Shortcuts

Ogilvy International Limited

Type: NZ Limited Company (Ltd)
9429036230990
NZBN
1258533
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
Level 1
36 Lorne Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Nov 2022

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.

Addresses

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

Contact info
61 2 93736493
05 Mar 2019 Phone
HELEN.ROLLINSON@WPPAUNZ.COM
05 Mar 2019 Email
ogilvy.co.nz
05 Dec 2022 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cullinane, Peter Damien 101-103 Courtenay Place,
Wellington.
Individual Cullinane, Peter Damien 121 Customs Street West
Auckland Central 1001
Individual Cullinane, Vicki Maree 101-103 Courtenay Place,
Wellington.
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington
Individual Goldie, Neville Charles Wellington
Other Peter Cullinane Family Trust
Other Stw Media Services Pty Ltd
Individual Swan, John George Kelburn,
Wellington.
Individual Goldie, Neville Charles Kelburn,
Wellington.
Individual Greive, Howard Bruce Wellington
Individual Hall, Sarah Bryant Wellington
Individual Goldie, Neville Charles Kelburn,
Wellington.
Other K And B Thorp Family Trust
Individual Hall, Ivan James Stewart Khandallah
Wellington
Other Null - K And B Thorp Family Trust
Other Null - Stw Media Services Pty Ltd
Other Null - Peter Cullinane Family Trust
Individual Thorp, Bronwynne Havelock North
Individual Thorp, Kim Charles Havelock North
Individual Thorp, Kim Charles Havelock North
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466

Ultimate Holding Company

22 Apr 2021
Effective Date
Wpp Plc
Name
Public Limited Company
Type
111714
Ultimate Holding Company Number
GB
Country of origin
Level1 South British Building
326 Lambton Quay
Wellington New Zealand
Address
Directors

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

Nearby companies

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

Similar companies