Nzme Limited, a registered company, was incorporated on 20 Dec 2001. 9429036668007 is the NZ business identifier it was issued. This company has been supervised by 18 directors: Carol Anne Campbell - an active director whose contract began on 24 Jun 2016,
David Edward James Gibson - an active director whose contract began on 08 Dec 2017,
Barbara Joan Chapman - an active director whose contract began on 18 Apr 2018,
Sussan Jane Turner - an active director whose contract began on 16 Jul 2018,
Guy Horrocks - an active director whose contract began on 08 Feb 2021.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Private Bag 92198, Victoria Street West, Auckland, 1142 (category: postal, office).
Nzme Limited had been using 46 Albert Street, Auckland as their registered address until 13 Nov 2015.
Past names used by the company, as we managed to find at BizDb, included: from 10 Jun 2003 to 24 Jun 2016 they were named Wilson & Horton Limited, from 12 Mar 2003 to 10 Jun 2003 they were named Apn Holdings Nz Limited and from 20 Dec 2001 to 12 Mar 2003 they were named Apn New Zealand Limited.
A total of 186680461 shares are issued to 10 shareholders (10 groups). The first group includes 4020558 shares (2.15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 36746005 shares (19.68 per cent). Finally the 3rd share allocation (12992465 shares 6.96 per cent) made up of 1 entity.
Principal place of activity
2 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 46 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Sep 2014 to 13 Nov 2015
Address #2: 46 Albert Street, Auckland New Zealand
Registered & physical address used from 20 Dec 2001 to 25 Sep 2014
Basic Financial info
Total number of Shares: 186680461
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4020558 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
28 Sep 2023 - |
Shares Allocation #2 Number of Shares: 36746005 | |||
Other (Other) | Hsbc Custody Nominees (australia) Limited |
Sydney Nsw 2000 Australia |
01 Sep 2016 - |
Shares Allocation #3 Number of Shares: 12992465 | |||
Other (Other) | Bnp Paribas Nominees Pty Ltd |
Sydney, Nsw 2000 Australia |
29 Sep 2022 - |
Shares Allocation #4 Number of Shares: 7642763 | |||
Other (Other) | Bnp Paribas Nominees Pty Ltd Acf Clearstream |
Sydney, Nsw 2000 Australia |
29 Sep 2021 - |
Shares Allocation #5 Number of Shares: 7898513 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
06 Oct 2020 - |
Shares Allocation #6 Number of Shares: 4102678 | |||
Other (Other) | Bnp Paribas Noms Pty Ltd |
Sydney, Nsw 2000 Australia |
29 Sep 2022 - |
Shares Allocation #7 Number of Shares: 5392113 | |||
Other (Other) | Hsbc Custody Nominees (australia) Limited |
Sydney, Nsw 2000 Australia |
29 Sep 2022 - |
Shares Allocation #8 Number of Shares: 25297520 | |||
Other (Other) | Citicorp Nominees Pty Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - |
Shares Allocation #9 Number of Shares: 21018589 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
01 Sep 2016 - |
Shares Allocation #10 Number of Shares: 9567081 | |||
Other (Other) | J P Morgan Nominees Australia Pty Limited |
Melbourne 3000 Australia |
29 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rbc Investor Services Australia Nominees Pty Limited |
Sydney Nsw 2000 Australia |
01 Sep 2016 - 25 Sep 2018 |
Other | Pax Pasha Pty Ltd |
Drummoyne 2047 Australia |
25 Sep 2018 - 29 Sep 2022 |
Other | Jp Morgan Nominees Australia Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - 29 Sep 2022 |
Other | Warbont Nominees Pty Ltd |
1 Farrer Place Sydney, Nsw 2000 Australia |
29 Sep 2022 - 28 Sep 2023 |
Other | National Nominees Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - 29 Sep 2021 |
Other | Xu Li & Zhen Zhen |
Beijing 100102 China |
25 Sep 2018 - 06 Oct 2020 |
Other | Cs Third Nominees Pty Limited |
Sydney New South Wales 2000 Australia |
26 Sep 2017 - 06 Oct 2020 |
Other | Apn News & Media Limited Company Number: 008 637 643 |
24 Jun 2016 - 01 Sep 2016 | |
Other | Bond Street Custodians Limited |
Sydney 2000 Australia |
25 Sep 2018 - 06 Oct 2020 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
25 Sep 2018 - 29 Sep 2022 | |
Other | Pax Pasha Pty Ltd |
Drummoyne 2047 Australia |
25 Sep 2018 - 29 Sep 2022 |
Other | Jp Morgan Nominees Australia Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - 29 Sep 2022 |
Other | Jp Morgan Nominees Australia Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - 29 Sep 2022 |
Other | Jp Morgan Nominees Australia Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - 29 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin 9016 New Zealand |
