Shortcuts

Mw Nz Bureau Limited

Type: NZ Limited Company (Ltd)
9429035516217
NZBN
1486969
Company Number
Registered
Company Status
Current address
17 Hargreaves Street
Auckland Central
Auckland 1011
New Zealand
Physical & registered & service address used since 10 Nov 2020


Mw Nz Bureau Limited, a registered company, was registered on 26 Feb 2004. 9429035516217 is the number it was issued. This company has been managed by 13 directors: Barclay Nettlefold - an active director whose contract began on 17 Mar 2023,
Wayne Stevenson - an inactive director whose contract began on 13 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 08 Nov 2016 and was terminated on 31 Dec 2020,
Paul Francis Lockey - an inactive director whose contract began on 15 Jan 2014 and was terminated on 31 Dec 2017.
Updated on 02 Mar 2024, our data contains detailed information about 1 address: 17 Hargreaves Street, Auckland Central, Auckland, 1011 (type: physical, registered).
Mw Nz Bureau Limited had been using 3 Flower Street, Eden Terrace, Auckland as their registered address up until 10 Nov 2020.
Old names for the company, as we found at BizDb, included: from 26 Feb 2004 to 15 Jun 2007 they were named Canwest Nz Bureau Limited.
A single entity owns all company shares (exactly 100 shares) - Mediaworks Radio Limited - located at 1011, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 3 Flower Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 08 Jul 2015 to 10 Nov 2020

Address: 3 Flower Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 19 Nov 2013 to 08 Jul 2015

Address: Level 16, 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 26 Jun 2013 to 19 Nov 2013

Address: 3 Flower Street, Eden Terrace, Auckland New Zealand

Physical & registered address used from 26 Feb 2004 to 26 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Mediaworks Radio Limited
Shareholder NZBN: 9429030105041
Auckland Central
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ex-rw Limited
Shareholder NZBN: 9429038308130
Company Number: 811223
Entity Ex-rw Limited
Shareholder NZBN: 9429038308130
Company Number: 811223

Ultimate Holding Company

Tokyo Opportunities B.v.
Name
Besloten Vennootschap
Type
34369575
Ultimate Holding Company Number
NL
Country of origin
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: 13 Aug 2021

Termination date: 17 Mar 2023

ASIC Name: Credit Union Australia Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 13 Aug 2021

Address: Queensland, 4000 Australia


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: 08 Nov 2016

Termination date: 31 Dec 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Aug 2019

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 29 Jun 2017


Paul Francis Lockey - Director (Inactive)

Appointment date: 15 Jan 2014

Termination date: 31 Dec 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 15 Jan 2014


Julie Claire Molloy Christie - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 30 Jun 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Nov 2013


Roderick Hamilton Mcgeoch - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 30 Sep 2016

ASIC Name: Vantage Private Equity Growth Limited

Address: Woollahra Nsw, 2025 Australia

Address used since 08 Nov 2013

Address: 88 Phillip Street, Sydney/nsw, 2000 Australia


Martin Peter Dalgleish - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 30 Jun 2016

Address: Northbridge, Nsw, 2063 Australia

Address used since 08 Nov 2013


Kerry Grant Mcintosh - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 17 Jun 2013

Address: Auckland, 1011 New Zealand

Address used since 17 Jun 2013


Michael Hastings Hill - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 17 Jun 2013

Address: Woollahra, Nsw, 2025 Australia

Address used since 16 May 2012


Sussan Jane Turner - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 16 May 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Feb 2004


Peter Gary Crossan - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 16 May 2012

Address: Epsom, Auckland,

Address used since 26 Feb 2004


Brent Graham Impey - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 23 Nov 2009

Address: Glendowie, Auckland,

Address used since 10 May 2005

Nearby companies

Discovery Nz Limited
3 Flower Street

The Mediaworks Foundation Incorporated
3 Flower Street

Eden Refuge Trust
44 New North Road

R&f International Education Limited
Flat 7, 12 Nikau Street

Love-2-go Limited
Flat 413, 10 Flower Street

G.p.t. (5000) Limited
Flat 413, 10 Flower Street