Shortcuts

Are Direct Nz Limited

Type: NZ Limited Company (Ltd)
9429035254683
NZBN
1540329
Company Number
Registered
Company Status
Current address
Tenancy 1.4, 317 New North Road
Kingsland
Auckland 1022
New Zealand
Registered & physical address used since 10 Sep 2021

Are Direct Nz Limited, a registered company, was registered on 02 Aug 2004. 9429035254683 is the New Zealand Business Number it was issued. The company has been run by 22 directors: Jane Huxley - an active director whose contract started on 31 Aug 2021,
Adrian Adamson Goss - an active director whose contract started on 30 Sep 2021,
David Loeffler - an inactive director whose contract started on 31 Aug 2021 and was terminated on 30 Sep 2021,
Paul James Gardiner - an inactive director whose contract started on 03 Feb 2020 and was terminated on 31 Aug 2021,
Craig Jason Harrison - an inactive director whose contract started on 05 Oct 2020 and was terminated on 31 Aug 2021.
Updated on 11 Jun 2022, the BizDb data contains detailed information about 1 address: Tenancy 1.4, 317 New North Road, Kingsland, Auckland, 1022 (category: registered, physical).
Are Direct Nz Limited had been using 44 Dalgety Drive, Wiri, Auckland as their physical address up to 10 Sep 2021.
Previous aliases used by this company, as we found at BizDb, included: from 07 Feb 2019 to 01 Nov 2021 they were called Ovato Retail Distribution Nz Limited, from 02 Nov 2004 to 07 Feb 2019 they were called Gordon & Gotch (Nz) Limited and from 02 Aug 2004 to 02 Nov 2004 they were called G & G (Nz) Limited.
A single entity controls all company shares (exactly 100 shares) - Are Media Limited - located at 1022, Kingsland, Auckland.

Addresses

Principal place of activity

44 Dalgety Drive, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address: 44 Dalgety Drive, Wiri, Auckland, 2104 New Zealand

Physical & registered address used from 18 Nov 2011 to 10 Sep 2021

Address: Ground Floor, Old City Markets Building, 106 Customs Street West, Viaduct Harbour, Auckland New Zealand

Physical & registered address used from 27 Feb 2008 to 18 Nov 2011

Address: 30 Birmingham Drive, Christchurch

Physical & registered address used from 21 Sep 2006 to 27 Feb 2008

Address: 2 Carr Road, Mt Roskill, Auckland

Physical & registered address used from 08 Nov 2004 to 21 Sep 2006

Address: 30 Birmingham Drive, Christchurch

Physical & registered address used from 02 Aug 2004 to 08 Nov 2004

Contact info
64 9 9284210
Phone
Alistair.Clarkson@ovato.com.au
Email
adrian.goss@aremedia.com.au
Email
No website
Website
www.ovato.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 08 Apr 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Are Media Limited
Shareholder NZBN: 9429048411219
Kingsland
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ovato Nz Limited
Shareholder NZBN: 9429038953545
Company Number: 555814
Wiri
Auckland
2104
New Zealand

Ultimate Holding Company

28 May 2019
Effective Date
Ovato Limited
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 1, 100 Harris Street
Pyrmont
Sydney, Nsw 2009
Australia
Address
Directors

Jane Huxley - Director

Appointment date: 31 Aug 2021

ASIC Name: Are Media Pty Limited

Address: Sydney/nsw, 2000 Australia

Address: Annandale, Nsw, 2038 Australia

Address used since 31 Aug 2021


Adrian Adamson Goss - Director

Appointment date: 30 Sep 2021

ASIC Name: Are Media Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Potts Point, Nsw, 2011 Australia

Address used since 30 Sep 2021


David Loeffler - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 30 Sep 2021

ASIC Name: Are Media Pty Limited

Address: Sydney/nsw, 2000 Australia

Address: Camperdown, Nsw, 2050 Australia

Address used since 31 Aug 2021


Paul James Gardiner - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 31 Aug 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 03 Feb 2020


Craig Jason Harrison - Director (Inactive)

Appointment date: 05 Oct 2020

Termination date: 31 Aug 2021

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 05 Oct 2020


James Hannan - Director (Inactive)

Appointment date: 04 Jun 2021

Termination date: 31 Aug 2021

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 04 Jun 2021


Kevin Joseph Slaven - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 04 Jun 2021

ASIC Name: Ovato Limited

Address: Willoughby, Sydney Nsw, 2068 Australia

Address used since 01 Mar 2018

Address: Chatswood, Sydney Nsw, 2067 Australia

Address: Pyrmont, Sydney Nsw, 2009 Australia

Address: Pyrmont, Sydney Nsw, 2009 Australia


Edmund John Keene - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 15 Jun 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 21 Feb 2019


Simon John Ellis - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 31 Mar 2020

Address: Matua, Tauranga, 3110 New Zealand

Address used since 21 Jun 2016


Geoffrey Maclaren Stephenson - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 01 Aug 2019

ASIC Name: Ovato Print Pty Ltd

Address: Prymont, Sydney, Nsw, 2009 Australia

Address: Drummoyne, Nsw, 2047 Australia

Address used since 13 Jul 2010

Address: Chatswood, Sydney, Nsw, 2067 Australia

Address: Chatswood, Sydney, Nsw, 2067 Australia

Address: Prymont, Sydney, Nsw, 2009 Australia


David Clarence Lindsay - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 22 Feb 2019

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 26 Apr 2016


Peter George - Director (Inactive)

Appointment date: 22 Oct 2012

Termination date: 30 Nov 2017

ASIC Name: Pmp Limited

Address: Chatswood, New South Wales, 2067 Australia

Address used since 03 Aug 2013

Address: Chatswood, Sydney, Nsw, 2067 Australia

Address: Chatswood, Sydney, Nsw, 2067 Australia


Peter Daniel Trainor - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 20 Nov 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Mar 2014


Craig Andrew Amos - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 12 Mar 2014

Address: Vermont South, Melbourne, Victoria, 3133 Australia

Address used since 01 Jul 2013


Richard Ivan Allely - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 19 Oct 2012

Address: St Ives, Sydney, Nsw, 2075 Australia

Address used since 04 Mar 2011


Anthony James Aitken - Director (Inactive)

Appointment date: 27 Mar 2007

Termination date: 30 Jun 2011

Address: Herne Bay, Auckland,

Address used since 27 Mar 2007


Peter Lawrence Browne - Director (Inactive)

Appointment date: 18 Feb 2009

Termination date: 30 Jun 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Feb 2009


Phillip Elbourne - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 30 Jun 2010

Address: Balgowlah Heights, Nsw 2093, Australia,

Address used since 01 May 2009


Malcolm John Allan - Director (Inactive)

Appointment date: 08 Jan 2008

Termination date: 18 Feb 2009

Address: Northcote,

Address used since 08 Jan 2008


Brian Robert Evans - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 28 Jan 2009

Address: 8 Distillery Drive, Pyrmont, Nsw 2009, Australia,

Address used since 01 Apr 2008


Rodger David Shepherd - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 30 Nov 2007

Address: Whitford, Auckland,

Address used since 02 Aug 2004


Creagh James Robinson - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 30 Mar 2007

Address: Oxford,

Address used since 02 Aug 2004

Nearby companies

Advance Properties (2005) Limited
44c Dalgety Drive

Kiwi Logistics Limited
44c Dalgety Drive

Advance Freight Limited
44c Dalgety Drive

Ecoshare New Zealand Limited
44 Dalgety Drive

Amf Coffee Break Limited
24 Dalgety Drive

Green Vision Recycling Limited
130 Kerrs Road