Vmg Digital Limited was started on 04 Mar 2015 and issued a New Zealand Business Number of 9429041630914. This registered LTD company has been run by 4 directors: Brent Robert Peisley - an active director whose contract began on 04 Mar 2015,
Jonathan Bradley Reid - an active director whose contract began on 04 Mar 2015,
Douglas Henry Drury - an active director whose contract began on 04 Mar 2015,
Bradley George Reid - an inactive director whose contract began on 06 Mar 2015 and was terminated on 30 Nov 2023.
As stated in our data (updated on 16 Apr 2024), the company registered 1 address: Level 2, 24 Wyndham Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Up until 12 Dec 2019, Vmg Digital Limited had been using 205 Hastings Street South, Hastings as their registered address.
BizDb found more names used by the company: from 27 Feb 2015 to 13 Jun 2016 they were called Parallax Media Limited.
A total of 10000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Reid, Jonathan Bradley (a director) located at Stanley Point, Auckland postcode 0624.
The 2nd group consists of 1 shareholder, holds 98 per cent shares (exactly 9800 shares) and includes
Velocity Made Good Limited - located at Auckland Central, Auckland.
The third share allotment (100 shares, 1%) belongs to 1 entity, namely:
Drury, Douglas Henry, located at Ponsonby, Auckland (a director). Vmg Digital Limited has been categorised as "Internet advertising service" (ANZSIC M694040).
Previous addresses
Address: 205 Hastings Street South, Hastings, 4122 New Zealand
Registered address used from 05 Sep 2019 to 12 Dec 2019
Address: Level 2, 24 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 28 Sep 2018 to 12 Dec 2019
Address: Level 28, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 15 Aug 2017 to 28 Sep 2018
Address: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 21 Jun 2016 to 15 Aug 2017
Address: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 17 May 2016 to 21 Jun 2016
Address: 205 Hastings Street South, Hastings, 4122 New Zealand
Physical address used from 04 Mar 2015 to 17 May 2016
Address: 205 Hastings Street South, Hastings, 4122 New Zealand
Registered address used from 04 Mar 2015 to 05 Sep 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Reid, Jonathan Bradley |
Stanley Point Auckland 0624 New Zealand |
01 Apr 2015 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Entity (NZ Limited Company) | Velocity Made Good Limited Shareholder NZBN: 9429033541723 |
Auckland Central Auckland 1010 New Zealand |
16 Feb 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Drury, Douglas Henry |
Ponsonby Auckland 1011 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vmg Ventures Limited Shareholder NZBN: 9429030534032 Company Number: 3981098 |
04 Mar 2015 - 16 Feb 2017 | |
Entity | Vmg Ventures Limited Shareholder NZBN: 9429030534032 Company Number: 3981098 |
04 Mar 2015 - 16 Feb 2017 |
Brent Robert Peisley - Director
Appointment date: 04 Mar 2015
Address: Balmain, Nsw, 2014 Australia
Address used since 04 Mar 2015
Jonathan Bradley Reid - Director
Appointment date: 04 Mar 2015
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Aug 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Aug 2016
Douglas Henry Drury - Director
Appointment date: 04 Mar 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Mar 2015
Bradley George Reid - Director (Inactive)
Appointment date: 06 Mar 2015
Termination date: 30 Nov 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 28 Mar 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Mar 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Go Seo Limited
20b/34 Kingston Street
Natural Therapy Pages Limited
Level 8, 2 Commerce Street
Paris Chic Style Limited
Level 4, 17 Albert Street
Predict Hq Limited
Suite 1, Floor 8, 62 Victoria Street West
Reload Media Limited
Bdo Tower, Level 8
Sky Media Limited
Level 9, 175 Queen Street