Ooh!Media Retail New Zealand Limited, a registered company, was incorporated on 07 Dec 2000. 9429037060329 is the New Zealand Business Number it was issued. This company has been run by 23 directors: Christopher John Roberts - an active director whose contract began on 08 Dec 2017,
Catherine O'connor - an active director whose contract began on 11 Jan 2021,
E'van Lau - an active director whose contract began on 01 Jan 2023,
Sheila Alison Mary Lines - an inactive director whose contract began on 05 Mar 2019 and was terminated on 01 Aug 2022,
Brendon Jon Cook - an inactive director whose contract began on 01 Nov 2012 and was terminated on 31 Dec 2020.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 22 Pollen Street, Grey Lynn, Auckland, 1021 (type: registered, physical).
Ooh!Media Retail New Zealand Limited had been using Level 1, 22 Pollen Street, Grey Lynn, Auckland as their registered address up to 01 Apr 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 29 Sep 2004 to 05 Apr 2013 they were called Eye Shop New Zealand Limited, from 19 Jun 2001 to 29 Sep 2004 they were called Eye Village New Zealand Pty Limited and from 07 Dec 2000 to 19 Jun 2001 they were called Snooze 2000 Limited.
One entity owns all company shares (exactly 100 shares) - Ooh!Media Street Furniture New Zealand Limited - located at 1021, Grey Lynn, Auckland.
Previous addresses
Address: Level 1, 22 Pollen Street, Grey Lynn, Auckland, 121 New Zealand
Registered & physical address used from 09 Apr 2019 to 01 Apr 2021
Address: Suite 4.4, 30 St Benedicts Street, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2011 to 09 Apr 2019
Address: Suite 3, Level 1, 22-26 New North Road, Eden Terrace, Auckland New Zealand
Physical address used from 13 Oct 2004 to 12 Aug 2011
Address: Suite 3, Level 1, 22-26 New North Road, Auckland New Zealand
Registered address used from 13 Oct 2004 to 12 Aug 2011
Address: Suite 4, Level 1, 22-26 New North Road, Eden Terrace, Auckland
Registered & physical address used from 09 Sep 2003 to 13 Oct 2004
Address: Suite 4 Level 1, 22-26 New North Rd, Eden Terrace, Auckland
Physical address used from 01 Sep 2003 to 09 Sep 2003
Address: Suite 4 Level 1, 22-26 New North Road, Eden Terrace, Auckland
Registered address used from 01 Sep 2003 to 09 Sep 2003
Address: 1-5 Wiremu Street, Balmoral, Auckland
Physical address used from 27 Jun 2001 to 01 Sep 2003
Address: 151 Dominion Road, Mt Eden, Auckland
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address: 151 Dominion Road, Mt Eden, Auckland
Registered address used from 27 Jun 2001 to 01 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ooh!media Street Furniture New Zealand Limited Shareholder NZBN: 9429037873615 |
Grey Lynn Auckland 1021 New Zealand |
13 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Eye Mall Media Pty Limited | 07 Dec 2000 - 16 Aug 2010 | |
Other | Village Roadshow Project Management Pty Ltd | 07 Dec 2000 - 06 Oct 2004 | |
Entity | Ooh!media New Zealand Holdings Limited Shareholder NZBN: 9429031467766 Company Number: 3020022 |
30 St Benedicts Street, Newton Auckland 1010 New Zealand |
16 Aug 2010 - 13 Jan 2020 |
Other | Null - Village Roadshow Project Management Pty Ltd | 07 Dec 2000 - 06 Oct 2004 | |
Other | Null - Eye Mall Media Pty Limited | 07 Dec 2000 - 16 Aug 2010 | |
Entity | Ooh!media New Zealand Holdings Limited Shareholder NZBN: 9429031467766 Company Number: 3020022 |
30 St Benedicts Street, Newton Auckland 1010 New Zealand |
16 Aug 2010 - 13 Jan 2020 |
Ultimate Holding Company
Christopher John Roberts - Director
Appointment date: 08 Dec 2017
ASIC Name: Ooh!media Group Pty Limited
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Address: Seaforth Nsw, 2092 Australia
Address used since 08 Dec 2017
Catherine O'connor - Director
Appointment date: 11 Jan 2021
ASIC Name: Ooh!media Group Pty Limited
Address: Cremorne, Nsw, 2090 Australia
Address used since 11 Jan 2021
Address: North Sydney, Nsw, 2060 Australia
E'van Lau - Director
Appointment date: 01 Jan 2023
ASIC Name: Ooh!media Group Pty Limited
Address: Birchgrove Nsw, 2041 Australia
