Shortcuts

Ooh!media Retail New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037060329
NZBN
1105338
Company Number
Registered
Company Status
Current address
Level 1, 22 Pollen Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 01 Apr 2021

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Eye Mall Media Pty Limited
Other Village Roadshow Project Management Pty Ltd
Entity Ooh!media New Zealand Holdings Limited
Shareholder NZBN: 9429031467766
Company Number: 3020022
30 St Benedicts Street, Newton
Auckland
1010
New Zealand
Other Null - Village Roadshow Project Management Pty Ltd
Other Null - Eye Mall Media Pty Limited
Entity Ooh!media New Zealand Holdings Limited
Shareholder NZBN: 9429031467766
Company Number: 3020022
30 St Benedicts Street, Newton
Auckland
1010
New Zealand

Ultimate Holding Company

23 Mar 2021
Effective Date
Ooh!media Limited
Name
Company
Type
602195380
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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