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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Yahoo Netherlands Bv | 25 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
10 Jan 2007 - 25 Feb 2021 |
Entity | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 |
10 Jan 2007 - 26 Apr 2011 | |
Entity | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 |
10 Jan 2007 - 26 Apr 2011 |
Ultimate Holding Company
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
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