Shortcuts

Wpp Holdings (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039070593
NZBN
519317
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
Level 2
36 Lorne Street
Auckland 1010
New Zealand
Registered & service address used since 29 Nov 2022

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).

Addresses

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

Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Berkeley Square Holding Bv
Other J. Walter Thompson (singapore) Pte. Ltd
Other Null - Berkeley Square Holding Bv
Other Null - J. Walter Thompson (singapore) Pte. Ltd
Other Null - Cavendish Square Holding B.v.
Other Cavendish Square Holding B.v.

Ultimate Holding Company

17 May 2021
Effective Date
Wpp Plc
Name
Publicly Listed Company
Type
111714
Ultimate Holding Company Number
GB
Country of origin
Queensway House
Hilgrove Street
St Helier JE1 1ES
Jersey
Address
Directors

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

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