Shortcuts

Multi Market Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039844545
NZBN
273166
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
Level 3, Saatchi & Saatchi Building
125 The Strand, Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jun 2018
Po Box 37213
Parnell
Auckland 1151
New Zealand
Postal address used since 05 Jun 2019
Level 3, Saatchi & Saatchi Building
125 The Strand, Parnell
Auckland 1010
New Zealand
Office & delivery address used since 05 Jun 2019

Multi Market Services New Zealand Limited was registered on 14 May 1985 and issued an NZ business identifier of 9429039844545. The registered LTD company has been managed by 23 directors: Michael Peter Rebelo - an active director whose contract began on 22 Nov 2016,
Mark Denholm Cochrane - an active director whose contract began on 01 Mar 2022,
Oujin Shim - an active director whose contract began on 13 Nov 2023,
Loris Philippe Nold - an inactive director whose contract began on 22 Nov 2016 and was terminated on 13 Nov 2023,
Alistair Jamison - an inactive director whose contract began on 14 Sep 2015 and was terminated on 01 Mar 2022.
According to BizDb's data (last updated on 23 Apr 2024), the company registered 1 address: Po Box 37213, Parnell, Auckland, 1151 (category: postal, office).
Up until 13 Jun 2018, Multi Market Services New Zealand Limited had been using Unit 16, Level 2, 125 The Strand, Parnell, Auckland as their physical address.
BizDb found more names for the company: from 14 May 1985 to 03 Nov 2016 they were named Secondo Investments Limited.
A total of 35500000 shares are allocated to 1 group (1 sole shareholder). Multi Market Services New Zealand Limited has been classified as "Advertising agency operation" (business classification M694010).

Addresses

Principal place of activity

Level 3, Saatchi & Saatchi Building, 125 The Strand, Parnell, Auckland, 1010 New Zealand


Previous addresses

Address #1: Unit 16, Level 2, 125 The Strand, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 16 Sep 2013 to 13 Jun 2018

Address #2: 4th Floor, 101-103 Courtenay Place, Wellington, 6011 New Zealand

Physical & registered address used from 31 Aug 2012 to 16 Sep 2013

Address #3: 123-125 The Strand, Parnell, Auckland New Zealand

Physical address used from 04 Jul 2003 to 31 Aug 2012

Address #4: 5th Floor, 101-103 Courtenay Place, Wellington

Physical address used from 13 Jun 1997 to 04 Jul 2003

Address #5: 5th Floor, 101-103 Courtenay Place, Wellington New Zealand

Registered address used from 13 Jun 1997 to 31 Aug 2012

Contact info
64 09 3560094
Phone
anila.patel@lionresources.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 35500000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35500000
Other (Other) Publicis Groupe Holdings B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Saatchi & Saatchi (central Serv) Limited
Other Saatchi & Saatchi Aust Pty Ltd
Other Null - Saatchi & Saatchi Aust Pty Ltd
Other Null - Saatchi & Saatchi (central Serv) Limited
Individual Ferigo, Damian Howard Mt Eden
Auckland

Ultimate Holding Company

31 May 2020
Effective Date
Publicis Groupe Holdings B.v
Name
Holding Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Michael Peter Rebelo - Director

Appointment date: 22 Nov 2016

ASIC Name: Saatchi & Saatchi Australia Pty Ltd

Address: Pyrmont, Sydney, 2009 New Zealand

Address used since 05 Sep 2023

Address: Paddington, Sydney, New South Wales, 2021 Australia

Address used since 20 Dec 2020

Address: Sydney, New South Wales, 2000 Australia

Address: Paddington, Sydney, New South Wales, 2021 Australia

Address used since 22 Nov 2016

Address: Sydney, New South Wales, 2000 Australia


Mark Denholm Cochrane - Director

Appointment date: 01 Mar 2022

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 01 Mar 2022


Oujin Shim - Director

Appointment date: 13 Nov 2023

Address: Illawong Nsw, 2234 Australia

Address used since 13 Nov 2023


Loris Philippe Nold - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 13 Nov 2023

