Shortcuts

Republik Advertising Limited

Type: NZ Limited Company (Ltd)
9429031212410
NZBN
3277488
Company Number
Registered
Company Status
167040968
Australian Company Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 31 Mar 2022
4 Earnoch Avenue
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 27 Mar 2023

Republik Advertising Limited was registered on 04 Mar 2011 and issued a number of 9429031212410. The registered LTD company has been managed by 4 directors: Craig Douglas Abbott - an active director whose contract started on 04 Mar 2011,
Paul Roderick Mcnamara - an active director whose contract started on 04 Mar 2011,
Simon Paul Ellis - an inactive director whose contract started on 04 Mar 2011 and was terminated on 03 Jun 2021,
Heath Michael Boot - an inactive director whose contract started on 04 Mar 2011 and was terminated on 24 Aug 2018.
According to BizDb's database (last updated on 22 Mar 2024), this company registered 2 addresses: 4 Earnoch Avenue, Takapuna, Auckland, 0622 (registered address),
4 Earnoch Avenue, Takapuna, Auckland, 0622 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address).
Up to 27 Mar 2023, Republik Advertising Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their service address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Abbott, Craig Douglas (a director) located at Saint Marys Bay, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Mcnamara, Paul Roderick - located at Takapuna, Auckland. Republik Advertising Limited is classified as "Advertising agency operation" (business classification M694010).

Addresses

Previous addresses

Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 31 Mar 2022 to 27 Mar 2023

Address #2: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 02 Mar 2022 to 27 Mar 2023

Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 31 Jan 2017 to 02 Mar 2022

Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 31 Jan 2017 to 31 Mar 2022

Address #5: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 04 Mar 2011 to 31 Jan 2017

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Abbott, Craig Douglas Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Mcnamara, Paul Roderick Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnamara, Tracey Jane Takapuna
Auckland
0622
New Zealand
Individual Ellis, Simon Paul Remuera
Auckland
1050
New Zealand
Individual Abbott, Nina Saint Marys Bay
Auckland
1011
New Zealand
Individual Abbott, Keith William Hauraki
Auckland
0622
New Zealand
Individual Twemlow, Keith Hamilton Northcross
Auckland
0632
New Zealand
Individual Tremlow, Keith Hamilton Northcross
North Shore City
0632
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Individual Mckay, Colin Charles Remuera
Auckland
1050
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Individual Abbott, Nina Saint Marys Bay
Auckland
1011
New Zealand
Individual Ellis, Marilyn Ann Remuera
Auckland
1050
New Zealand
Individual Boot, Heath Michael Orewa
Orewa
0931
New Zealand
Individual Mcnamara, Tracey Jane Takapuna
Auckland
0622
New Zealand
Individual Abbott, Keith William Hauraki
North Shore City
0622
New Zealand
Individual Boot, Ingrid Elizabeth Orewa
Orewa
0931
New Zealand
Directors

Craig Douglas Abbott - Director

Appointment date: 04 Mar 2011

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Mar 2011


Paul Roderick Mcnamara - Director

Appointment date: 04 Mar 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Nov 2013


Simon Paul Ellis - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 03 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2011


Heath Michael Boot - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 24 Aug 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 04 Mar 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Contagion Limited
Unit 12a Level 2 123-125 The Strand

Dentsu Creative Aotearoa Limited
Level 7, 53 Fort Street

Dentsu Media Aotearoa Limited
Level 4, 165 The Strand

Identity Limited
Level 7, 17 Albert Street

Maverick Digital Limited
Level 2, 69-71 Beach Road

Windup Bird Limited
Level 5, 110 Symonds Street