Shortcuts

Yahoo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033680507
NZBN
1897448
Company Number
Registered
Company Status
Current address
Level 1
22-28 Customs Street East
Auckland 1010
New Zealand
Physical & registered & service address used since 23 May 2019
Level 4, Deloitte House
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 30 Jun 2023

Yahoo New Zealand Limited, a registered company, was registered on 10 Jan 2007. 9429033680507 is the NZ business number it was issued. This company has been supervised by 23 directors: Ching-Ling Chen Hsu - an active director whose contract began on 11 Mar 2016,
Matthew G. - an active director whose contract began on 29 Sep 2020,
John Neil Mcnerney - an active director whose contract began on 19 Jan 2024,
Angelene Ruth Mcindoe - an inactive director whose contract began on 12 Nov 2019 and was terminated on 19 Jan 2024,
Paul Benjamin Sigaloff - an inactive director whose contract began on 26 Jul 2018 and was terminated on 27 Mar 2023.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 (type: registered, service).
Yahoo New Zealand Limited had been using Level 2, 2 Ruskin Street, Parnell, Auckland as their physical address until 23 May 2019.
More names for this company, as we found at BizDb, included: from 15 Apr 2019 to 01 Nov 2021 they were called Verizon Media New Zealand Limited, from 26 Apr 2011 to 15 Apr 2019 they were called Yahoo! New Zealand Limited and from 10 Jan 2007 to 26 Apr 2011 they were called Yahoo!Xtra New Zealand Limited.

Addresses

Previous addresses

Address #1: Level 2, 2 Ruskin Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 05 Jul 2011 to 23 May 2019

Address #2: C/o-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 10 Jan 2007 to 05 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Other (Other) Yahoo Netherlands Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Verizon Media Australia Pty Limited (abn 60 089 187 100)
Company Number: 089 187 100
8 Central Avenue
Eveleigh, New South Wales
2015
Australia
Entity Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Company Number: 391406
Entity Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Company Number: 391406

Ultimate Holding Company

31 Aug 2021
Effective Date
Apollo Global Management, Inc.
Name
Company
Type
2018751
Ultimate Holding Company Number
US
Country of origin
Levels 2 & 3, Pier 8/9
23 Hickson Road
Millers Point Nsw 2000
Australia
Address
Directors

Ching-ling Chen Hsu - Director

Appointment date: 11 Mar 2016

Address: Section 1, Taipei, 106 Taiwan

Address used since 11 Mar 2016


Matthew G. - Director

Appointment date: 29 Sep 2020


John Neil Mcnerney - Director

Appointment date: 19 Jan 2024

ASIC Name: Yahoo Australia Pty Ltd

Address: Nsw, 2025 Australia

Address used since 19 Jan 2024


Angelene Ruth Mcindoe - Director (Inactive)

Appointment date: 12 Nov 2019

Termination date: 19 Jan 2024

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 12 Nov 2019


Paul Benjamin Sigaloff - Director (Inactive)

Appointment date: 26 Jul 2018

Termination date: 27 Mar 2023

ASIC Name: Yahoo Australia Pty Ltd

Address: Clontarf, 2093 Australia

Address used since 26 Jul 2018

Address: 8 Central Avenue, Eveleigh, 2015 Australia


Hsu Ching-ling Chen - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 29 Sep 2020

Address: Section 1, Taipei, 106 Taiwan

Address used since 11 Mar 2016


Kurt James Burnette - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 15 Apr 2019

ASIC Name: Yahoo! Digital Media (content) Pty Limited

Address: Eveleigh, New South Wales, 2015 Australia

Address: Seaforth, New South Wales, 2092 Australia

Address used since 11 Mar 2016

Address: Millers Point, New South Wales, 2000 Australia


Edward John Harrison - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 29 Jun 2018

ASIC Name: Yahoo! Digital Media (content) Pty Ltd

Address: Castlecrag, New South Wales, 2068 Australia

Address used since 11 Mar 2016

Address: Eveleigh, New South Wales, 2015 Australia

Address: Millers Point, New South Wales, 2000 Australia


Jeremy Briscombe - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 11 Mar 2016

ASIC Name: Yahoo! Search Marketing Australia Pty Limited

Address: Millers Point, New South Wales, 2000 Australia

Address used since 01 Sep 2015

Address: Millers Point, NSW Australia


Stephen Kai Long Man - Director (Inactive)

Appointment date: 15 Jun 2013

Termination date: 16 Nov 2014

Address: 35 Macdonnell Road, Hong Kong, Hong Kong SAR China

Address used since 15 Jun 2013


Rohan Lund - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 22 May 2014

Address: Millers Point, New South Wales, 2000 Australia

Address used since 08 Feb 2012


Stuart Sayers - Director (Inactive)

Appointment date: 15 Jun 2013

Termination date: 22 May 2014

Address: Mosman, Nsw, 2088 Australia

Address used since 15 Jun 2013


Laura Maxwell-hansen - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 15 Jun 2013

Address: Parnell, Auckland, 1024 New Zealand

Address used since 08 Feb 2012


David Russell Gowdey - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 16 Dec 2011

Address: Kirribilli, 2061, New South Wales, Australia,

Address used since 10 Jan 2007


Gregory Brown - Director (Inactive)

Appointment date: 05 Jan 2010

Termination date: 16 Dec 2011

Address: 23 Hickson Road, Millers Point, New South Wales, 2000, Australia,

Address used since 05 Jan 2010


Roderick James Snodgrass - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 15 Apr 2011

Address: Balmoral, Auckland,

Address used since 10 Jan 2007


Alan Colin Gourdie - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 15 Apr 2011

Address: Telecom House, Level 15,, 8 Hereford Street, Auckland,

Address used since 01 Sep 2008

Address: Level 15, 8 Hereford Str, Auckland, New, Zealand,

Address used since 01 Sep 2008


Ralph Brayham - Director (Inactive)

Appointment date: 17 Jan 2008

Termination date: 31 May 2010

Address: Mt Eden, Auckland, New Zealand,

Address used since 17 Jan 2008


Bruno Fiorentini Junior - Director (Inactive)

Appointment date: 02 Apr 2008

Termination date: 05 Jan 2010

Address: Lindfield, New South Wales, Australia,

Address used since 02 Apr 2008


Mark John Verbiest - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 29 Jul 2008

Address: Seatoun, Wellington,

Address used since 10 Jan 2007


Gregory David Brown - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 02 Apr 2008

Address: Surry Hills 2010, Sydney, Australia,

Address used since 15 Jan 2008


Kevin John Kenrick - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 17 Jan 2008

Address: Epsom, Auckland,

Address used since 10 Jan 2007


Ian Lindsay Smith - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 15 Jan 2008

Address: Rose Bay, 2029, New South Wales, Australia,

Address used since 10 Jan 2007

Nearby companies

Knaggs Construction Limited
305/2 Ruskin Street

Rft Finance Limited
Suite 3, Level 1, Heards Building

Steamboat Investments Limited
Suite 3, Level 1, The Heards Building

United Gaming Holdings Limited
Suite 3, Level 1, Heards Building

Steamboat Capital Limited
Suite 3 Level 1 The Heards Building

United Gaming Limited
Suite 3, Level 1, The Heards Building