Interbrand New Zealand Limited (issued an NZBN of 9429037581305) was registered on 17 May 1999. 4 addresses are currently in use by the company: Level Four, 119 Great North Road, Auckland, 1021 (type: office, delivery). 149 Victoria St West, Auckland City, Auckland had been their physical address, up until 16 May 2000. Interbrand New Zealand Limited used other names, namely: Imagination Identity Consultants Limited from 09 Jul 1999 to 27 Jun 2008, Vdrg Limited (17 May 1999 to 09 Jul 1999). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Ddb New Zealand Limited (an entity) located at 119 Great North Road, Auckland postcode 1021. The Businesscheck information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level Four, 119 Great North Road, Auckland, 1021 | Registered & physical & service | 02 Apr 2019 |
| Level Four, 119 Great North Road, Auckland, 1021 | Office & delivery | 13 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Francis Mchugh
Mount Albert, Auckland, 1025
Address used since 23 May 2018
Mt Albert, Auckland, 1025
Address used since 27 Jul 2015 |
Director | 27 May 2002 - current |
|
Priya Ashwin Patel
Ponsonby, Auckland, 1011
Address used since 09 Apr 2025 |
Director | 09 Apr 2025 - current |
|
Martin Kieran O'halloran
Parnell, Auckland, 1052
Address used since 22 Jul 2024
Greenlane, Auckland, 1051
Address used since 01 Jan 2009 |
Director | 27 May 2002 - 09 Apr 2025 |
|
Alexander John Moore
Bucklands Beach, Auckland,
Address used since 30 Jun 1999 |
Director | 30 Jun 1999 - 15 Jan 2014 |
|
Bradley James Green
Herne Bay, Auckland,
Address used since 01 Mar 2004 |
Director | 17 May 1999 - 12 Aug 2010 |
|
Sharon Henderson
Remuera, Auckland, New Zealand,
Address used since 01 May 2006 |
Director | 01 May 2006 - 01 Aug 2007 |
|
Douglas David Faudet
121 Customs Street West, Auckland,
Address used since 16 Mar 2001 |
Director | 16 Mar 2001 - 27 May 2002 |
|
David George Devonshire
Titirangi, Auckland,
Address used since 30 Jun 1999 |
Director | 30 Jun 1999 - 16 Mar 2001 |
|
Kerri Ann Osborne
Ellerslie, Auckland,
Address used since 17 May 1999 |
Director | 17 May 1999 - 16 May 2000 |
| Level Four , 119 Great North Road , Auckland , 1021 |
| Previous address | Type | Period |
|---|---|---|
| 149 Victoria St West, Auckland City, Auckland | Physical & registered | 16 May 2000 - 16 May 2000 |
| Level Six, 80 Grey Avenue, Auckland | Registered & physical | 16 May 2000 - 02 Apr 2019 |
| 149 Victoria St West, Auckland City, Auckland | Registered | 12 Apr 2000 - 16 May 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ddb New Zealand Limited Shareholder NZBN: 9429040899220 Entity (NZ Limited Company) |
119 Great North Road Auckland 1021 |
22 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green, Bradley James Individual |
Herne Bay Auckland 1011 |
17 May 1999 - 12 Aug 2010 |
|
Beyond Ddb Limited Shareholder NZBN: 9429038129049 Company Number: 848859 Entity |
17 May 1999 - 22 Jul 2011 | |
|
Beyond Ddb Limited Shareholder NZBN: 9429038129049 Company Number: 848859 Entity |
17 May 1999 - 22 Jul 2011 |
| Effective Date | 21 Jul 1991 |
| Name | Omnicom Group Inc |
| Type | Holding Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | US |
| Address |
437 Madison Avenue New York New York 10022 |
![]() |
Serato Audio Research Limited Level 1 |
![]() |
The New Zealand 1990 World Philatelic Exhibition Trust Incorporated C/o Mcdonald Vague |
![]() |
The Mark Arblaster Memorial Trust C/- Paul John Duffy |
![]() |
Serato Management Limited Level 1 |
![]() |
Glab Trustee Limited Flat 4, 78 Greys Avenue |
![]() |
Leuven Trustee Limited Flat 4, 78 Greys Avenue |