Word Of Mouth Limited, a registered company, was registered on 20 Jul 1998. 9429037804336 is the NZ business identifier it was issued. "Introduction agency service" (ANZSIC S953940) is how the company has been categorised. The company has been run by 7 directors: Grant Adams - an active director whose contract began on 31 Mar 2011,
Nadeeka Roshini Acri - an active director whose contract began on 09 Mar 2015,
Alana Linda Schultheis - an active director whose contract began on 09 Mar 2015,
Tatjana Mandic - an inactive director whose contract began on 01 May 2007 and was terminated on 08 May 2013,
Simon Adams - an inactive director whose contract began on 05 Mar 2003 and was terminated on 31 Mar 2011.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 55 Anzac Avenue, Auckland Central, Auckland, 1010 (types include: office, postal).
Word Of Mouth Limited had been using 230 Ponsonby Road, Ponsonby, Auckland as their registered address up to 25 Aug 2008.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 2500 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%). Lastly the next share allocation (2500 shares 25%) made up of 1 entity.
Other active addresses
Address #4: Level 2, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Office address used from 01 Nov 2021
Principal place of activity
Level 2, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 230 Ponsonby Road, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 25 Aug 2008
Address #2: 230 Ponsonby Road, Ponsonby, Auckland
Physical address used from 20 Jul 1998 to 25 Aug 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Max Grayson Limited Shareholder NZBN: 9429030042568 |
Paerata Pukekohe 2124 New Zealand |
31 Mar 2018 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Auckland Audio Limited Shareholder NZBN: 9429039170323 |
Auckland Cbd Auckland 1010 New Zealand |
13 Feb 2023 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Director | Acri, Nadeeka Roshini |
Glen Eden Auckland 0602 New Zealand |
31 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jedi Investments Limited Shareholder NZBN: 9429040482484 Company Number: 95397 |
Oneroa Waiheke Island Null 1081 New Zealand |
04 Jul 2013 - 13 Feb 2023 |
Entity | Jedi Investments Limited Shareholder NZBN: 9429040482484 Company Number: 95397 |
Oneroa Waiheke Island Null 1081 New Zealand |
04 Jul 2013 - 13 Feb 2023 |
Entity | Mikan Resources Limited Shareholder NZBN: 9429039539854 Company Number: 365541 |
20 Jul 1998 - 04 Jul 2013 | |
Individual | Pearce, Jane Lucy |
Point Chevalier Auckland |
20 Jul 1998 - 03 May 2007 |
Individual | Mandic, Tatjana |
Mairangi Bay Auckland New Zealand |
03 May 2007 - 04 Jul 2013 |
Entity | Mikan Resources Limited Shareholder NZBN: 9429039539854 Company Number: 365541 |
20 Jul 1998 - 04 Jul 2013 | |
Individual | Stent, Paul |
Havelock North Nz |
20 Jul 1998 - 03 May 2007 |
Ultimate Holding Company
Grant Adams - Director
Appointment date: 31 Mar 2011
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 31 Mar 2011
Nadeeka Roshini Acri - Director
Appointment date: 09 Mar 2015
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Sep 2015
Alana Linda Schultheis - Director
Appointment date: 09 Mar 2015
Address: Paerata, Pukekohe, 2124 New Zealand
Address used since 01 Mar 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 09 Mar 2015
Tatjana Mandic - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 08 May 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 May 2007
Simon Adams - Director (Inactive)
Appointment date: 05 Mar 2003
Termination date: 31 Mar 2011
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 05 Oct 2009
Jane Lucy Pearce - Director (Inactive)
Appointment date: 20 Jul 1998
Termination date: 26 Apr 2007
Address: Point Chevalier, Auckland,
Address used since 20 Jul 1998
Paul Stent - Director (Inactive)
Appointment date: 20 Jul 1998
Termination date: 23 Mar 2007
Address: Havelock North, Nz,
Address used since 20 Jul 1998
O&k Film Limited
230 Ponsonby Road
Fish Entertainment Limited
230 Ponsonby Road
Flying Fish Nz Limited
230 Ponsonby Road
New Zealand Comedy Guild Incorporated
1a Vermont St
Bw Trustee Services Limited
3 Vermont Street
Kbl Trustees Limited
3 Vermont Street
148 Limited
2 Trinity Street
Go4nz Limited
302/188hobson St
Hanna Consultant Limited
53 Cook Street
Nz First Big Data Technologies Limited
Level 10, 21 Queen Street
Oe Education Consulting Company Limited
Level3,12 Queen Street
Speed Date Limited
10 Newton Road