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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lmi Shared Services Limited Shareholder NZBN: 9429030203990 |
Auckland Central Auckland 1010 New Zealand |
13 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Les Mills International Limited Shareholder NZBN: 9429038106552 Company Number: 853170 |
24 Nov 2006 - 13 Feb 2015 | |
Entity | Tuscany Corporate Trustee Limited Shareholder NZBN: 9429041094495 Company Number: 4962119 |
29 Apr 2014 - 11 Apr 2016 | |
Entity | Tuscany Corporate Trustee Limited Shareholder NZBN: 9429041094495 Company Number: 4962119 |
29 Apr 2014 - 29 Apr 2014 | |
Entity | Tuscany Corporate Trustee Limited Shareholder NZBN: 9429041094495 Company Number: 4962119 |
29 Apr 2014 - 11 Apr 2016 | |
Entity | Les Mills International Limited Shareholder NZBN: 9429038106552 Company Number: 853170 |
24 Nov 2006 - 13 Feb 2015 | |
Individual | Black, Malcolm James Prentice |
Parnell Auckland New Zealand |
23 Dec 2009 - 29 Apr 2014 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
06 Mar 2012 - 29 Apr 2014 | |
Entity | Tuscany Corporate Trustee Limited Shareholder NZBN: 9429041094495 Company Number: 4962119 |
29 Apr 2014 - 29 Apr 2014 | |
Individual | Burns, John William Boswell |
Parnell Auckland New Zealand |
23 Dec 2009 - 29 Apr 2014 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
06 Mar 2012 - 29 Apr 2014 |
Ultimate Holding Company
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
Lmi Shared Services Limited
22 Centre Street
Les Mills Music Licensing Limited
22 Centre Street
Les Mills Merchandise Limited
22 Centre Street
Les Mills United States Holdings Limited
22 Centre Street
Les Mills International Limited
22 Centre Street
Les Mills India Lp Limited
22 Centre Street