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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Nine Digital Pty Limited |
North Sydney Nsw, Australia 2060 Australia |
23 Feb 2007 - |
Shares Allocation #2 Number of Shares: 800000 | |||
Other (Other) | Nine Digital Pty Limited |
North Sydney Nsw, Australia 2060 Australia |
23 Feb 2007 - |
Ultimate Holding Company
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
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
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