Wpp Holdings (New Zealand) Limited, a registered company, was registered on 16 Aug 1991. 9429039070593 is the NZ business number it was issued. The company has been managed by 20 directors: Damian Howard Ferigo - an active director whose contract started on 09 Aug 2022,
Timothy Wayne Matheson - an active director whose contract started on 31 May 2023,
John Victor Halpin - an active director whose contract started on 13 Sep 2023,
Kelly-Ann Maxwell - an inactive director whose contract started on 09 Aug 2022 and was terminated on 14 Jun 2023,
Christopher John Rollinson - an inactive director whose contract started on 25 Oct 2017 and was terminated on 29 May 2023.
Updated on 16 Feb 2024, BizDb's database contains detailed information about 1 address: Level 2, 36 Lorne Street, Auckland, 1010 (types include: registered, service).
Wpp Holdings (New Zealand) Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up until 10 Aug 2012.
More names used by the company, as we found at BizDb, included: from 16 Aug 1991 to 29 Nov 1991 they were called Lebec Investments Limited.
A total of 67486952 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 66000101 shares (97.8 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1486851 shares (2.2 per cent).
Previous addresses
Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 16 Aug 2003 to 10 Aug 2012
Address #2: 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 #3: C/- 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 #4: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 10 Nov 2000 to 16 Aug 2003
Address #5: 34 Shortland Street, Auckland
Registered address used from 15 Jul 2000 to 10 Nov 2000
Address #6: Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 15 Jul 2000 to 10 Nov 2000
Basic Financial info
Total number of Shares: 67486952
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66000101 | |||
Other (Other) | Acn 090 848 801 - Stw Media Services Pty Limited |
65 Berry Street North Sydney 2060 Australia |
26 May 2016 - |
Shares Allocation #2 Number of Shares: 1486851 | |||
Other (Other) | Acn 090 848 801 - Stw Media Services Pty Limited |
65 Berry Street North Sydney 2060 Australia |
26 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Berkeley Square Holding Bv | 16 Aug 1991 - 26 May 2016 | |
Other | J. Walter Thompson (singapore) Pte. Ltd | 16 Aug 1991 - 26 May 2016 | |
Other | Null - Berkeley Square Holding Bv | 16 Aug 1991 - 26 May 2016 | |
Other | Null - J. Walter Thompson (singapore) Pte. Ltd | 16 Aug 1991 - 26 May 2016 | |
Other | Null - Cavendish Square Holding B.v. | 26 May 2016 - 26 May 2016 | |
Other | Cavendish Square Holding B.v. | 26 May 2016 - 26 May 2016 |
Ultimate Holding Company
Damian Howard Ferigo - Director
Appointment date: 09 Aug 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 10 Aug 2022
Timothy Wayne Matheson - Director
Appointment date: 31 May 2023
ASIC Name: Wpp Aunz Pty Ltd
Address: Bonbeach, Victoria, 3196 Australia
Address used since 31 May 2023
John Victor Halpin - Director
Appointment date: 13 Sep 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Nov 2023
Address: Grey Lynn, Auckland, 1021 Australia
Address used since 13 Sep 2023
Kelly-ann Maxwell - Director (Inactive)
Appointment date: 09 Aug 2022
Termination date: 14 Jun 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Aug 2022
Address: Devonport, Auckland, 0624 Australia
Address used since 09 Aug 2022
Christopher John Rollinson - Director (Inactive)
Appointment date: 25 Oct 2017
Termination date: 29 May 2023
ASIC Name: Marketing Communications Holdings Australia Pty Limited
Address: Rozelle, Nsw, 2039 Australia
Address used since 25 Oct 2017
Address: Millers Point, Nsw, 2000 Australia
Geoffrey Charles Earl Wild - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 30 Sep 2021
ASIC Name: Wpp Holdings (australia) Pty Limited
Address: 65 Berry Street, North Sydney, NSW 2060 Australia
Address: 39-43 Milson Road, Cremorne Point, NSW 2090 Australia
Address used since 02 Aug 2012
Jeremy Jenkinson - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 18 Jun 2020
ASIC Name: Blue Hive Australia Pty Limited
Address: Ivanhoe East, Victoria 3079, Australia
Address used since 01 Jul 2007
Address: 64 Balmain Street, Richmond, VIC 3121 Australia
Rupert Sven Baker - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 18 Mar 2020
Address: Pauatahanui, Wellington, 5381 New Zealand
Address used since 27 Oct 2017
Michael Lewis Connaghan - Director (Inactive)
Appointment date: 25 Oct 2017
Termination date: 31 Dec 2018
ASIC Name: Marketing Communications Holdings Australia Pty Limited
Address: Roseville, Nsw, 2069 Australia
Address used since 25 Oct 2017
Address: Millers Point, Nsw, 2000 Australia
Athenia Vanessa Pascoe - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 12 Apr 2018
ASIC Name: Wpp Holdings (australia) Pty Limited
Address: Randwick, NSW 2031 Australia
Address used since 10 Jun 2013
Address: 65 Berry Street, North Sydney, NSW 2060 Australia
Nick Romas - Director (Inactive)
Appointment date: 22 Apr 1999
Termination date: 01 Jul 2007
Address: Eaglemount, Melbourne, Victoria 3081, Australia,
Address used since 22 Apr 1999
Robert Lancuba - Director (Inactive)
Appointment date: 01 Jan 2000
Termination date: 15 Apr 2003
Address: Concord West, N S W 2138, Australia,
Address used since 01 Jan 2000
Bruce Graeme Johnson - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 01 Jan 2000
Address: Piha, Auckland,
Address used since 11 Feb 1999
Stuart Neish - Director (Inactive)
Appointment date: 07 Aug 1998
Termination date: 22 Apr 1999
Address: 1 Harbour Road, Hong Kong,
Address used since 07 Aug 1998
Wayne Raymond Fletcher - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 06 Nov 1998
Address: Mission Bay, Auckland,
Address used since 15 Jun 1992
Rupert Michael Day - Director (Inactive)
Appointment date: 22 Jan 1996
Termination date: 07 Aug 1998
Address: Deep Water Bay, Hong Kong,
Address used since 22 Jan 1996
Simon Joseph Lewis - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 31 Dec 1995
Address: Mid Levels, Hong Kong,
Address used since 15 Jun 1992
Stephen John Russell - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 17 Dec 1993
Address: Drummoyne, Sydney Nsw 2147, Australia,
Address used since 15 Jun 1992
Gavin John Macdonald - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 15 Jun 1992
Address: Mt Eden, Auckland,
Address used since 16 Aug 1991
Phillip Robert Thorpe Taylor - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 15 Jun 1992
Address: Remuera, Auckland,
Address used since 16 Aug 1991
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