Shortcuts

Auto Media Group Limited

Type: NZ Limited Company (Ltd)
9429034994252
NZBN
1593971
Company Number
Registered
Company Status
089773547
GST Number
37513607734
Australian Business Number
J541910
Industry classification code
Publishing Nec
Industry classification description
Current address
Floor 8 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 08 Mar 2021
48 Kedge Drive
Mangawhai
Mangawhai 0505
New Zealand
Physical address used since 10 Nov 2022
261 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Registered & service address used since 29 Jun 2023

Auto Media Group Limited, a registered company, was launched on 17 Jan 2005. 9429034994252 is the NZ business identifier it was issued. "Publishing nec" (ANZSIC J541910) is how the company is classified. This company has been managed by 4 directors: Richard Llewellyn Edwards - an active director whose contract started on 03 Apr 2014,
Vernon Garth Whitehead - an inactive director whose contract started on 18 Nov 2005 and was terminated on 24 Dec 2021,
Dell Joline Mancer - an inactive director whose contract started on 14 Jun 2005 and was terminated on 18 Nov 2005,
Dawn Patricia Voot - an inactive director whose contract started on 17 Jan 2005 and was terminated on 14 Jun 2005.
Updated on 02 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: 261 Morrin Road, Saint Johns, Auckland, 1072 (registered address),
261 Morrin Road, Saint Johns, Auckland, 1072 (service address),
48 Kedge Drive, Mangawhai, Mangawhai, 0505 (physical address),
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (office address) among others.
Auto Media Group Limited had been using 453B Sea View Road, Onetangi, Waiheke Island as their registered address up to 29 Jun 2023.
More names for the company, as we managed to find at BizDb, included: from 17 Jan 2005 to 18 Nov 2005 they were called Jordayne Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Edwards, Richard Llewellyn - located at 1072, Mangawhai, Mangawhai.

Addresses

Principal place of activity

Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 453b Sea View Road, Onetangi, Waiheke Island, 1081 New Zealand

Registered address used from 10 Nov 2022 to 29 Jun 2023

Address #2: 48 Kedge Drive, Mangawhai, Mangawhai, 0505 New Zealand

Service address used from 10 Nov 2022 to 29 Jun 2023

Address #3: 28 Belgium Street, Ostend, Waiheke Island, Auckland, 1081 New Zealand

Registered & physical address used from 27 May 2021 to 10 Nov 2022

Address #4: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Mar 2021 to 27 May 2021

Address #5: 1247 Ranolf Street, Rotorua, 3010 New Zealand

Registered & physical address used from 29 Nov 2018 to 16 Mar 2021

Address #6: 1081 Hinemoa Street, Rotorua, 3010 New Zealand

Physical & registered address used from 06 Jun 2012 to 29 Nov 2018

Address #7: 20 Matapana Road, Palm Beach, Waiheke New Zealand

Registered & physical address used from 25 Nov 2005 to 06 Jun 2012

Address #8: Level 2, Fai Building, 220 Queen Street, Auckland

Registered & physical address used from 17 Jan 2005 to 25 Nov 2005

Contact info
64 9 3092444
08 Mar 2021 Phone
deborah@automediagroup.co.nz
Email
http://www.automediagroup.co.nz
08 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Edwards, Richard Llewellyn Mangawhai
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitehead, Vernon Garth Onetangi
Waiheke Island
1081
New Zealand
Individual Whitehead, Vernon Garth Onetangi
Waiheke Island
1081
New Zealand
Individual Whitehead, Betsy Anne Onetangi
Waiheke Island
1081
New Zealand
Individual Whitehead, Betsy Anne Onetangi
Waiheke Island
1081
New Zealand
Individual Willis, Rodney George Onetangi
Waiheke Island
1081
New Zealand
Individual Mancer, Dell Joline Freemans Bay
Auckland
Individual Voot, Dawn Patricia Hillsborough
Auckland
Directors

Richard Llewellyn Edwards - Director

Appointment date: 03 Apr 2014

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 08 Mar 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Dec 2015


Vernon Garth Whitehead - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 24 Dec 2021

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 17 Dec 2015


Dell Joline Mancer - Director (Inactive)

Appointment date: 14 Jun 2005

Termination date: 18 Nov 2005

Address: Freemans Bay, Auckland,

Address used since 14 Jun 2005


Dawn Patricia Voot - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 14 Jun 2005

Address: Hillsborough, Auckland,

Address used since 17 Jan 2005

Nearby companies

Wood Masters Limited
1247 Ranolf Street

Chrysopoeia Investments Limited
1247 Ranolf Street

Wae Moo Limited
1247 Ranolf Street

Platinum Electronics Limited
1247 Ranolf Street

Clsm Limited
1247 Ranolf Street

Goodrick Upholstery Limited
1247 Ranolf Street

Similar companies

Elefante Books Limited
15b Lodge Avenue

Impact Tourist Info Limited
213b Rifle Range Rd

Me Incorporated Limited
828 Wily Terrace

Pikitia 2010 Limited
45b Fourth Avenue

The Green Pen Works Limited
62 Orion Drive

Wordsworthy Limited
111 Meander Drive