Shortcuts

Nzme Radio Limited

Type: NZ Limited Company (Ltd)
9429038327087
NZBN
807478
Company Number
Registered
Company Status
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Nov 2015
Private Bag 92198
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 28 Sep 2022
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 28 Sep 2022

Nzme Radio Limited, a registered company, was started on 03 May 1996. 9429038327087 is the NZ business identifier it was issued. This company has been managed by 29 directors: Michael Raymond Boggs - an active director whose contract began on 22 Dec 2015,
David Wylie Mackrell - an active director whose contract began on 18 Mar 2019,
Sarah Maria Judkins - an inactive director whose contract began on 24 Jun 2016 and was terminated on 18 Mar 2019,
Ciaran James Davis - an inactive director whose contract began on 21 Aug 2015 and was terminated on 24 Jun 2016,
Phillip John Eustace - an inactive director whose contract began on 13 Feb 2015 and was terminated on 22 Dec 2015.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Private Bag 92198, Victoria Street West, Auckland, 1142 (types include: postal, office).
Nzme Radio Limited had been using 46 Albert Street, Auckland as their physical address up until 13 Nov 2015.
Old names for the company, as we identified at BizDb, included: from 02 Nov 2014 to 27 Sep 2016 they were named Nzme. Radio Limited, from 17 Aug 1999 to 02 Nov 2014 they were named The Radio Network Limited and from 26 Sep 1996 to 17 Aug 1999 they were named The Radio Network - Northern Limited.
A total of 1200000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1199999 shares (100%).

Addresses

Principal place of activity

2 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 46 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 17 Nov 2014 to 13 Nov 2015

Address #2: 46 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Nov 2014 to 17 Nov 2014

Address #3: 54 Cook Street, Auckland New Zealand

Registered & physical address used from 01 Sep 1996 to 10 Nov 2014

Address #4: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered & physical address used from 01 Sep 1996 to 01 Sep 1996

Contact info
64 9 3795050
28 Sep 2022 Phone
https://www.nzme.co.nz/
28 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) The Minister Of Finance Wellington
Shares Allocation #2 Number of Shares: 1199999
Entity (NZ Limited Company) New Zealand Radio Network Limited
Shareholder NZBN: 9429037397494
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Arn Limited Partnership
Entity The Radio Network Of New Zealand Limited
Shareholder NZBN: 9429038387449
Company Number: 706347
Entity The Radio Network Of New Zealand Limited
Shareholder NZBN: 9429038387449
Company Number: 706347
Other Null - Arn Limited Partnership

Ultimate Holding Company

28 Jun 2016
Effective Date
Nzme Limited
Name
Ltd
Type
1181195
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Raymond Boggs - Director

Appointment date: 22 Dec 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Dec 2015


David Wylie Mackrell - Director

Appointment date: 18 Mar 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2019


Sarah Maria Judkins - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 18 Mar 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 24 Jun 2016


Ciaran James Davis - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 24 Jun 2016

ASIC Name: Emotive Pty Limited

Address: New Lambton, New South Wales, 2305 Australia

Address used since 21 Aug 2015

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia


Phillip John Eustace - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 22 Dec 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Feb 2015


Michael Bruce Miller - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 21 Aug 2015

Address: Bellevue Hill, New South Wales, 2023 Australia

Address used since 17 Jun 2013


Phillip John Eustace - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 13 Feb 2015

Address: 77 Patteson Avenue Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Aug 2014


Norman Collison - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 05 Feb 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 30 Nov 2009


Albert Edward Harris - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 03 Apr 2014

Address: Vancluse, Sydney Nsw 2030, Australia,

Address used since 02 Feb 2005


Christopher William Eccleshare - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 12 Feb 2014

Address: London, Nw3 6sz, United Kingdom,

Address used since 16 Feb 2010


Jonathan B. - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 12 Feb 2014


Mark Lance Thewlis - Director (Inactive)

Appointment date: 08 Jan 2010

Termination date: 27 Feb 2013

Address: Killara Nsw 2071, Australia,

Address used since 08 Jan 2010


John Hendrik Maasland - Director (Inactive)

Appointment date: 31 Jul 1996

Termination date: 19 Feb 2013

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 30 Nov 2009


Brett David Chenoweth - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 19 Feb 2013

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jan 2011


John Mcelhinney - Director (Inactive)

Appointment date: 26 Nov 2001

Termination date: 31 Dec 2011

Address: Arney Crescent, Remuera, Auckland 1050,

Address used since 30 Nov 2009


Mark Pitman Mays - Director (Inactive)

Appointment date: 31 Jul 1996

Termination date: 24 Mar 2011

Address: 200 Concorde Plaza, San Antonio, U S A,

Address used since 31 Jul 1996


Brendan Michael Anthony Hopkins - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 31 Dec 2010

Address: The Domain 22-40 Sir John Young Cres, Woolloomooloo, Sydney Nsw 2011 Australia,

Address used since 27 Feb 2007


Randall Thomas Mays - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 16 Feb 2010

Address: San Antonio Tx 7829, Usa,

Address used since 02 Feb 2005


Robert Cohen - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 08 Jan 2010

Address: San Antonio, Texas 78209, United States Of America,

Address used since 16 Nov 2001


Phillip John Eustace - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 02 Feb 2005

Address: Mission Bay, Auckland,

Address used since 01 Feb 2003


Gregory Charles Dyer - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 31 Mar 2003

Address: Kenthurst Nsw 2156, Australia,

Address used since 01 Sep 2002


Vincent Conor Crowley - Director (Inactive)

Appointment date: 18 Jul 2000

Termination date: 01 Aug 2002

Address: Vaucluse, New South Wales, Australia,

Address used since 18 Jul 2000


John David Cullen - Director (Inactive)

Appointment date: 09 Apr 2001

Termination date: 05 Oct 2001

Address: Austin, Texas 78746, U S A,

Address used since 09 Apr 2001


Kevin Francis Malone - Director (Inactive)

Appointment date: 31 Aug 2000

Termination date: 18 Jun 2001

Address: Epsom, Auckland,

Address used since 31 Aug 2000


Jonathan Gerrie Pinch - Director (Inactive)

Appointment date: 05 May 1998

Termination date: 01 Dec 2000

Address: Naples, Florida,

Address used since 05 May 1998


Anthony Cameron O'reilly - Director (Inactive)

Appointment date: 31 Jul 1996

Termination date: 18 Jul 2000

Address: Bellevue Hill, Sydney, Australia,

Address used since 31 Jul 1996


Randall Thomas Mays - Director (Inactive)

Appointment date: 31 Jul 1996

Termination date: 18 Jul 2000

Address: 200 Concorde Plaza, San Antonio, U S A,

Address used since 31 Jul 1996


Timothy Ernest Corbett Saunders - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 31 Mar 2000

Address: No.1 R D, Howick, Auckland,

Address used since 11 Sep 1996


Gavin John Macdonald - Director (Inactive)

Appointment date: 06 May 1996

Termination date: 31 Jul 1996

Address: Herne Bay, Auckland,

Address used since 06 May 1996

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street

Nzme Investments Limited
2 Graham Street

Nzme Limited
2 Graham Street