Cdb Media Australia Limited, a registered company, was registered on 27 Feb 2004. 9429035517764 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Andrew Brian Springford - an active director whose contract began on 27 Feb 2004,
Mark Andrew Rice - an active director whose contract began on 27 Feb 2004.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Ground Floor,Takapuna Finance Centre, 159 Hustmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Cdb Media Australia Limited had been using Crowe Horwath (Nz) Ltd, Level 29, 188 Quay Street, Auckland as their registered address up until 18 Mar 2015.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 49 shares (49 per cent). Lastly the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Crowe Horwath (nz) Ltd, Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 26 Sep 2014 to 18 Mar 2015
Address #2: Crowe Horwath (nz) Ltd, Level 6, 51 Shortland St, Auckland, 1010 New Zealand
Registered address used from 26 Feb 2014 to 26 Sep 2014
Address #3: Whk Gosling Chapman,, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered address used from 23 Jun 2011 to 26 Feb 2014
Address #4: 8 Orbit Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 01 Sep 2007 to 23 Jun 2011
Address #5: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland New Zealand
Registered address used from 31 Aug 2007 to 23 Jun 2011
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical address used from 31 Aug 2007 to 01 Sep 2007
Address #7: Horwath Porter Wigglesworth Ltd, Level 14, 55-65 Shortland Street, Auckland, 1015
Physical & registered address used from 27 Feb 2004 to 31 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Springford, Andrew Brian |
Rd 1 Kaukapakapa 0871 New Zealand |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Rice, Cherilyn Anne |
Mairangi Bay Auckland 0630 New Zealand |
27 Feb 2004 - |
Individual | Rice, Mark |
Rd 3 Albany 0793 New Zealand |
27 Feb 2004 - |
Individual | Brent, Whatnall |
St Heliers Auckland 1071 New Zealand |
27 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rice, Mark Andrew |
Mairangi Bay Auckland 0630 New Zealand |
27 Feb 2004 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Springford, Shelly Grace |
Rd 1 Kaukapakapa 0871 New Zealand |
27 Feb 2004 - |
Individual | Springford, Andrew Brian |
Rd 1 Kaukapakapa 0871 New Zealand |
27 Feb 2004 - |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
27 Feb 2004 - |
Andrew Brian Springford - Director
Appointment date: 27 Feb 2004
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 19 Mar 2012
Mark Andrew Rice - Director
Appointment date: 27 Feb 2004
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 15 Nov 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 03 Mar 2010
Cdb Media Limited
4 Lovell Court
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive