Ogilvy International Limited, a registered company, was registered on 04 Dec 2002. 9429036230990 is the business number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been categorised. The company has been managed by 19 directors: Damian Howard Ferigo - an active director whose contract began on 23 Aug 2021,
Stephen James Kane - an active director whose contract began on 22 Sep 2023,
Timothy Wayne Matheson - an active director whose contract began on 22 Sep 2023,
Kelly-Ann Maxwell - an inactive director whose contract began on 09 Aug 2022 and was terminated on 14 Jun 2023,
Christopher John Rollinson - an inactive director whose contract began on 13 Jul 2020 and was terminated on 31 May 2023.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 36 Lorne Street, Auckland, 1010 (type: registered, physical).
Ogilvy International Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up until 29 Nov 2022.
Old names used by this company, as we found at BizDb, included: from 04 Dec 2002 to 14 Nov 2019 they were named Assignment Group New Zealand Limited.
One entity controls all company shares (exactly 100 shares) - Wpp Holdings (New Zealand) Limited - located at 1010, 36 Lorne Street, Auckland.
Previous addresses
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 04 May 2020 to 29 Nov 2022
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 12 Dec 2019 to 29 Nov 2022
Address: Level 1, Huddart Parker Building, 1 Post Office Square, Wellington, 6146 New Zealand
Registered address used from 11 Mar 2014 to 12 Dec 2019
Address: Level 1, Huddart Parker Building, 1 Post Office Square, Wellington, 6146 New Zealand
Physical address used from 11 Mar 2014 to 04 May 2020
Address: Level 21, Vodafone On The Quay, 157 Lambton Quay, Wellington New Zealand
Physical & registered address used from 25 Mar 2008 to 11 Mar 2014
Address: Level 2, 1 Willeston Street, Wellington
Registered & physical address used from 21 Apr 2004 to 25 Mar 2008
Address: Apartment 44, The Lofts, 185 Victoria Street, Wellington
Physical address used from 20 Apr 2004 to 21 Apr 2004
Address: Apartment 44, The Lofts, 185 Victoria Street, Wellington
Registered address used from 08 Mar 2004 to 21 Apr 2004
Address: Level 6,, 101-103 Courtenay Place,, Wellington.
Registered address used from 04 Dec 2002 to 08 Mar 2004
Address: Level 6,, 101-103 Courtenay Place,, Wellington.
Physical address used from 04 Dec 2002 to 20 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 |
36 Lorne Street Auckland 1010 New Zealand |
14 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullinane, Peter Damien |
101-103 Courtenay Place, Wellington. |
13 Apr 2004 - 27 Jun 2010 |
Individual | Cullinane, Peter Damien |
121 Customs Street West Auckland Central 1001 |
13 Apr 2004 - 27 Jun 2010 |
Individual | Cullinane, Vicki Maree |
101-103 Courtenay Place, Wellington. |
13 Apr 2004 - 13 Apr 2004 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington |
23 Mar 2009 - 14 Dec 2017 |
Individual | Goldie, Neville Charles |
Wellington |
31 Mar 2005 - 31 Mar 2005 |
Other | Peter Cullinane Family Trust | 13 Apr 2004 - 31 Mar 2005 | |
Other | Stw Media Services Pty Ltd | 23 Apr 2006 - 27 Jun 2010 | |
Individual | Swan, John George |
Kelburn, Wellington. |
13 Apr 2004 - 13 Apr 2004 |
Individual | Goldie, Neville Charles |
Kelburn, Wellington. |
13 Apr 2004 - 13 Apr 2004 |
Individual | Greive, Howard Bruce |
Wellington |
31 Mar 2005 - 31 Mar 2005 |
Individual | Hall, Sarah Bryant |
Wellington |
31 Mar 2005 - 31 Mar 2005 |
Individual | Goldie, Neville Charles |
Kelburn, Wellington. |
13 Apr 2004 - 13 Apr 2004 |
Other | K And B Thorp Family Trust | 13 Apr 2004 - 31 Mar 2005 | |
Individual | Hall, Ivan James Stewart |
Khandallah Wellington |
31 Mar 2005 - 31 Mar 2005 |
Other | Null - K And B Thorp Family Trust | 13 Apr 2004 - 31 Mar 2005 | |
Other | Null - Stw Media Services Pty Ltd | 23 Apr 2006 - 27 Jun 2010 | |
Other | Null - Peter Cullinane Family Trust | 13 Apr 2004 - 31 Mar 2005 | |
Individual | Thorp, Bronwynne |
Havelock North |
13 Apr 2004 - 13 Apr 2004 |
Individual | Thorp, Kim Charles |
Havelock North |
13 Apr 2004 - 13 Apr 2004 |
Individual | Thorp, Kim Charles |
Havelock North |
04 Dec 2002 - 31 Mar 2005 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
23 Mar 2009 - 14 Dec 2017 |
Ultimate Holding Company
Damian Howard Ferigo - Director
Appointment date: 23 Aug 2021
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 23 Aug 2021
Stephen James Kane - Director
Appointment date: 22 Sep 2023
Address: Mount Eden, Auckland, 1024 Australia
Address used since 22 Sep 2023
Timothy Wayne Matheson - Director
Appointment date: 22 Sep 2023
ASIC Name: Stw Media Services Pty Limited
Address: Bonbeach, 3196 Australia
Address used since 22 Sep 2023
Kelly-ann Maxwell - Director (Inactive)
Appointment date: 09 Aug 2022
Termination date: 14 Jun 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 Aug 2022
Christopher John Rollinson - Director (Inactive)
Appointment date: 13 Jul 2020
Termination date: 31 May 2023
ASIC Name: Stw Media Services Pty Limited
Address: Rozelle, Nsw, 2039 Australia
Address used since 13 Jul 2020
Address: 1-17 Kent Street, Millers Point, 2000 Australia
John Maxwell Steedman - Director (Inactive)
Appointment date: 02 Sep 2016
Termination date: 12 Oct 2020
ASIC Name: Wpp Aunz Ltd
Address: St Leonards, Sydney Nsw, 2065 Australia
Address: St Leonards, Sydney Nsw, 2065 Australia
Address: Crows Nest, Sydney Nsw, 2065 Australia
Address used since 02 Sep 2016
Rupert Sven Baker - Director (Inactive)
Appointment date: 02 Sep 2016
Termination date: 18 Mar 2020
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 02 Sep 2016
Peter Ronald Francis Biggs - Director (Inactive)
Appointment date: 14 Mar 2016
Termination date: 29 Apr 2019
Address: Rd 3, Featherston, 5773 New Zealand
Address used since 14 Mar 2016
Philip Carl Andrew - Director (Inactive)
Appointment date: 14 Mar 2016
Termination date: 29 Apr 2019
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Mar 2016
Michael Lewis Connaghan - Director (Inactive)
Appointment date: 10 Sep 2018
Termination date: 31 Dec 2018
ASIC Name: Marketing Communications Holdings Australia Pty Limited
Address: Roseville, 2069 Australia
Address used since 10 Sep 2018
Address: Millers Point, NSW Australia
Michael Lewis Connaghan - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 02 Sep 2016
ASIC Name: Stw Communications Group Limited
Address: Roseville, New South Wales 2069, Australia, NSW2069 Australia
Address used since 03 Mar 2014
Address: St Leonards, Sydney Nsw, 2065 Australia
Address: St Leonards, Sydney Nsw, 2065 Australia
Christopher John Rollinson - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 02 Sep 2016
ASIC Name: Stw Media Services Pty Limited
Address: Rozelle, Sydney, NSW 2039 Australia
Address used since 23 Dec 2010
Address: St Leonards, Sydney Nw, 2065 Australia
Address: St Leonards, Sydney Nw, 2065 Australia
Peter Damien, Cullinane. - Director (Inactive)
Appointment date: 04 Dec 2002
Termination date: 14 Mar 2016
Address: Auckland Central 1001, New Zealand
Address used since 31 Mar 2004
Martin Haslock Yeoman - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 14 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jul 2014
Kim Charles Thorp - Director (Inactive)
Appointment date: 25 Feb 2003
Termination date: 25 Jun 2014
Address: R.d. 12, Havelock North,
Address used since 25 Feb 2003
Howard Bruce Greive - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 25 Jun 2014
Address: Wellington, 6022 New Zealand
Address used since 01 Apr 2004
Russell Keith Tate - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 05 Mar 2014
Address: Longueville, New South Wales 2066, Australia,
Address used since 18 Nov 2005
Ivan James Stewart Hall - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 31 Dec 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2004
Christopher John Rollinson - Director (Inactive)
Appointment date: 30 Dec 2010
Termination date: 30 Dec 2010
Address: Rozelle, Sydney, NSW 2039 Australia
Address used since 30 Dec 2010
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building
Clemenger Bbdo Limited
1 Post Office Square
Margies Cafe Limited
1 Post Office Square
Tararua Growers' Association Incorporated
C/-horticulture New Zealand Incorporated
Banking Ombudsman Scheme Limited
L5, Huddart Parker Building
Peer Support Trust Of New Zealand Incorporated
C/o Sievwrights, Barristers & Solicitors
Clemenger Bbdo Limited
1 Post Office Square
Hemisphere Limited
Level 16
Market Action Limited
Bdo House
Tanker Creative Limited
Level 2, 1-3 Blair Street
Us Media Holdings No.1 Limited
Level 10
Us Media Holdings No.2 Limited
Level 10