Shortcuts

Media Transfer Services Limited

Type: NZ Limited Company (Ltd)
9429039620583
NZBN
340458
Company Number
Registered
Company Status
Current address
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 12 Jun 2013
Level 5, Eden 5, 12 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Registered & service address used since 24 May 2023

Media Transfer Services Limited was registered on 04 Sep 1987 and issued an NZBN of 9429039620583. This registered LTD company has been supervised by 19 directors: Grant James Mcivor - an active director whose contract started on 27 Nov 2020,
Caroline Rachael Rawlinson - an active director whose contract started on 27 Nov 2020,
Paul Anthony Robson - an active director whose contract started on 29 May 2023,
Kathryn Anne Seel - an active director whose contract started on 31 May 2023,
Gregory Thomas Ellis - an inactive director whose contract started on 17 Oct 2019 and was terminated on 23 May 2023.
As stated in BizDb's information (updated on 10 May 2024), the company filed 1 address: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (category: registered, service).
Up until 12 Jun 2013, Media Transfer Services Limited had been using 9Th Floor, Tower Centre, 45 Queen Street, Auckland as their physical address.
A total of 84000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 84000 shares are held by 1 entity, namely:
Myob Finance Nz Limited (an entity) located at Mount Eden, Auckland postcode 1024.

Addresses

Previous addresses

Address #1: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Aug 2010 to 12 Jun 2013

Address #2: Staples Rodway, 11th Floor , Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 02 Oct 2001 to 11 Aug 2010

Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 02 Oct 2001 to 02 Oct 2001

Address #4: Staples Rodway, 11th Floor, 45 Queen Street, Auckland

Registered address used from 28 Sep 2000 to 02 Oct 2001

Address #5: Staples Rodway, 11th Floor 45 Queen Street, Auckland

Physical address used from 28 Sep 2000 to 02 Oct 2001

Address #6: 29 Union Street, Auckland

Registered & physical address used from 11 Oct 1999 to 28 Sep 2000

Address #7: Suite 2, Ics House, 10 Lion Place, Newmarket, Auckland

Physical address used from 09 Feb 1998 to 11 Oct 1999

Address #8: Suite 2, I C S House, 10 Lion Place, Newmarket

Registered address used from 09 Feb 1998 to 11 Oct 1999

Address #9: 268 Manukau Road, Epsom, Auckland

Registered address used from 21 Dec 1994 to 09 Feb 1998

Address #10: 20 Broadway, Newmarket, Auckland

Registered address used from 10 Jan 1994 to 21 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 84000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 84000
Entity (NZ Limited Company) Myob Finance Nz Limited
Shareholder NZBN: 9429032506266
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Agnew, Stephen Paul Remuera
Auckland
1050
New Zealand
Individual Macdonald, Felicity Anne St Mary's Bay
Auckland

New Zealand
Individual Drumm, Denis Vincent Mt Eden
Auckland
1024
New Zealand
Individual Jones, Derek William Mount Eden
Auckland
1024
New Zealand
Individual Macdonald, Malcolm James St Mary's Bay
Auckland
1011
New Zealand
Individual Drumm, Denis Vincent St Mary's Bay
Auckland
1011
New Zealand
Individual Jones, Judith Mary Mount Eden
Auckland
1024
New Zealand
Individual Agnew, Stephen Remuera
Auckland
1050
New Zealand
Individual Macdonald, Malcolm St Mary's Bay
Auckland
1011
New Zealand
Individual Hetherington, Keith Brett Remuera
Auckland
1050
New Zealand
Individual Jones, Derek William Mount Eden
Auckland
1024
New Zealand
Individual Spath, Camillo Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

07 May 2019
Effective Date
Eta Asia Holdings I Pte. Ltd.
Name
Private Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Grant James Mcivor - Director

Appointment date: 27 Nov 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Nov 2020


Caroline Rachael Rawlinson - Director

Appointment date: 27 Nov 2020

ASIC Name: Myob Australia Pty Ltd

Address: Cremorne, Vic, 3121 Australia

Address: Ashburton, Vic, 3147 Australia

Address used since 28 Aug 2021

Address: Victoria, 3146 Australia

Address used since 27 Nov 2020


Paul Anthony Robson - Director

Appointment date: 29 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 29 May 2023


Kathryn Anne Seel - Director

Appointment date: 31 May 2023

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 31 May 2023


Gregory Thomas Ellis - Director (Inactive)

Appointment date: 17 Oct 2019

Termination date: 23 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: 168 Cremorne Street, Cremorne Vic, 3121 Australia

Address: South Yarra Vic, 3141 Australia

Address used since 15 Feb 2021

Address: Glen Waverley, Victoria, 3150 Australia

Address: Melbourne Vic, 3000 Australia

Address used since 17 Oct 2019


Trevor Grant Leybourne - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 30 Oct 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 17 Jun 2013


Richard Gillen Moore - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 31 Dec 2019

Address: Brighton East, Victoria, 3187 Australia

Address used since 31 May 2013

Address: Hampton, Victoria, 3188 Australia

Address used since 14 Jun 2019


Timothy John Reed - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 13 Sep 2019

ASIC Name: Myob Group Limited

Address: Northwood, New South Wales, 2066 Australia

Address used since 23 Nov 2015

Address: Glen Waverley, Victoria, 3150 Australia

Address: Glen Waverley, Victoria, 3150 Australia


Craig B. - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 22 Dec 2017

Address: Boston, Massachusetts, 02116 United States

Address used since 30 Nov 2015


Scott David Gardiner - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 22 Dec 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Jun 2013


Serge Walid Sarkis - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 31 Dec 2014

Address: 5 Mouth Austin Road, The Peak, Hong Kong SAR China

Address used since 31 May 2013


Derek William Jones - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 31 May 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Sep 2009


Stephen Paul Agnew - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 31 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2006


Denis Vincent Drumm - Director (Inactive)

Appointment date: 23 May 2002

Termination date: 31 May 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 07 Sep 2009


Malcolm James Macdonald - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 31 May 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Sep 2009


Malcom James Macdonald - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 10 Nov 2005

Address: Ponsonby, Auckland,

Address used since 02 Dec 2003


Andrew Daunt Bell - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 31 Oct 2001

Address: Orakei, Auckland,

Address used since 16 Jul 1991


Craig John Brownlees - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 14 Feb 1992

Address: Herne Bay, Auckland 2,

Address used since 16 Jul 1991


Jonathan Paul Stuart Hislop - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 10 Feb 1992

Address: Remuera, Auckland 5,

Address used since 16 Jul 1991

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building