Shortcuts

Les Mills Media Limited

Type: NZ Limited Company (Ltd)
9429033727134
NZBN
1889102
Company Number
Registered
Company Status
Current address
22 Centre Street
Auckland New Zealand
Physical & service & registered address used since 26 Nov 2009
Level 2, 200 Victoria Street West, , Auckland
Central Auckland
Auckland 1010
New Zealand
Registered & service address used since 01 Nov 2023

Les Mills Media Limited, a registered company, was registered on 24 Nov 2006. 9429033727134 is the NZ business number it was issued. The company has been supervised by 7 directors: Jason Bloom - an active director whose contract began on 10 Nov 2021,
Douglas Stuart Robb - an inactive director whose contract began on 01 Apr 2016 and was terminated on 10 Nov 2021,
Malcolm James Prentice Black - an inactive director whose contract began on 23 Dec 2009 and was terminated on 01 Apr 2016,
Bretton Ross Piper - an inactive director whose contract began on 01 Aug 2010 and was terminated on 01 Apr 2016,
Phillip David Mills - an inactive director whose contract began on 01 Aug 2010 and was terminated on 01 Apr 2016.
Updated on 27 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: 22 Centre Street, Auckland Central, Auckland, 1010 (office address),
Level 2, 200 Victoria Street West, , Auckland, Central Auckland, Auckland, 1010 (registered address),
Level 2, 200 Victoria Street West, , Auckland, Central Auckland, Auckland, 1010 (service address),
22 Centre Street, Auckland (physical address) among others.
Les Mills Media Limited had been using Level 2 Rainger House, 150 Victoria Street West, Auckland as their physical address up until 26 Nov 2009.
A single entity owns all company shares (exactly 1000 shares) - Lmi Shared Services Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

22 Centre Street, Auckland Central, Auckland, 1010 New Zealand


Previous address

Address #1: Level 2 Rainger House, 150 Victoria Street West, Auckland

Physical & registered address used from 24 Nov 2006 to 26 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Lmi Shared Services Limited
Shareholder NZBN: 9429030203990
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Les Mills International Limited
Shareholder NZBN: 9429038106552
Company Number: 853170
Entity Tuscany Corporate Trustee Limited
Shareholder NZBN: 9429041094495
Company Number: 4962119
Entity Tuscany Corporate Trustee Limited
Shareholder NZBN: 9429041094495
Company Number: 4962119
Entity Tuscany Corporate Trustee Limited
Shareholder NZBN: 9429041094495
Company Number: 4962119
Entity Les Mills International Limited
Shareholder NZBN: 9429038106552
Company Number: 853170
Individual Black, Malcolm James Prentice Parnell
Auckland

New Zealand
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
Entity Tuscany Corporate Trustee Limited
Shareholder NZBN: 9429041094495
Company Number: 4962119
Individual Burns, John William Boswell Parnell
Auckland

New Zealand
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687

Ultimate Holding Company

Les Mills International Limited
Name
Ltd
Type
853170
Ultimate Holding Company Number
NZ
Country of origin
22 Centre Street
Auckland New Zealand
Address
Directors

Jason Bloom - Director

Appointment date: 10 Nov 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 10 Nov 2021


Douglas Stuart Robb - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 10 Nov 2021

Address: Waiheke Island, Waiheke Island, 1971 New Zealand

Address used since 01 Apr 2016


Malcolm James Prentice Black - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 01 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2013


Bretton Ross Piper - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 01 Apr 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Aug 2010


Phillip David Mills - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 01 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2010


Jill Tattersall - Director (Inactive)

Appointment date: 24 Nov 2006

Termination date: 31 Jul 2010

Address: Auckland, 1071 New Zealand

Address used since 24 Nov 2006


Brian Patrick Kreft - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 31 Jul 2010

Address: Burnside, Christchurch 8053,

Address used since 24 Feb 2010

Nearby companies