Shortcuts

Nzme Specialist Limited

Type: NZ Limited Company (Ltd)
9429040743776
NZBN
44881
Company Number
Registered
Company Status
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Nov 2015
Private Bag 92198
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 25 Sep 2019
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 25 Sep 2019

Nzme Specialist Limited was registered on 08 May 1930 and issued a number of 9429040743776. The registered LTD company has been supervised by 24 directors: Michael Raymond Boggs - an active director whose contract began on 22 Dec 2015,
David Wylie Mackrell - an active director whose contract began on 18 Mar 2019,
Sarah Maria Judkins - an inactive director whose contract began on 24 Jun 2016 and was terminated on 18 Mar 2019,
Ciaran James Davis - an inactive director whose contract began on 21 Aug 2015 and was terminated on 24 Jun 2016,
Phillip John Eustace - an inactive director whose contract began on 19 Jun 2014 and was terminated on 22 Dec 2015.
As stated in BizDb's database (last updated on 28 Mar 2024), the company filed 1 address: Private Bag 92198, Victoria Street West, Auckland, 1142 (types include: postal, office).
Up until 13 Nov 2015, Nzme Specialist Limited had been using 46 Albert Street, Auckland as their registered address.
BizDb found more names used by the company: from 19 Mar 2003 to 24 Jun 2016 they were named Apn Specialist Publications Nz Limited, from 28 Nov 1997 to 19 Mar 2003 they were named W & H Specialist Publications Limited and from 15 Sep 1995 to 28 Nov 1997 they were named Ubd Limited.
A total of 14357304 shares are issued to 1 group (1 sole shareholder). When considering the first group, 14357304 shares are held by 1 entity, namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Principal place of activity

2 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 46 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Sep 2014 to 13 Nov 2015

Address #2: 46 Albert Street, Auckland New Zealand

Physical & registered address used from 22 May 1997 to 25 Sep 2014

Contact info
64 9 3795050
28 Sep 2022 Phone
https://www.nzme.co.nz/
28 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 14357304

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14357304
Entity (NZ Limited Company) Nzme Holdings Limited
Shareholder NZBN: 9429040750064
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

28 Jun 2016
Effective Date
Nzme Limited
Name
Ltd
Type
1181195
Ultimate Holding Company Number
NZ
Country of origin
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Michael Raymond Boggs - Director

Appointment date: 22 Dec 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Dec 2015


David Wylie Mackrell - Director

Appointment date: 18 Mar 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2019


Sarah Maria Judkins - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 18 Mar 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 24 Jun 2016


Ciaran James Davis - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 24 Jun 2016

ASIC Name: Emotive Pty Limited

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia

Address: New Lambton, New South Wales, 2305 Australia

Address used since 21 Aug 2015


Phillip John Eustace - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 22 Dec 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Jun 2014


Michael Bruce Miller - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 21 Aug 2015

Address: Bellevue Hill, Sydney, NSW 2023 Australia

Address used since 17 Jun 2013


Martin Stephen Simons - Director (Inactive)

Appointment date: 20 Nov 2008

Termination date: 16 Jun 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 21 Sep 2009


Brett David Chenoweth - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 19 Feb 2013

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jan 2011


Brendan Michael Anthony Hopkins - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 31 Dec 2010

Address: John Young Cres, Woolloomooloo, Sydney, Nsw 2011, Australia,

Address used since 13 Jul 2004


Phillip John Eustace - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 20 Nov 2008

Address: Mission Bay, Auckland,

Address used since 30 Oct 2002


Andrew Scott Clark - Director (Inactive)

Appointment date: 20 Aug 2006

Termination date: 30 Sep 2006

Address: Birkenhead, Auckland,

Address used since 20 Aug 2006


Geoffrey Davis Caisley - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 05 Jul 2004

Address: Castor Bay, Auckland,

Address used since 15 Dec 2003


Gregory Charles Dyer - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 21 Jun 2003

Address: Kenthurt, Sydney Nsw 2156, Australia,

Address used since 30 Oct 2002


Gregory Charles Dyer - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 30 Oct 2002

Address: West Pennant Hills N S W 2125, Australia,

Address used since 05 Jul 2002


James Joseph Parkinson - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 30 Oct 2002

Address: Killiney County, Dublin, Ireland,

Address used since 05 Jul 2002


Phillip John Eustace - Director (Inactive)

Appointment date: 15 Sep 1998

Termination date: 01 Aug 2002

Address: Mission Bay, Auckland,

Address used since 15 Sep 1998


John Charles Sanders - Director (Inactive)

Appointment date: 15 Sep 1998

Termination date: 31 Jul 2002

Address: Vaucluse, Sydney, N.s.w. 2030, Australia,

Address used since 15 Sep 1998


Gregory Charles Dyer - Director (Inactive)

Appointment date: 29 Mar 2002

Termination date: 05 Jul 2002

Address: West Pennant Hills, Sydney, N.s.w. 2125, Australia,

Address used since 29 Mar 2002


Vincent Conor Crowley - Director (Inactive)

Appointment date: 29 Mar 2002

Termination date: 05 Jul 2002

Address: Vaucluse, Sydney, N.s.w. 2030, Australia,

Address used since 29 Mar 2002


William James Wilson - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 07 Dec 1998

Address: Orakei, Auckland,

Address used since 16 May 1991


John Hendrick Maasland - Director (Inactive)

Appointment date: 15 Aug 1995

Termination date: 07 Dec 1998

Address: Manurewa, Auckland,

Address used since 15 Aug 1995


Henry Michael Horton - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 15 Aug 1995

Address: Auckland 5,

Address used since 18 Dec 1992


Graham John Billings - Director (Inactive)

Appointment date: 22 Sep 1994

Termination date: 28 Jul 1995

Address: Mellons Bay, Auckland,

Address used since 22 Sep 1994


Allan John Parker - Director (Inactive)

Appointment date: 30 Apr 1991

Termination date: 22 Sep 1994

Address: R.d.2, Albany, Auckland,

Address used since 30 Apr 1991

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street

Nzme Investments Limited
2 Graham Street

Nzme Limited
2 Graham Street