25 Sep 2018 - 29 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Dunedin Central Dunedin 9016 New Zealand |
25 Sep 2018 - 29 Sep 2022 |
Other | Brispot Nominees Pty Ltd |
Sydney, Nsw 2000 Australia |
29 Sep 2021 - 29 Sep 2022 |
Other | Bnp Paribas Nominees Pty Ltd Ib Au Noms Retailclient Drp |
Sydney, Nsw 2000 Australia |
29 Sep 2021 - 29 Sep 2022 |
Other | Ubs Nominees Pty Ltd | 01 Sep 2016 - 26 Sep 2017 | |
Other | Walling Pty Limited |
Sydney, Nsw Australia |
06 Oct 2020 - 29 Sep 2021 |
Other | National Nominees Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - 29 Sep 2021 |
Other | National Nominees Limited |
Melbourne Victoria 3000 Australia |
01 Sep 2016 - 29 Sep 2021 |
Other | Hsbc Custody Nominees (australia) Limited Gsco Eca | 06 Oct 2020 - 29 Sep 2021 | |
Other | Cs Third Nominees Pty Limited |
Sydney New South Wales 2000 Australia |
26 Sep 2017 - 06 Oct 2020 |
Other | Australian Executor Trustees Ltd |
Sydney New South Wales 2000 Australia |
26 Sep 2017 - 25 Sep 2018 |
Other | Aust Executor Trustees Ltd |
Sydney New South Wales 2000 Australia |
26 Sep 2017 - 25 Sep 2018 |
Other | Rbc Investor Services Australia Pty Limited | 01 Sep 2016 - 26 Sep 2017 | |
Other | News Limited | 01 Sep 2016 - 26 Sep 2017 | |
Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
01 Sep 2016 - 25 Sep 2018 |
Other | Australian Provincial Newspapers International Pty Limited | 20 Dec 2001 - 24 Jun 2016 | |
Other | Apn News & Media Limited | 08 Mar 2005 - 08 Mar 2005 |
Carol Anne Campbell - Director
Appointment date: 24 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2016
David Edward James Gibson - Director
Appointment date: 08 Dec 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Dec 2017
Barbara Joan Chapman - Director
Appointment date: 18 Apr 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 18 Apr 2018
Sussan Jane Turner - Director
Appointment date: 16 Jul 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Jul 2018
Guy Horrocks - Director
Appointment date: 08 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Feb 2021
Peter Damien Cullinane - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 11 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jun 2016
Sir John Anthony Anderson - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 08 Dec 2017
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 24 Jun 2016
Ciaran James Davis - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 24 Jun 2016
ASIC Name: Emotive Pty Limited
Address: Macquarie Park, New South Wales, 2113 Australia
Address: New Lambton, New South Wales, 2305 Australia
Address used since 21 Aug 2015
Address: Macquarie Park, New South Wales, 2113 Australia
Michael Raymond Boggs - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 24 Jun 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 22 Dec 2015
Phillip John Eustace - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 22 Dec 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Sep 2015
Michael Bruce Miller - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 21 Aug 2015
Address: Bellevue Hill, Sydney, NSW 2023 Australia
Address used since 17 Jun 2013
Brett David Chenoweth - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 19 Feb 2013
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Jan 2011
Brendan Michael Anthony Hopkins - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 31 Dec 2010
Address: John Young Cres, Woolloomooloo, Sydney, Nsw 2011, Australia,
Address used since 13 Jul 2004
Gerald Craig Marsh - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 22 Aug 2008
Address: Meeanee, Napier,
Address used since 06 Nov 2006
James Joseph Parkinson - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 25 Jun 2007
Address: Killiney Country, Dublin, Ireland,
Address used since 29 Jul 2002
Geoffrey Davis Caisley - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 05 Jul 2004
Address: Castor Bay, Auckland,
Address used since 15 Dec 2003
Gregory Charles Dyer - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 22 May 2003
Address: Kenthurst, Sydney, Nsw 2156, Australia,
Address used since 20 Dec 2001
John Charles Sanders - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 31 Jul 2002
Address: Vaucluse Nsw 2030, Australia,
Address used since 20 Dec 2001
Nzme Advisory Limited
2 Graham Street
Eveve Limited
2 Graham Street
The Hive Online Limited
2 Graham Street
Nzme Radio Investments Limited
2 Graham Street
Nzme Investments Limited
2 Graham Street
New Zealand Radio Network Limited
2 Graham Street