Shortcuts

Viacom Limited

Type: NZ Limited Company (Ltd)
9429038647581
NZBN
639243
Company Number
Registered
Company Status
Current address
C/- Parks Solicitors
Post Office Square
6th Floor, Huddart Parker, Building
Other address (Address for Records) used since 20 Mar 2000
Level 22, State Insurance Tower
1 Willis Street
Wellington 6011
New Zealand
Records & other (Address for Records) address used since 20 Mar 2018
Level 22, Aon Centre
1 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Mar 2019

Viacom Limited was started on 30 Jun 1994 and issued an NZ business number of 9429038647581. The registered LTD company has been supervised by 12 directors: Johnny K. - an active director whose contract began on 21 May 2010,
Peter Terence Garner - an active director whose contract began on 23 Oct 2015,
Rudi A. - an inactive director whose contract began on 18 Aug 2003 and was terminated on 18 Aug 2014,
Michael John O'sullivan - an inactive director whose contract began on 18 Aug 2003 and was terminated on 31 Dec 2009,
Andrew Phillip Hallman - an inactive director whose contract began on 31 Jul 1997 and was terminated on 09 Dec 2005.
According to BizDb's database (last updated on 03 Apr 2024), this company uses 5 addresess: Level 22, Aon Center, 1 Willis Street, Wellington, 6011 (records address),
Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 (postal address),
Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 (office address),
Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 (delivery address) among others.
Until 07 Mar 2019, Viacom Limited had been using Level 14, Quay Tower, 29 Customs Street West, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Paramount Pictures Corporation (an other) located at Wilmington, De 19808, United States Of America.

Addresses

Other active addresses

Address #4: Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 New Zealand

Postal & office & delivery address used from 24 Mar 2023

Address #5: Level 22, Aon Center, 1 Willis Street, Wellington, 6011 New Zealand

Records address used from 24 Mar 2023

Previous addresses

Address #1: Level 14, Quay Tower, 29 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 28 Mar 2018 to 07 Mar 2019

Address #2: Level 14, Quay Tower, 29 Customs Street West, Auckland New Zealand

Registered & physical address used from 28 Sep 2004 to 28 Mar 2018

Address #3: 10th Floor, Hongkong Bank House, Cnr Queen & Wellesley Streets, Auckland

Registered address used from 21 Aug 1997 to 28 Sep 2004

Address #4: C/-parks, Solicitors, 6th Floor, Huddart Parker Building, Post Office Square, Wellington

Physical address used from 21 Aug 1997 to 28 Sep 2004

Address #5: 10th Floor, Hongkong Bank House, Cnr Queen & Wellesley Streets, Auckland

Physical address used from 21 Aug 1997 to 21 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Paramount Pictures Corporation Wilmington
De 19808, United States Of America

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arthur, Gregory Francis Seatown
Wellington
Other Viacom International Pty Limited
Other Null - Viacom International Pty Limited
Individual Boyle, Alastair Mckenzie Roseneath
Wellington

Ultimate Holding Company

22 Mar 2022
Effective Date
Paramount Global
Name
Corporation
Type
US
Country of origin
251 Little Falls Drive
Wilmington
Delaware 19808
United States
Address
Directors

Johnny K. - Director

Appointment date: 21 May 2010


Peter Terence Garner - Director

Appointment date: 23 Oct 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Oct 2015


Rudi A. - Director (Inactive)

Appointment date: 18 Aug 2003

Termination date: 18 Aug 2014


Michael John O'sullivan - Director (Inactive)

Appointment date: 18 Aug 2003

Termination date: 31 Dec 2009

Address: Godalming, Surrey Gu7 1tp, England,

Address used since 18 Aug 2003


Andrew Phillip Hallman - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 09 Dec 2005

Address: Castle Hill 2154, Australia,

Address used since 31 Jul 1997


Michael David Fricklas - Director (Inactive)

Appointment date: 05 Sep 2000

Termination date: 09 Dec 2005

Address: New York, N Y 10036, U S A,

Address used since 05 Sep 2000


Sean Patrick Cleary - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 09 Dec 2005

Address: Harbord, Nsw 2096, Australia,

Address used since 22 Mar 2004


Richard Jay Bressler - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 27 Jun 2003

Address: Cold Spring Harbor, New York 11724, Usa,

Address used since 01 May 2001


Fredric Gary Reynolds - Director (Inactive)

Appointment date: 05 Sep 2000

Termination date: 01 May 2001

Address: Apt 30b, New York, N Y 10022, U S A,

Address used since 05 Sep 2000


Phillippe Pierre Dauman - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 05 Sep 2000

Address: New York, New York 10021, United States Of America,

Address used since 31 Jul 1997


George Samuel Smith - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 05 May 2000

Address: Jersey 07751, United States Of America,

Address used since 31 Jul 1997


Manu Chhotubhai Bhanabhai - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 31 Jul 1997

Address: Papatoetoe, Auckland,

Address used since 30 Jun 1994

Nearby companies