General information

Multi Market Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039844545
New Zealand Business Number
273166
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M694010 - Advertising Agency Operation
Industry classification codes with description

Multi Market Services New Zealand Limited (issued a business number of 9429039844545) was registered on 14 May 1985. 5 addresess are in use by the company: Po Box 37213, Parnell, Auckland, 1151 (type: postal, office). Unit 16, Level 2, 125 The Strand, Parnell, Auckland had been their physical address, up until 13 Jun 2018. Multi Market Services New Zealand Limited used more aliases, namely: Secondo Investments Limited from 14 May 1985 to 03 Nov 2016. 35500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 35500000 shares (100 per cent of shares). "Advertising agency operation" (ANZSIC M694010) is the category the Australian Bureau of Statistics issued Multi Market Services New Zealand Limited. Businesscheck's information was last updated on 28 May 2025.

Current address Type Used since
Level 3, Saatchi & Saatchi Building, 125 The Strand, Parnell, Auckland, 1010 Registered & physical & service 13 Jun 2018
Po Box 37213, Parnell, Auckland, 1151 Postal 05 Jun 2019
Level 3, Saatchi & Saatchi Building, 125 The Strand, Parnell, Auckland, 1010 Office & delivery 05 Jun 2019
Contact info
64 09 3560094
Phone (Phone)
anila.patel@lionresources.com
Email
No website
Website
Directors
Name and Address Role Period
Michael Peter Rebelo
Rose Bay, NSW 2029
Address used since 29 Apr 2024
Pyrmont, Sydney, 2009
Address used since 05 Sep 2023
Paddington, Sydney, New South Wales, 2021
Address used since 20 Dec 2020
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Paddington, Sydney, New South Wales, 2021
Address used since 22 Nov 2016
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 22 Nov 2016 - current
Mark Denholm Cochrane
Rd 5, Matakana, 0985
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Oujin Shim
The Rocks, Nsw, 2000
Address used since 27 May 2025
Illawong Nsw, 2234
Address used since 13 Nov 2023
Director 13 Nov 2023 - current
Loris Philippe Nold
#31-03 St Thomas Suites, Singapore, 238141
Address used since 22 Nov 2016
Director 22 Nov 2016 - 13 Nov 2023
Alistair Jamison
Ponsonby, Auckland, 1011
Address used since 14 Sep 2015
Director 14 Sep 2015 - 01 Mar 2022
Gerard Paul Boyle
Singapore, 258635
Address used since 22 Nov 2016
Director 22 Nov 2016 - 23 Apr 2021
Andrew Murray Baxter
Walsh Bay, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Dee Why, New South Wales, 2099
Address used since 22 Nov 2016
Walsh Bay, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 22 Nov 2016 - 15 Mar 2018
Johann Xavier
#31-02, Rivergate, Singapore, 238255
Address used since 30 Aug 2013
Director 30 Aug 2013 - 22 Nov 2016
William Henry Cochrane
Wayne, New Jersey, 07470
Address used since 30 Aug 2013
Director 30 Aug 2013 - 22 Nov 2016
Christopher Robert Foster
Singapore, 248054
Address used since 30 Aug 2013
Director 30 Aug 2013 - 14 Sep 2015
Damian Howard Ferigo
Mt Eden, Auckland,
Address used since 11 Jun 2009
Director 11 Jun 2009 - 22 Oct 2013
Alan Harker
Singapore 179023,
Address used since 16 Jul 2012
Director 16 Jul 2012 - 30 Aug 2013
Ian Bruce Rowden
The Rocks, Sydney Nsw 2000, Australia,
Address used since 27 Feb 2008
Director 27 Feb 2008 - 20 Apr 2011
Michael James Satterthwaite
Lane Cove, Nsw 2066, Australia,
Address used since 22 May 2003
Director 22 May 2003 - 11 Jun 2009
James Martin O'mahony
Apartment 2 I, Brooklyn, New York, Usa Ny 11201,
Address used since 26 Mar 2007
Director 01 Mar 2006 - 27 Feb 2008
Damian Howard Ferigo
Mt Eden, Auckland,
Address used since 22 May 2003
Director 22 May 2003 - 03 Dec 2007
William Henry Cochrane
Wayne New Jersey 07470, U S A,
Address used since 06 Apr 1998
Director 06 Apr 1998 - 01 Mar 2006
Neville Charles Goldie
Kelburn, Wellington,
Address used since 24 Sep 1990
Director 24 Sep 1990 - 18 Jun 2004
Ian Richard Christie
Remuera, Auckland,
Address used since 22 May 2003
Director 22 May 2003 - 25 May 2004
Peter Damien Cullinane
121 Customs Street West, Auckland,
Address used since 24 Sep 1990
Director 24 Sep 1990 - 31 Dec 2002
Ivan James Stewart Hall
Wellington,
Address used since 28 Oct 1997
Director 28 Oct 1997 - 01 Dec 1997
Michael Ian Rollins
Hunters Hill Nsw 2110, Australia,
Address used since 04 Oct 1988
Director 04 Oct 1988 - 10 Mar 1995
Jeremy Theodore Sinclair
Millfield Lane, Highgate, London N66jh,
Address used since 02 Jun 1992
Director 02 Jun 1992 - 10 Mar 1995
Addresses
Principal place of activity
Level 3, Saatchi & Saatchi Building , 125 The Strand, Parnell , Auckland , 1010
Previous address Type Period
Unit 16, Level 2, 125 The Strand, Parnell, Auckland, 1151 Physical & registered 16 Sep 2013 - 13 Jun 2018
4th Floor, 101-103 Courtenay Place, Wellington, 6011 Physical & registered 31 Aug 2012 - 16 Sep 2013
123-125 The Strand, Parnell, Auckland Physical 04 Jul 2003 - 31 Aug 2012
5th Floor, 101-103 Courtenay Place, Wellington Physical 13 Jun 1997 - 04 Jul 2003
5th Floor, 101-103 Courtenay Place, Wellington Registered 13 Jun 1997 - 31 Aug 2012
Financial Data
Financial info
35500000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
06 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 35500000
Shareholder Name Address Period
Publicis Groupe Holdings B.v.
Other (Other)
27 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Saatchi & Saatchi (central Serv) Limited
Other
14 May 1985 - 27 Oct 2004
Saatchi & Saatchi Aust Pty Ltd
Other
14 May 1985 - 14 Jun 2005
Null - Saatchi & Saatchi Aust Pty Ltd
Other
14 May 1985 - 14 Jun 2005
Null - Saatchi & Saatchi (central Serv) Limited
Other
14 May 1985 - 27 Oct 2004
Ferigo, Damian Howard
Individual
Mt Eden
Auckland
14 May 1985 - 27 Oct 2004

Ultimate Holding Company
Effective Date 31 May 2020
Name Publicis Groupe Holdings B.v
Type Holding Company
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Peton Limited
125 The Strand
Ecostore Australia Limited
2/125 The Strand
Similar companies
Jones The Agency Limited
Flat 3, 10 Garfield Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Alter Industries Limited
2/62 St Georges Bay Rd
Marlin Marketing Limited
46j Stanley Street
Insight NZ Limited
470 Parnell Road
Windup Bird Limited
Level 5, 110 Symonds Street