Shortcuts

Media Holdings Limited

Type: NZ Limited Company (Ltd)
9429041137406
NZBN
5038740
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
40 Kuratawhiti Street
Greytown
Greytown 5712
New Zealand
Other address (Address For Share Register) used since 06 Apr 2018
Po Box 6
Christchurch
Christchurch 8140
New Zealand
Postal address used since 23 Apr 2019
66 Straven Road
Fendalton
Christchurch 8014
New Zealand
Office & delivery & other (Address For Share Register) address used since 23 Apr 2019

Media Holdings Limited, a registered company, was launched on 13 Mar 2014. 9429041137406 is the number it was issued. The company has been run by 6 directors: Michael Peter Brunel - an active director whose contract began on 13 Mar 2014,
Craig John Thompson - an active director whose contract began on 13 Mar 2014,
Douglas Arthur Gold - an active director whose contract began on 17 Mar 2014,
Nicola Shane Treadwell - an inactive director whose contract began on 08 Apr 2014 and was terminated on 01 Apr 2022,
Lance Venning Dias - an inactive director whose contract began on 13 Mar 2014 and was terminated on 03 Apr 2018.
Updated on 03 May 2024, our database contains detailed information about 7 addresses this company uses, namely: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Media Holdings Limited had been using Level 1, 804 Colombo Street, Christchurch Central, Christchurch as their registered address up until 11 Apr 2022.
A total of 5 shares are allocated to 5 shareholders (4 groups). The first group includes 1 share (20%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (20%). Finally there is the third share allocation (2 shares 40%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Other address (Address For Share Register) used from 21 Mar 2020

Address #5: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 Apr 2022

Address #6: Level 1, 804 Colombo Street, Christchruch Central, Christchurch, 8013 New Zealand

Records address used from 01 Apr 2022

Address #7: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical & service address used from 11 Apr 2022

Principal place of activity

66 Straven Road, Fendalton, Christchurch, 8014 New Zealand


Previous addresses

Address #1: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Mar 2020 to 11 Apr 2022

Address #2: 66 Straven Road, Fendalton, Christchurch, 8014 New Zealand

Physical & registered address used from 02 May 2019 to 30 Mar 2020

Address #3: 40 Kuratawhiti Street, Greytown, Greytown, 5712 New Zealand

Registered & physical address used from 16 Apr 2018 to 02 May 2019

Address #4: Level 14, 2 Hunter Street, Wellington, 6011 New Zealand

Physical & registered address used from 13 Mar 2014 to 16 Apr 2018

Contact info
64 29 9227702
23 Apr 2019 Phone
brett@thewhytegroup.co.nz
23 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Treadwell, Nicola Shane Waikanae
Waikanae
5036
New Zealand
Individual Moses, Juliet Anna Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Brunel, Michael Peter Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Thompson, Craig John Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Gold, Douglas Arthur 22 Herd Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dias, Lance Venning Bayview
New South Wales
2104
Australia
Individual Treadwell, Mical Shane Jervis Hataitai
Wellington
6021
New Zealand
Director Mical Shane Jervis Treadwell Hataitai
Wellington
6021
New Zealand
Director Lance Venning Dias Bayview
New South Wales
2104
Australia
Directors

Michael Peter Brunel - Director

Appointment date: 13 Mar 2014

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 13 Mar 2014


Craig John Thompson - Director

Appointment date: 13 Mar 2014

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 19 Mar 2015


Douglas Arthur Gold - Director

Appointment date: 17 Mar 2014

Address: 22 Herd Street, Wellington, 6011 New Zealand

Address used since 02 Jul 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 17 Mar 2014


Nicola Shane Treadwell - Director (Inactive)

Appointment date: 08 Apr 2014

Termination date: 01 Apr 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 21 Mar 2020

Address: Fairlight, Sydney, 2094 Australia

Address used since 08 Apr 2014


Lance Venning Dias - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 03 Apr 2018

Address: Bayview, New South Wales, 2104 Australia

Address used since 13 Mar 2014


Mical Shane Jervis Treadwell - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 08 Apr 2014

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 13 Mar 2014

Nearby companies

Able Training Associates Limited
46 Kuratawhiti Street

Thompson Lafferty Design Limited
32 Kuratawhiti Street

Evans Ventures Limited
10a Kuratawhiti Street

Contract Management 2006 Limited
86 Kuratawhiti Street

A & B Humphreys Limited
86 Kuratawhiti Street

Syro Communications Management Limited
4 Westwood Avenue