Vml New Zealand Limited, a registered company, was started on 09 Apr 1986. 9429039814296 is the business number it was issued. "Advertising service" (business classification M694020) is how the company has been classified. The company has been managed by 28 directors: Fleur Justine Head - an active director whose contract began on 01 Feb 2022,
Maureen Carol Sipkes - an active director whose contract began on 30 Aug 2022,
James Nathan Johnston - an active director whose contract began on 20 Sep 2023,
Timothy Wayne Matheson - an active director whose contract began on 22 Sep 2023,
Christopher John Rollinson - an inactive director whose contract began on 12 Apr 2018 and was terminated on 31 May 2023.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 36 Lorne Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Vml New Zealand Limited had been using 90 Wellesley Street, Auckland Central, Auckland as their registered address up until 15 Oct 2020.
Former names used by the company, as we identified at BizDb, included: from 29 Oct 2006 to 22 Jan 2019 they were named Y&R Limited, from 02 Dec 1997 to 29 Oct 2006 they were named The Media Edge Limited and from 09 Apr 1986 to 02 Dec 1997 they were named Cato Johnson (N.z.) Limited.
A single entity controls all company shares (exactly 1000000 shares) - Wpp Holdings (New Zealand) Limited - located at 1010, 36 Lorne Street, Auckland.
Previous addresses
Address #1: 90 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Apr 2016 to 15 Oct 2020
Address #2: Shed 5a, City Works Depot, 77 Cook Street, Auckland, 1010 New Zealand
Physical & registered address used from 12 Feb 2013 to 11 Apr 2016
Address #3: 4th Floor, Cnr Parnell Rise And Augustus Tce, Parnell, Auckland New Zealand
Physical & registered address used from 29 Jul 2004 to 12 Feb 2013
Address #4: Pricewaterhouse Coopers, 23-29 Albert Street, Auckland
Registered address used from 15 Sep 2001 to 29 Jul 2004
Address #5: 3rd Floor, Cnr Parnell Rise & Augustus Terrace, Parnell, Auckland
Physical address used from 15 Sep 2001 to 29 Jul 2004
Address #6: Pricewaterhouse Coopers, 23-29 Albert Street, Auckland
Physical address used from 15 Sep 2001 to 15 Sep 2001
Address #7: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 21 Oct 1999 to 15 Sep 2001
Address #8: 18th Floor Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 21 Oct 1999 to 15 Sep 2001
Address #9: Price Waterhouse, Quay Tower, Customs St West, Auckland
Registered & physical address used from 10 Nov 1997 to 21 Oct 1999
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 |
36 Lorne Street Auckland 1010 New Zealand |
05 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Commercial Creativity Limited Shareholder NZBN: 9429040692531 Company Number: 59086 |
Auckland Central Auckland 1010 New Zealand |
06 Feb 2019 - 05 Feb 2024 |
Entity | Commercial Creativity Limited Shareholder NZBN: 9429040692531 Company Number: 59086 |
Auckland Central Auckland 1010 New Zealand |
06 Feb 2019 - 05 Feb 2024 |
Entity | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Company Number: 519317 |
29 Mar 2018 - 06 Feb 2019 | |
Individual | Lahood, Christine Anne |
Mt Victoria Wellington |
04 Nov 2007 - 05 Dec 2008 |
Individual | Wells, Sarah Jane |
Miramar Wellington |
04 Nov 2007 - 05 Dec 2008 |
Entity | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Company Number: 519317 |
48 Shortland Street Auckland 1010 New Zealand |
29 Mar 2018 - 06 Feb 2019 |
Entity | Reviresco Investments Limited Shareholder NZBN: 9429036506675 Company Number: 1208651 |
