Internet Advertising Limited, a registered company, was launched on 19 May 2015. 9429041763469 is the New Zealand Business Number it was issued. "Internet advertising service" (business classification M694040) is how the company is categorised. The company has been run by 3 directors: Richard Blainey - an active director whose contract started on 01 Aug 2018,
Sarah Blainey - an inactive director whose contract started on 16 Apr 2018 and was terminated on 01 Aug 2018,
Richard Blainey - an inactive director whose contract started on 19 May 2015 and was terminated on 16 Apr 2018.
Last updated on 30 Apr 2024, our database contains detailed information about 1 address: 107 Great South Road, Epsom, Auckland, 1051 (types include: registered, service).
Internet Advertising Limited had been using 1-3 Albert Street, Auckland Central, Auckland as their physical address up to 13 Aug 2018.
A total of 999 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 333 shares (33.33%). Lastly the next share allotment (333 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 107 Great South Road, Epsom, Auckland, 1051 New Zealand
Office address used from 04 May 2023
Address #5: 107 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 12 May 2023
Principal place of activity
Suite 1, 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 1-3 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 May 2018 to 13 Aug 2018
Address #2: Suite 1, 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 06 Oct 2017 to 02 May 2018
Address #3: 20a Evans Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 16 Aug 2016 to 06 Oct 2017
Address #4: 27 Evans Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 19 May 2015 to 16 Aug 2016
Basic Financial info
Total number of Shares: 999
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Gallagher, Jesse |
Brookfield Tauranga 3110 New Zealand |
30 Apr 2024 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | Blainey, Richard |
One Tree Point One Tree Point 0118 New Zealand |
07 Aug 2018 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Snow, Rob |
Hauraki Auckland 0622 New Zealand |
29 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Viel, Kirsten |
Taupaki Henderson 0782 New Zealand |
19 May 2015 - 08 Aug 2016 |
Director | Kirsten Viel |
Taupaki Henderson 0782 New Zealand |
19 May 2015 - 08 Aug 2016 |
Individual | Blainey, Sarah |
Glen Eden Auckland 0602 New Zealand |
16 Apr 2018 - 07 Aug 2018 |
Individual | Blainey, Richard |
Glen Eden Auckland 0602 New Zealand |
08 Aug 2016 - 16 Apr 2018 |
Richard Blainey - Director
Appointment date: 01 Aug 2018
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 24 Jan 2022
Address: Mangawhai, 0573 New Zealand
Address used since 19 Aug 2020
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 20 Jun 2019
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Aug 2018
Sarah Blainey - Director (Inactive)
Appointment date: 16 Apr 2018
Termination date: 01 Aug 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 16 Apr 2018
Richard Blainey - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 16 Apr 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 08 Aug 2016
Reach Communications Limited
Suite 1
Imperial Industries Limited
2 Kingsland Terrace
Connect Interpreting Limited
2 Kingsland Terrace
Mortgage Scene Limited
3/2 Kingsland Tce
Deafradio Limited
2 Kingsland Terrace
Vinmark Properties Limited
Suite 1, 2 Kingsland Terrace
Cashco Limited
2 School Road
Digital Flirt Limited
29 Brentwood Avenue
Gisolutions Limited
Flat 6, 27 Rossmay Terrace
Inbox Limited
361 New North Road
Nzpages Limited
Flat 1, 7 Western Springs Road
Second Properties Limited
21 First Avenue