

Address used since 04 May 2010


Nicholas Robert Gray - Director (Inactive)

Appointment date: 23 Feb 2007

Termination date: 04 Mar 2011

Address: Redfern, Nsw 2016, Australia,

Address used since 23 Feb 2007

Nearby companies

Lallemand Nz Limited
18 Viaduct Harbour Avenue

Kpmg Property (christchurch) Limited
18 Viaduct Harbour Avenue

Clickview Limited
18 Viaduct Harbour Avenue

D-link Australia Pty. Limited
18 Viaduct Harbour Avenue

Wide Span Sheds Limited
18 Viaduct Harbour Avenue

Synthetic Technologies Limited
18 Viaduct Harbour Avenue

Similar companies

Bastion Shine Limited
L4, 152 Fanshawe Street

Digital Signage Group Limited
15 Halsey Street

Eveve New Zealand Limited
2 Graham Street

Hww Nz Limited
Flat 1a, 6 Viaduct Harbour Avenue

Restaurant Hub Limited
2 Graham Street

Theia Limited
Kpmg Centre