04 Nov 2007 - 05 Dec 2008 | |
Entity | Jr Ramage Limited Shareholder NZBN: 9429034643181 Company Number: 1667791 |
04 Nov 2007 - 05 Dec 2008 | |
Individual | Langridge, Graham Thomas |
Karori Wellington |
04 Nov 2007 - 26 May 2008 |
Individual | Lahood, Brent Michael |
New Plymouth |
04 Nov 2007 - 05 Dec 2008 |
Individual | Taylor, Todrick Somon |
Wellington |
04 Nov 2007 - 05 Dec 2008 |
Entity | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Company Number: 519317 |
48 Shortland Street Auckland 1010 New Zealand |
29 Mar 2018 - 06 Feb 2019 |
Individual | Wells, Jason Douglas |
Miramar Wellington |
04 Nov 2007 - 05 Dec 2008 |
Other | Young & Rubicam Holdings Limited |
Private Bag 92162 Auckland New Zealand |
09 Apr 1986 - 29 Mar 2018 |
Other | Young & Rubicam Holdings Limited |
Private Bag 92162 Auckland New Zealand |
09 Apr 1986 - 29 Mar 2018 |
Entity | Jr Ramage Limited Shareholder NZBN: 9429034643181 Company Number: 1667791 |
04 Nov 2007 - 05 Dec 2008 | |
Entity | Reviresco Investments Limited Shareholder NZBN: 9429036506675 Company Number: 1208651 |
04 Nov 2007 - 05 Dec 2008 | |
Individual | Marshall, Allan Ross |
Karori Wellington |
04 Nov 2007 - 26 May 2008 |
Individual | Goldsack, Ross |
Parnell Auckland |
04 Nov 2007 - 26 May 2008 |
Ultimate Holding Company
Fleur Justine Head - Director
Appointment date: 01 Feb 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 07 Feb 2022
Address: Kelburn, Wellington, 6012 Australia
Address used since 01 Feb 2022
Maureen Carol Sipkes - Director
Appointment date: 30 Aug 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Sep 2022
James Nathan Johnston - Director
Appointment date: 20 Sep 2023
Address: Mount Eden, Auckland, 1024 Australia
Address used since 20 Sep 2023
Timothy Wayne Matheson - Director
Appointment date: 22 Sep 2023
ASIC Name: Stw Media Services Pty Limited
Address: Bonbeach, Victoria, 3196 Australia
Address used since 22 Sep 2023
Christopher John Rollinson - Director (Inactive)
Appointment date: 12 Apr 2018
Termination date: 31 May 2023
ASIC Name: Stw Media Services Pty Limited
Address: Rozelle, Nsw, 2039 Australia
Address used since 12 Apr 2018
Address: Millers Point, Nsw, 2000 Australia
Address: Millers Point, Nsw, 2000 Australia
John Maxwell Steedman - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 12 Oct 2020
ASIC Name: Groupm Communications Pty Ltd
Address: 1-17 Kent Street, Millers Point, 2000 Australia
Address: Crows Nest, Nsw, 2065 Australia
Address used since 08 Apr 2020
Lester Feintuck - Director (Inactive)
Appointment date: 15 Jun 2018
Termination date: 08 Apr 2020
ASIC Name: Cornwell Design Pty Ltd
Address: 55 Lavender Street, Milsons Point, 2061 Australia
Address used since 15 Jun 2018
Address: 1-17 Kent Street, Millers Point, 2000 Australia
Alexander Kenneth James - Director (Inactive)
Appointment date: 12 Apr 2018
Termination date: 15 Jun 2018
ASIC Name: Stw Media Services Pty Limited
Address: Swanbourne, Wa, 6010 Australia
Address used since 12 Apr 2018
Address: Millers Point, Nsw, 2000 Australia
Athenia Vanessa Pascoe - Director (Inactive)
Appointment date: 22 Jan 2016
Termination date: 12 Apr 2018
ASIC Name: Wpp Holdings (australia) Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Randwick, Nsw, 2031 Australia
Address used since 22 Jan 2016
Jason Buckley - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 22 Jan 2016
ASIC Name: Young & Rubicam Brands Holding Pty Ltd
Address: Killarney, New South Wales, 2087 Australia
