Shortcuts

New Zealand Radio Network Limited

Type: NZ Limited Company (Ltd)
9429037397494
NZBN
1008663
Company Number
Registered
Company Status
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Nov 2015
Private Bag 92198
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 30 Sep 2019
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 30 Sep 2019


New Zealand Radio Network Limited was incorporated on 21 Dec 1999 and issued a number of 9429037397494. This registered LTD company has been run by 20 directors: Michael Raymond Boggs - an active director whose contract started on 22 Dec 2015,
David Wylie Mackrell - an active director whose contract started on 18 Mar 2019,
Sarah Maria Judkins - an inactive director whose contract started on 24 Jun 2016 and was terminated on 18 Mar 2019,
Ciaran James Davis - an inactive director whose contract started on 21 Aug 2015 and was terminated on 24 Jun 2016,
Phillip John Eustace - an inactive director whose contract started on 13 Feb 2015 and was terminated on 22 Dec 2015.
According to our database (updated on 22 Mar 2024), this company registered 1 address: Private Bag 92198, Victoria Street West, Auckland, 1142 (category: postal, office).
Until 13 Nov 2015, New Zealand Radio Network Limited had been using 46 Albert Street, Auckland Central, Auckland as their registered address.
BizDb identified past names for this company: from 21 Dec 1999 to 30 Sep 2008 they were named Arn Holdings (Nz) Limited.
A total of 37654365 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 37654365 shares are held by 1 entity, namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland, Null postcode 1010.

Addresses

Principal place of activity

2 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 46 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2014 to 13 Nov 2015

Address #2: 54 Cook Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Apr 2011 to 10 Nov 2014

Address #3: 54 Cook Street, Auckland New Zealand

Registered address used from 13 Apr 2000 to 27 Apr 2011

Address #4: 54 Cook Street, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: 54 Cook Street, Auckland New Zealand

Physical address used from 21 Dec 1999 to 27 Apr 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 37654365

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 37654365
Entity (NZ Limited Company) Nzme Holdings Limited
Shareholder NZBN: 9429040750064
Auckland Central
Auckland
Null 1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Arn New Zealand Pty. Limited
Other Null - Arn New Zealand Pty. Limited

Ultimate Holding Company

28 Jun 2016
Effective Date
Nzme Limited
Name
Ltd
Type
1181195
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Raymond Boggs - Director

Appointment date: 22 Dec 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Dec 2015


David Wylie Mackrell - Director

Appointment date: 18 Mar 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2019


Sarah Maria Judkins - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 18 Mar 2019

Address: Surfdale, Waiheke Island, 1081 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


Phillip John Eustace - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 22 Dec 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Feb 2015


Michael Bruce Miller - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 21 Aug 2015

Address: Bellevue Hill, New South Wales, 2023 Australia

Address used since 17 Jun 2013


Phillip John Eustace - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 13 Feb 2015

Address: 77 Patteson Avenue Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Aug 2014


Norman Collison - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 05 Feb 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 28 Apr 2010


Albert Edward Harris - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 07 Apr 2014

Address: Vaucluse, Sydney Nsw 2030, Australia,

Address used since 30 Sep 2008


Christopher William Eccleshare - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 12 Feb 2014

Address: London, Nw3 6sz, United Kingdom,

Address used since 16 Feb 2010


Jonathan B. - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 12 Feb 2014


Mark Lance Thewlis - Director (Inactive)

Appointment date: 08 Jan 2010

Termination date: 27 Feb 2013

Address: Killara Nsw 2071, Australia,

Address used since 08 Jan 2010


John Hendrik Maasland - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 19 Feb 2013

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 28 Apr 2010


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


John Mcelhinney - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 31 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Apr 2010


Mark Pitman Mays - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 24 Mar 2011

Address: San Antonio, United State Of America,

Address used since 30 Sep 2008


Robert Archibald John Hamilton - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 18 Feb 2011

Address: Glossodia, N.s.w. 2756, Australia,

Address used since 27 May 2005


Brendan Michael Anthony Hopkins - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 31 Dec 2010

Address: Yong Crescent, Woolloomooloo, Sydney Nsw 2011,australia,

Address used since 30 Sep 2008


Randall Thomas Mays - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 16 Feb 2010

Address: San Antonio Tx 78209, United State Of America,

Address used since 30 Sep 2008


Robert Cohen - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 08 Jan 2010

Address: San Antonio, Texas 78209, Usa,

Address used since 28 Apr 2003

Nearby companies

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

Nzme Limited
2 Graham Street