Shortcuts

Wunderman Thompson Nz Limited

Type: NZ Limited Company (Ltd)
9429038952388
NZBN
556437
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered address used since 10 Aug 2012

Wunderman Thompson Nz Limited, a registered company, was started on 21 Jul 1992. 9429038952388 is the number it was issued. This company has been run by 23 directors: Lee Leggett - an active director whose contract started on 22 Jun 2020,
Christopher John Rollinson - an active director whose contract started on 13 Jul 2020,
Damian Howard Ferigo - an active director whose contract started on 08 Jul 2021,
Dominik Heitmar - an inactive director whose contract started on 04 Dec 2020 and was terminated on 29 Jun 2021,
John Leslie Gutteridge - an inactive director whose contract started on 26 Nov 2010 and was terminated on 19 Jun 2020.
Last updated on 06 Oct 2021, the BizDb database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
Wunderman Thompson Nz Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 10 Aug 2012.
Previous names for the company, as we identified at BizDb, included: from 11 Nov 1992 to 27 Sep 2019 they were named J. Walter Thompson International (Nz) Limited, from 21 Jul 1992 to 11 Nov 1992 they were named Spanton Investments Limited.
One entity owns all company shares (exactly 883053 shares) - Wpp Holdings (New Zealand) Limited - located at 1010, Level 22, Vero Centre, 48 Shortland Street, Auckland.

Addresses

Previous addresses

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 16 Aug 2003 to 10 Aug 2012

Address: Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 10 Nov 2000

Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 16 Aug 2003

Address: Bell Gully Buddle Weir, Level 12,the Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 10 Nov 2000 to 16 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 883053

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 22 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 883053
Entity (NZ Limited Company) Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Level 22, Vero Centre
48 Shortland Street, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Stw Investments Pty Limited
Other Stw Investments Pty Limited
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington
Entity Yellow Wood Trustees Limited
Shareholder NZBN: 9429047032866
Company Number: 7038080
19 Ganges Road, Khandallah
Wellington
6035
New Zealand

Ultimate Holding Company

04 Jul 2018
Effective Date
Wppaunz
Name
Limited
Type
111714
Ultimate Holding Company Number
AU
Country of origin
Queensway House, Hilgrove Street
St Helier JE1 1ES
Jersey
Address
Directors

Lee Leggett - Director

Appointment date: 22 Jun 2020

ASIC Name: Wunderman Thompson Pty Ltd

Address: 1-17 Kent Street, Millers Point, 2000 Australia

Address: Mosman, 2088 Australia

Address used since 22 Jun 2020


Christopher John Rollinson - Director

Appointment date: 13 Jul 2020

ASIC Name: Stw Media Services Pty Limited

Address: 1-17 Kent Street, Millers Point, 2000 Australia

Address: Rozelle, Nsw, 2039 Australia

Address used since 13 Jul 2020


Damian Howard Ferigo - Director

Appointment date: 08 Jul 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 08 Jul 2021


Dominik Heitmar - Director (Inactive)

Appointment date: 04 Dec 2020

Termination date: 29 Jun 2021

ASIC Name: Picnic Software Pty Ltd

Address: 1-17 Kent Street, Millers Point, NSW 2000 Australia

Address: Freshwater, Nsw, 2096 Australia

Address used since 04 Dec 2020


John Leslie Gutteridge - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 19 Jun 2020

ASIC Name: Marketing Communications Holdings Australia Pty Limited

Address: Richmond, Victoria, 3121 Australia

Address used since 26 Nov 2010

Address: 64 Balmain Street, Richmond, VIC 3121 Australia

Address: 64 Balmain Street, Richmond, VIC 3121 Australia


Jeremy James Jenkinson - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 18 Jun 2020

ASIC Name: Blue Hive Australia Pty Limited

Address: 64 Balmain Street, Richmond, VIC 3121 Australia

Address: Ivanhoe East, Victoria 3079, Australia

Address used since 01 Jul 2007

Address: 64 Balmain Street, Richmond, VIC 3121 Australia


Luke Mark Pierson - Director (Inactive)

Appointment date: 24 Jul 2019

Termination date: 04 Mar 2020

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 24 Jul 2019


Simon Lendrum - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 23 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Sep 2016


Michael Lewis Connaghan - Director (Inactive)

Appointment date: 15 Jan 2004

Termination date: 31 Dec 2018

ASIC Name: Marketing Communications Holdings Australia Pty Limited

Address: 64 Balmain Street, Richmond, VIC 3121 Australia

Address: Roseville 2069, NSW 2069 Australia

Address used since 08 Aug 2017

Address: Collaroy, NSW 2097 Australia

Address used since 02 Aug 2012

Address: 64 Balmain Street, Richmond, VIC 3121 Australia


Lewis T. - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 08 Sep 2016

Address: Scarsdale, NY 10583 United States

Address used since 02 Aug 2012


Nick Romas - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 01 Jul 2007

Address: Melbourne, Victoria 3081, Australia,

Address used since 22 Apr 1999


Ralf Arthur Harding - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 15 Jan 2004

Address: Ltd, 338 Pitt Str, Sydney, N S W, 2000, Australia,

Address used since 27 Jan 1993


Kevin Bruce Ramsey - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 11 Feb 2003

Address: 12 Tregunter Path, Mid Levels, Hong Kong,

Address used since 23 Oct 1997


Stuart Neish - Director (Inactive)

Appointment date: 28 Sep 1998

Termination date: 07 Apr 1999

Address: 1 Harbour Road, Hong Kong,

Address used since 28 Sep 1998


Andrew Thane Sadlier - Director (Inactive)

Appointment date: 22 Jan 1996

Termination date: 01 Mar 1999

Address: Northcote, Auckland,

Address used since 22 Jan 1996


Alan Fairnington - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 28 Sep 1998

Address: Xanadu Court, Hong Kong,

Address used since 27 Jan 1993


Rupert Michael Day - Director (Inactive)

Appointment date: 22 Jan 1996

Termination date: 25 Sep 1998

Address: Deep Water Bay, Hong Kong,

Address used since 22 Jan 1996


Peter David Steigrad - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 15 Sep 1997

Address: Mosman, Sydney N S W 2088, Australia,

Address used since 27 Jan 1993


Christopher Maurice Leake - Director (Inactive)

Appointment date: 22 Jan 1996

Termination date: 26 Jul 1996

Address: Albany,

Address used since 22 Jan 1996


Kevin Bruce Ramsey - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 22 Jan 1996

Address: Parnell, Auckland,

Address used since 27 Jan 1993


Simon Joseph Lewis - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 22 Jan 1996

Address: Midlevels, Hong Kong,

Address used since 27 Jan 1993


Gavin John Macdonald - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 27 Jan 1993

Address: Herne Bay, Auckland,

Address used since 20 Jul 1992


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 27 Jan 1993

Address: Remuera, Auckland,

Address used since 21 Jul 1992

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre