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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Mediaworks Outdoor Holdings Limited Shareholder NZBN: 9429047498297 |
Auckland Central Auckland 1011 New Zealand |
12 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qms Nz Limited Shareholder NZBN: 9429042087151 Company Number: 5856236 |
Ponsonby Auckland 1011 New Zealand |
17 Dec 2015 - 12 May 2020 |
Entity | Wellington International Airport Limited Shareholder NZBN: 9429039443755 Company Number: 396240 |
04 Nov 2005 - 22 Aug 2011 | |
Entity | Qms Nz Limited Shareholder NZBN: 9429042087151 Company Number: 5856236 |
Ponsonby Auckland 1011 New Zealand |
17 Dec 2015 - 12 May 2020 |
Entity | Wellington International Airport Limited Shareholder NZBN: 9429039443755 Company Number: 396240 |
04 Nov 2005 - 22 Aug 2011 | |
Entity | Infratil Outdoor Media Limited Shareholder NZBN: 9429033274577 Company Number: 1961258 |
22 Aug 2011 - 17 Dec 2015 | |
Entity | Gould Holdings Limited Shareholder NZBN: 9429037500702 Company Number: 976245 |
27 Jul 2004 - 27 Jun 2010 | |
Entity | Gould Holdings Limited Shareholder NZBN: 9429037500702 Company Number: 976245 |
27 Jul 2004 - 27 Jun 2010 | |
Entity | Infratil Outdoor Media Limited Shareholder NZBN: 9429033274577 Company Number: 1961258 |
22 Aug 2011 - 17 Dec 2015 | |
Entity | Qms Nz Limited Shareholder NZBN: 9429042087151 Company Number: 5856236 |
Ponsonby Auckland 1011 New Zealand |
17 Dec 2015 - 12 May 2020 |
Ultimate Holding Company
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
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
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