Media Buying Services Limited, a registered company, was incorporated on 31 Aug 1988. 9429039425805 is the NZBN it was issued. "Advertising agency operation" (business classification M694010) is how the company was categorised. This company has been run by 3 directors: Edward Alan Borrie - an active director whose contract began on 01 Sep 1991,
John Colin Borrie - an inactive director whose contract began on 02 Dec 1997 and was terminated on 16 Oct 2007,
James Alexander Heaven - an inactive director whose contract began on 01 Sep 1991 and was terminated on 02 Dec 1997.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Lower Ground Floor, 29 Northcroft Street, Takapuna, Auckland, 0622 (category: registered, service).
Media Buying Services Limited had been using C/-Markhams Mri Auckland Limited, Level 10, Q&V Building, 203 Queen Street, Auckland as their registered address up to 24 Oct 2007.
A total of 800000 shares are allotted to 2 shareholders (2 groups). The first group includes 799984 shares (100 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16 shares (0 per cent).
Other active addresses
Address #4: 1st Floor, 29 Northcroft St, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 03 Nov 2020
Address #5: Lower Ground Floor, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 09 Mar 2023
Principal place of activity
1st Floor, 29 Northcroft St, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Registered address used from 07 Oct 2005 to 24 Oct 2007
Address #2: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical address used from 07 Oct 2005 to 13 Oct 2008
Address #3: Level 6, 369 Queen St, Auckland
Physical address used from 19 Oct 2001 to 07 Oct 2005
Address #4: National Provident House, 6th Floo, 369 Queen Street, Auckland
Physical address used from 19 Oct 2001 to 19 Oct 2001
Address #5: National Provident House, 6th Flr 369m Queen St, Auckland
Physical address used from 01 Jul 1997 to 19 Oct 2001
Address #6: National Provident House, 6th Flr 369m Queen St, Auckland
Registered address used from 01 Jul 1997 to 07 Oct 2005
Basic Financial info
Total number of Shares: 800000
Annual return filing month: October
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 799984 | |||
Individual | Borrie, Edward Alan Trustee Of Borrie Trust |
Milford Auckland 0620 New Zealand |
31 Aug 1988 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Borrie, Edward Alan |
Milford Auckland 0620 New Zealand |
31 Aug 1988 - |
Edward Alan Borrie - Director
Appointment date: 01 Sep 1991
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Dec 2012
John Colin Borrie - Director (Inactive)
Appointment date: 02 Dec 1997
Termination date: 16 Oct 2007
Address: Castor Bay, Auckland,
Address used since 02 Dec 1997
James Alexander Heaven - Director (Inactive)
Appointment date: 01 Sep 1991
Termination date: 02 Dec 1997
Address: St Heliers, Auckland,
Address used since 01 Sep 1991
Infotools Limited
51 Hurstmere Road
Kiwi Organix Supplies Limited
Suite 4, 51 Hurstmere Road
Florienne Limited
60a Hurstmere Road
Min Family Limited
56 Hurstmere Road
Relaxology Nz Limited
60b Hurstmere Road
The Angel Star Limited
44 Hurstmere Road
Adamar International Limited
51 Hurstmere Rd
Dentsu Creative Aotearoa Limited
Level 1 North City Centre
Mbs Advertising Limited
4th Floor Nz Post
Media Advertising Services Limited
4th Floor Nz Post
Media One Holdings Limited
C/- Anderson Kendall Ltd
Raydar Limited
11 Anzac Armstrong Murray Solicitors