Online Media Group Limited was launched on 05 Apr 2017 and issued an NZBN of 9429046055446. This registered LTD company has been run by 2 directors: Paul Alexander Carruthers - an active director whose contract began on 05 Apr 2017,
Matthew Kane Haitana - an active director whose contract began on 05 Apr 2017.
As stated in the BizDb information (updated on 18 Apr 2024), this company uses 4 addresses: 47A Crummer Road, Grey Lynn, Auckland, 1021 (registered address),
47A Crummer Road, Grey Lynn, Auckland, 1021 (physical address),
47A Crummer Road, Grey Lynn, Auckland, 1021 (service address),
47A Crummer Road, Grey Lynn, Auckland, 1021 (other address) among others.
Up until 11 Mar 2021, Online Media Group Limited had been using 15 Sainsbury Road, Mount Albert, Auckland as their registered address.
BizDb found more names used by this company: from 03 Apr 2017 to 04 May 2020 they were named Mp Media Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Haitana, Matthew Kane (a director) located at Kingsbury, Victoria postcode 3083.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Carruthers, Paul Alexander - located at Grey Lynn, Auckland. Online Media Group Limited was classified as "Graphic design service - for advertising" (ANZSIC M692450).
Other active addresses
Address #4: 47a Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical & service address used from 11 Mar 2021
Principal place of activity
47a Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 15 Sainsbury Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 12 May 2020 to 11 Mar 2021
Address #2: 85 Endeavour Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 31 Mar 2020 to 12 May 2020
Address #3: Flat 6, 30 Seventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 24 Jan 2020 to 31 Mar 2020
Address #4: 136 Birch Avenue, Judea, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Jan 2019 to 24 Jan 2020
Address #5: 226 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Jul 2017 to 10 Jan 2019
Address #6: 4 Greenpark Way, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 05 Apr 2017 to 10 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Haitana, Matthew Kane |
Kingsbury Victoria 3083 Australia |
05 Apr 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Carruthers, Paul Alexander |
Grey Lynn Auckland 1021 New Zealand |
05 Apr 2017 - |
Paul Alexander Carruthers - Director
Appointment date: 05 Apr 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Mar 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 04 May 2020
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 16 Jan 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 06 Mar 2018
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 05 Apr 2017
Address: Judea, Tauranga, 3110 New Zealand
Address used since 19 Mar 2019
Matthew Kane Haitana - Director
Appointment date: 05 Apr 2017
Address: Kingsbury, Victoria, 3083 Australia
Address used since 19 Mar 2019
Address: Hillsdale, Sydney Nsw, 2036 New Zealand
Address used since 05 Apr 2017
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Mandarin Gourmet Cuisine Limited
208 Blenheim Road
Zyx Investments Limited
Suite 1, 227 Blenheim Road
Dear Lottie Limited
21 Birmingham Drive, Middleton
Jn Creative Limited
119 Blenheim Road
Ltdco Limited
3/213 Blenheim Road
Quiqcorp Limited
25 Wharenui Road
The Design Company Limited
108 Peverel Street
Vis-com Solutions Limited
25 Colligan Street