Address: #31-03 St Thomas Suites, Singapore, 238141 Singapore

Address used since 22 Nov 2016


Alistair Jamison - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 01 Mar 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 14 Sep 2015


Gerard Paul Boyle - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 23 Apr 2021

Address: Singapore, 258635 Singapore

Address used since 22 Nov 2016


Andrew Murray Baxter - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 15 Mar 2018

ASIC Name: Publicis Australia Pty Ltd

Address: Walsh Bay, Sydney, New South Wales, 2000 Australia

Address: Dee Why, New South Wales, 2099 Australia

Address used since 22 Nov 2016

Address: Walsh Bay, Sydney, New South Wales, 2000 Australia


Johann Xavier - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 22 Nov 2016

Address: #31-02, Rivergate, Singapore, 238255 Singapore

Address used since 30 Aug 2013


William C. - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 22 Nov 2016

Address: Wayne, New Jersey, 07470 United States

Address used since 30 Aug 2013


Christopher Robert Foster - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 14 Sep 2015

Address: Singapore, 248054 Singapore

Address used since 30 Aug 2013


Damian Howard Ferigo - Director (Inactive)

Appointment date: 11 Jun 2009

Termination date: 22 Oct 2013

Address: Mt Eden, Auckland,

Address used since 11 Jun 2009


Alan Harker - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 30 Aug 2013

Address: Singapore 179023, Singapore

Address used since 16 Jul 2012


Ian Bruce Rowden - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 20 Apr 2011

Address: The Rocks, Sydney Nsw 2000, Australia,

Address used since 27 Feb 2008


Michael James Satterthwaite - Director (Inactive)

Appointment date: 22 May 2003

Termination date: 11 Jun 2009

Address: Lane Cove, Nsw 2066, Australia,

Address used since 22 May 2003


James Martin O'mahony - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 27 Feb 2008

Address: Apartment 2 I, Brooklyn, New York, Usa Ny 11201,

Address used since 26 Mar 2007


Damian Howard Ferigo - Director (Inactive)

Appointment date: 22 May 2003

Termination date: 03 Dec 2007

Address: Mt Eden, Auckland,

Address used since 22 May 2003


William Henry Cochrane - Director (Inactive)

Appointment date: 06 Apr 1998

Termination date: 01 Mar 2006

Address: Wayne New Jersey 07470, U S A,

Address used since 06 Apr 1998


Neville Charles Goldie - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 18 Jun 2004

Address: Kelburn, Wellington,

Address used since 24 Sep 1990


Ian Richard Christie - Director (Inactive)

Appointment date: 22 May 2003

Termination date: 25 May 2004

Address: Remuera, Auckland,

Address used since 22 May 2003


Peter Damien Cullinane - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 31 Dec 2002

Address: 121 Customs Street West, Auckland,

Address used since 24 Sep 1990


Ivan James Stewart Hall - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 01 Dec 1997

Address: Wellington,

Address used since 28 Oct 1997


Michael Ian Rollins - Director (Inactive)

Appointment date: 04 Oct 1988

Termination date: 10 Mar 1995

Address: Hunters Hill Nsw 2110, Australia,

Address used since 04 Oct 1988


Jeremy Theodore Sinclair - Director (Inactive)

Appointment date: 02 Jun 1992

Termination date: 10 Mar 1995

Address: Millfield Lane, Highgate, London N66jh,

Address used since 02 Jun 1992

Nearby companies

Ecostore Company Limited
2/125 The Strand

Pineapple Heads Limited
125 The Strand

Good Food Cafe Limited
125 The Strand

Good Food Store Limited
125 The Strand

Peton Villas Limited
125 The Strand

Peton Lodge Limited
125 The Strand

Similar companies

Catalyst Media Solutions Limited
Ross Pauling & Associates, Level 2, 130

Critical Mass Communications Limited
130-138 St Georges Bay Road

Jones The Agency Limited
Flat 3, 10 Garfield Street

Start Biotechnologies Limited
86 The Strand

Tommi Communications Limited
Suite 12

Tommi Media Limited
Suite 12