Shortcuts

Media Buying Services Limited

Type: NZ Limited Company (Ltd)
9429039425805
NZBN
401440
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
4th Floor, Nz Post Building
51 Hurstmere Road
Takapuna New Zealand
Registered address used since 24 Oct 2007
4th Floor, Nz Post Building
51 Hurstmere Road
Takapuna New Zealand
Service & physical address used since 13 Oct 2008
P O Box 331199
Takapuna
Auckland 0740
New Zealand
Postal address used since 04 Oct 2019

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).

Addresses

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

Contact info
64 27 4865000
04 Oct 2019 Business
64 9 4860000
04 Oct 2019 Business
eddie@mediabuy.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
eddie@mediabuy.co.nz
04 Oct 2019 Email
mediabuying.co.nz
Website
www.mediabuying.co.nz
03 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 799984
Individual Borrie, Edward Alan Trustee Of Borrie Trust Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Borrie, Edward Alan Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies

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

Similar companies

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