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.
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
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 | Period |
---|---|---|---|
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 |
21 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Stw Investments Pty Limited | 21 Jul 1992 - 02 Jun 2010 | |
Other | Stw Investments Pty Limited | 21 Jul 1992 - 02 Jun 2010 | |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington |
02 Jun 2010 - 14 Feb 2020 |
Entity | Yellow Wood Trustees Limited Shareholder NZBN: 9429047032866 Company Number: 7038080 |
19 Ganges Road, Khandallah Wellington 6035 New Zealand |
25 Jul 2019 - 09 Mar 2020 |
Ultimate Holding Company
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
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