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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Publicis Groupe Holdings B.v. Other (Other) |
27 Oct 2004 - current |
| 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 |
| Effective Date | 31 May 2020 |
| Name | Publicis Groupe Holdings B.v |
| Type | Holding Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NL |
![]() |
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 |
|
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 |