Address used since 01 Jan 2023
Sheila Alison Mary Lines - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 01 Aug 2022
ASIC Name: Ooh!media Group Pty Limited
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 05 Mar 2019
Address: North Sydney,, Nsw, 2060 Australia
Address: North Sydney,, Nsw, 2060 Australia
Brendon Jon Cook - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 31 Dec 2020
ASIC Name: Ooh!media Group Pty Limited
Address: Mcmahons Point, Nsw, 2060 Australia
Address used since 14 Jan 2018
Address: 76 Berry Street, North Sydney Nsw, 2060 Australia
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 01 Nov 2012
Address: 76 Berry Street, North Sydney Nsw, 2060 Australia
Peter Thomas Mcclelland - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 08 Dec 2017
ASIC Name: Ooh!media Group Pty Limited
Address: 76 Berry Street, North Sydney Nsw, 2060 Australia
Address: North Turramurra, New South Wales, 2074 Australia
Address used since 25 Mar 2014
Address: 76 Berry Street, North Sydney Nsw, 2060 Australia
Christopher Hartvig Bregenhoj - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 31 Mar 2015
Address: Mona Vale, Nsw, 2103 Australia
Address used since 01 Nov 2012
Gerald Thorley - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 01 Nov 2012
Address: Killara, Nsw, 2071 Australia
Address used since 07 Nov 2003
Philip Andrew Smith - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 01 Nov 2012
Address: Hawthorn East Vic, 3123 Australia
Address used since 15 Jul 2011
Michael James Tyquin - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 17 Feb 2012
Address: Crows Nest, New South Wales, 2065 Australia
Address used since 11 Mar 2011
Stephen Thomas Partington - Director (Inactive)
Appointment date: 25 Jun 2006
Termination date: 02 Dec 2011
Address: Balmain, Nsw, 2041 Australia
Address used since 25 Jun 2006
Robert Alexander - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 15 Jul 2011
Address: Coogee, Nsw, 2034 Australia
Address used since 07 Nov 2003
John Francis Kelly - Director (Inactive)
Appointment date: 25 Jun 2006
Termination date: 18 Mar 2011
Address: Wahroonga, Nsw, 2076 Australia
Address used since 25 Jun 2006
Peter Montgomery - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 30 Nov 2007
Address: Hunters Hill Nsw 2066,
Address used since 07 Nov 2003
David Gibbs - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 04 Jul 2006
Address: 780 Bourke Street, East Redfern, Nsw, Australia,
Address used since 04 Apr 2003
Pauline Hanton - Director (Inactive)
Appointment date: 11 May 2001
Termination date: 03 Jun 2005
Address: Auckland,
Address used since 11 May 2001
Peter Mervyn Harvie - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 29 Sep 2004
Address: Brighton Vic 3187,
Address used since 07 Nov 2003
Gary Pert - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 23 Sep 2004
Address: Camberwell Vic 3124,
Address used since 07 Nov 2003
Peter Edwin Foo - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 23 Sep 2004
Address: Warrandyte Road, Kangaroo Ground Vic 3097,
Address used since 07 Nov 2003
Brian Bickmore - Director (Inactive)
Appointment date: 11 May 2001
Termination date: 07 Nov 2003
Address: Toorak, Victoria 3142, Australia,
Address used since 11 May 2001
Gerald Thorley - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 07 Nov 2003
Address: Killara, N S W, Australia,
Address used since 28 Mar 2002
Duncan Murray - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 28 Mar 2002
Address: Richmond, Victoria 3121, Australia,
Address used since 12 Jun 2001
Reginald Edward James Kidd - Director (Inactive)
Appointment date: 07 Dec 2000
Termination date: 08 May 2001
Address: Mt Eden, Auckland,
Address used since 07 Dec 2000
Hemisphere Interactive Limited
Suite 3.8, 30 St Benedicts Street
Good Bag Limited
Suite 4.3, 30 St Benedicts Street
Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street
Mbnz Wanted Limited
Site 3, 30 Benedicts Street
One Nz Television Limited
Site 3, 30 St Benedicts Street
Savant Pacific Limited
23 St Benedicts Street