Address used since 30 Nov 2015
Address: Sydney, Nsw, 2000 Australia
Melissa Louise Hill - Director (Inactive)
Appointment date: 11 Feb 2014
Termination date: 18 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2015
Russel Howcroft - Director (Inactive)
Appointment date: 16 Aug 2010
Termination date: 23 Jan 2013
Address: Hawthorn, Victoria, 3122 Australia
Address used since 16 Aug 2010
Jon Morgan Ramage - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 31 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2010
Adam Foulsham - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 12 Aug 2011
Address: Mosman, Nsw 2088, Australia,
Address used since 12 May 2009
Nigel Marsh - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 17 Aug 2010
Address: Bonte, Nsw 2024, Australia,
Address used since 21 Jul 2008
Ross Goldsack - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 30 Sep 2008
Address: Parnell, Auckland,
Address used since 01 Jun 2007
Matt Mcgrath - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 29 Sep 2008
Address: Palm Beach, Nsw 2108, Australia,
Address used since 22 Dec 2006
Hamish Mclennan - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 30 Aug 2006
Address: North Sydney, Nsw 2060, Australia,
Address used since 17 Feb 2005
Peter David Steigrad - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 01 Sep 2003
Address: Mosman, N S W 2088, Australia,
Address used since 16 Oct 1997
Kyle Melnyk - Director (Inactive)
Appointment date: 02 Nov 1999
Termination date: 30 Jun 2003
Address: Meadowbank, Auckland,
Address used since 02 Nov 1999
Peter Scutts - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 01 Nov 2002
Address: Herne Bay, Auckland,
Address used since 17 Nov 1997
Timothy Frank Laing - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 28 Oct 1999
Address: Turramurra, N S W 2074, Australia,
Address used since 31 Aug 1994
Vincenzo Meoli - Director (Inactive)
Appointment date: 18 Jul 1997
Termination date: 28 Oct 1999
Address: Northcote Point, Auckland 1309,
Address used since 18 Jul 1997
Philip Matheson Asche - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 15 Aug 1997
Address: Point Piper, Sydney, Australia,
Address used since 30 Aug 1993
Claude John Cassar - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 31 Aug 1994
Address: Mossman, Nsw2088,
Address used since 31 Jan 1992
Raymond Cecil Jankelow - Director (Inactive)
Appointment date: 23 Jul 1990
Termination date: 30 Aug 1993
Address: Thornhill, Ontario, Canada L3t 5m1,
Address used since 23 Jul 1990
Neil Christopher Liddle - Director (Inactive)
Appointment date: 08 Dec 1989
Termination date: 31 Mar 1992
Address: Erin Cove Apartments, 69 Hamilton Roadherne Bay, Auckland,
Address used since 08 Dec 1989
John Robert Conrad Heytman - Director (Inactive)
Appointment date: 08 Dec 1989
Termination date: 31 Mar 1992
Address: Arcadia, Nsw 2159, Australia,
Address used since 08 Dec 1989
John Leech Gallery Limited
Cnr Kitchener And Wellesley St
Gow Langsford Group Limited
28-36 Wellesley St
Atlas Nz Limited
44 Lorne Street
Show Me Shorts Film Festival Trust Board
C/o Academy Cinemas
Auckland Library Heritage Trust
C/o Auckland Central Library
Campuspecs Nz Limited
Shop 8 X-gallery,18-16 Wellesley Street
Bastion Shine Limited
Level 4, 152 Fanshawe Street
Crowdfunder Limited
300 Queen Street
Joe 90 Limited
Level 2, 66 Sale Street
M5 Limited
Level 2, 66 Sales Street
Nzwechat Limited
Unit 1c, 25 Rutland Street
Remarkables Residences Limited
Level 3, 16 Viaduct Harbour Avenue