Shortcuts

Mediaworks Outdoor Limited

Type: NZ Limited Company (Ltd)
9429035306986
NZBN
1530475
Company Number
Registered
Company Status
089060532
GST Number
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
17 Hargreaves Street
Auckland Central
Auckland 1011
New Zealand
Physical & registered & service address used since 30 Jul 2020
17 Hargreaves Street
Auckland Central
Auckland 1011
New Zealand
Office address used since 14 Jun 2021

Mediaworks Outdoor Limited, a registered company, was started on 27 Jul 2004. 9429035306986 is the NZ business identifier it was issued. "Advertising service" (ANZSIC M694020) is how the company has been categorised. The company has been run by 16 directors: Barclay Nettlefold - an active director whose contract began on 17 Mar 2023,
Wayne Stevenson - an inactive director whose contract began on 20 Aug 2021 and was terminated on 17 Mar 2023,
Jack Matthews - an inactive director whose contract began on 01 Jan 2021 and was terminated on 13 Aug 2021,
Michael Edward Anderson - an inactive director whose contract began on 02 Sep 2019 and was terminated on 31 Dec 2020,
Barclay David Nettlefold - an inactive director whose contract began on 10 Dec 2015 and was terminated on 02 Sep 2019.
Updated on 11 Feb 2024, the BizDb database contains detailed information about 1 address: 17 Hargreaves Street, Auckland Central, Auckland, 1011 (type: office, registered).
Mediaworks Outdoor Limited had been using Level 3, 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 30 Jul 2020.
Former names used by this company, as we identified at BizDb, included: from 21 Apr 2020 to 25 May 2021 they were named Qms Nz Media Limited, from 30 Jun 2005 to 21 Apr 2020 they were named Isite Limited and from 27 Jul 2004 to 30 Jun 2005 they were named Waho Holdings Limited.
One entity controls all company shares (exactly 2000 shares) - Mediaworks Outdoor Holdings Limited - located at 1011, Auckland Central, Auckland.

Addresses

Principal place of activity

17 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand


Previous addresses

Address #1: Level 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 06 May 2016 to 30 Jul 2020

Address #2: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 13 Jan 2016 to 06 May 2016

Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 09 Jul 2010 to 13 Jan 2016

Address #4: 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered & physical address used from 05 Nov 2009 to 09 Jul 2010

Address #5: 2 A Williamson Avenue, Ponsonby, Auckland

Registered & physical address used from 18 Jun 2009 to 05 Nov 2009

Address #6: 192 Madras Street, Christchurch

Registered & physical address used from 01 Sep 2006 to 18 Jun 2009

Address #7: 4c Moorehouse Avenue, Christchurch

Registered & physical address used from 08 Mar 2006 to 01 Sep 2006

Address #8: Level 2, Warren House, 84 Gloucester Street, Christchurch

Registered & physical address used from 27 Jul 2004 to 08 Mar 2006

Contact info
64 09 3602327
Phone
chris.ermerins@qmsmedia.co.nz
Email
www.qmsmedia.com
Website
outdoor.mediaworks.co.nz
14 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Mediaworks Outdoor Holdings Limited
Shareholder NZBN: 9429047498297
Auckland Central
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qms Nz Limited
Shareholder NZBN: 9429042087151
Company Number: 5856236
Ponsonby
Auckland
1011
New Zealand
Entity Wellington International Airport Limited
Shareholder NZBN: 9429039443755
Company Number: 396240
Entity Qms Nz Limited
Shareholder NZBN: 9429042087151
Company Number: 5856236
Ponsonby
Auckland
1011
New Zealand
Entity Wellington International Airport Limited
Shareholder NZBN: 9429039443755
Company Number: 396240
Entity Infratil Outdoor Media Limited
Shareholder NZBN: 9429033274577
Company Number: 1961258
Entity Gould Holdings Limited
Shareholder NZBN: 9429037500702
Company Number: 976245
Entity Gould Holdings Limited
Shareholder NZBN: 9429037500702
Company Number: 976245
Entity Infratil Outdoor Media Limited
Shareholder NZBN: 9429033274577
Company Number: 1961258
Entity Qms Nz Limited
Shareholder NZBN: 9429042087151
Company Number: 5856236
Ponsonby
Auckland
1011
New Zealand

Ultimate Holding Company

01 Sep 2019
Effective Date
Tokyo Opportunities B.v
Name
Besloten Vennootschap
Type
34369575
Ultimate Holding Company Number
NL
Country of origin
214 Park Street
South Melbourne
Victoria 3205
Australia
Address
Directors

Barclay Nettlefold - Director

Appointment date: 17 Mar 2023

ASIC Name: Shelley Topco Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 17 Mar 2023


Wayne Stevenson - Director (Inactive)

Appointment date: 20 Aug 2021

Termination date: 17 Mar 2023

ASIC Name: Credit Union Australia Ltd

Address: Queensland, 4000 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 20 Aug 2021


Jack Matthews - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 13 Aug 2021

Address: Queenstown, 9371 New Zealand

Address used since 01 Jan 2021


Michael Edward Anderson - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 31 Dec 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Sep 2019


Barclay David Nettlefold - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 02 Sep 2019

ASIC Name: Qms Media Limited

Address: Brighton, Vic, 3186 Australia

Address used since 10 Dec 2015

Address: South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia


David Arthur Edmonds - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 14 Aug 2019

ASIC Name: Qms Media Limited

Address: South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia

Address: Brighton, Vic, 3186 Australia

Address used since 10 Dec 2015


Andrea Jane Scotland - Director (Inactive)

Appointment date: 20 Nov 2008

Termination date: 10 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2012


Peter John Coman - Director (Inactive)

Appointment date: 25 May 2011

Termination date: 10 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2011


Steven John Fitzgerald - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 28 Sep 2011

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Jun 2010


Paul Morton Ridley-smith - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 09 May 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Nov 2005


Michael Robert Basher - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 19 Jul 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 04 Nov 2005


Simon Kevin Draper - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 20 Nov 2008

Address: Canterbury, Vic 3126, Australia,

Address used since 25 Jul 2008


Kevin Ernest Arscott - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 04 Nov 2005

Address: Harewood, Christchurch,

Address used since 27 Jul 2004


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 04 Nov 2005

Address: Fendalton, Christchurch,

Address used since 27 Jul 2004


Richard Lancelot Edward Austin - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 04 Nov 2005

Address: Christchurch,

Address used since 01 Oct 2004


Mark Dolling Andrews - Director (Inactive)

Appointment date: 29 Jun 2005

Termination date: 04 Nov 2005

Address: Remuera, Auckland,

Address used since 29 Jun 2005

Nearby companies

Lejand Nz Limited
Level 1, 172 Ponsonby Road

Inception (nz) Limited
Level 1/33 Ponsonby Road

Lateral Lawyers Limited
Level 4, 26 Hobson Street

Netherwood Films Limited
Level 1, 33 Ponsonby Road

The Barrier Company Limited
Level 4, 35 High Street

Soho Wine Company Limited
Level 1, 202 Jervois Road

Similar companies

Evmedia Limited
6 Provost Street

Havas New Zealand Limited
6/57 Sarsfield Street

Origami Limited
40 Curran Street

Shout Media Limited
27 Prosford Street

Tailored Services Limited
10 Wanganui Avenue

Words For Breakfast Limited
2a Kelmarna Avenue