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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Abbott, Craig Douglas |
Saint Marys Bay Auckland 1011 New Zealand |
04 Mar 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Mcnamara, Paul Roderick |
Takapuna Auckland 0622 New Zealand |
04 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnamara, Tracey Jane |
Takapuna Auckland 0622 New Zealand |
13 Aug 2021 - 16 Mar 2023 |
Individual | Ellis, Simon Paul |
Remuera Auckland 1050 New Zealand |
04 Mar 2011 - 13 Aug 2021 |
Individual | Abbott, Nina |
Saint Marys Bay Auckland 1011 New Zealand |
13 Aug 2021 - 16 Mar 2023 |
Individual | Abbott, Keith William |
Hauraki Auckland 0622 New Zealand |
13 Aug 2021 - 16 Mar 2023 |
Individual | Twemlow, Keith Hamilton |
Northcross Auckland 0632 New Zealand |
13 Aug 2021 - 16 Mar 2023 |
Individual | Tremlow, Keith Hamilton |
Northcross North Shore City 0632 New Zealand |
04 Mar 2011 - 14 Sep 2016 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
04 Mar 2011 - 14 Sep 2016 | |
Individual | Mckay, Colin Charles |
Remuera Auckland 1050 New Zealand |
04 Mar 2011 - 14 Sep 2016 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
04 Mar 2011 - 14 Sep 2016 | |
Individual | Abbott, Nina |
Saint Marys Bay Auckland 1011 New Zealand |
04 Mar 2011 - 14 Sep 2016 |
Individual | Ellis, Marilyn Ann |
Remuera Auckland 1050 New Zealand |
04 Mar 2011 - 14 Sep 2016 |
Individual | Boot, Heath Michael |
Orewa Orewa 0931 New Zealand |
04 Mar 2011 - 28 Aug 2018 |
Individual | Mcnamara, Tracey Jane |
Takapuna Auckland 0622 New Zealand |
04 Mar 2011 - 14 Sep 2016 |
Individual | Abbott, Keith William |
Hauraki North Shore City 0622 New Zealand |
04 Mar 2011 - 14 Sep 2016 |
Individual | Boot, Ingrid Elizabeth |
Orewa Orewa 0931 New Zealand |
04 Mar 2011 - 14 Sep 2016 |
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
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
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