Where appointments are prior to February 1993 the date shown may relate to when the information was entered on this database.
Former Directors
Full legal name:
Katherine Jane
O'DONOGHUE
Residential Address:
1001/73 Victoria Street, Potts Point, Nsw, 2011
, Australia
Appointment Date:
31 Aug 2022
Ceased date:
16 Apr 2024
Director of an Australian company:
No
Full legal name:
Ashley
MOORE
Residential Address:
9/28 William Street Double Bay, Sydney, Nsw, 2028
, Australia
Appointment Date:
31 Aug 2022
Ceased date:
16 Apr 2024
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
000601221
Company name:
KANTAR PUBLIC AUSTRALIA PTY LTD
Registered office address:
30 Hickson Road The Bond, Millers Point, Sydney, Nsw, 2000, AU
Full legal name:
Paul Alexandre
DURANT
Residential Address:
21/5 Sukhumvit 49, Klong-ton Nua, Bangkok, 10110
, Thailand
Appointment Date:
05 Dec 2019
Ceased date:
31 Aug 2022
Full legal name:
David Charles
THOMAS
Residential Address:
93 Potter Road, Rd2, Albany, 0792
, New Zealand
Appointment Date:
12 Apr 2021
Ceased date:
31 Aug 2022
Full legal name:
Brian
TURNER
Residential Address:
123 Stredwick Drive, Torbay, Auckland, 0630
, New Zealand
Appointment Date:
23 Apr 2018
Ceased date:
12 Apr 2021
Full legal name:
Robert
MCLACHLAN
Residential Address:
4 Coutts Crescent, Collaroy, 2097
, Australia
Appointment Date:
27 Sep 2018
Ceased date:
05 Dec 2019
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
105243785
Company name:
ADDED VALUE AUSTRALIA PTY LIMITED
Registered office address:
Helen Rollinson, 1 Kent Street, Millers Point, 2000, AU
Full legal name:
Jason Trevor
SHOEBRIDGE
Residential Address:
76 Clarence Road, Northcote Point, Auckland, 0627
, New Zealand
Appointment Date:
16 Oct 2017
Ceased date:
27 Sep 2018
Full legal name:
Frawley
RICHARD
Residential Address:
77 Hayberry Street Crowsnest, North Sydney, Sydney Nsw, 2060
, Australia
Appointment Date:
09 Aug 2016
Ceased date:
09 Feb 2018
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
106925866
Company name:
MILLWARD BROWN PTY LTD
Registered office address:
Level 11/181 Miller Street, North Sydney, Sydney Nsw, 2060, AU
Full legal name:
Herbert
TO
Residential Address:
Unit 604, 184 Forbes Streeet, Darlinghurst Nsw, 2010
, Australia
Appointment Date:
18 Sep 2017
Ceased date:
16 Oct 2017
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
000601221
Company name:
TAYLOR NELSON SOFRES AUSTRALIA PTY LIMITED
Registered office address:
Helen Rollinson, 1 Kent Street, Millers Point, Nsw, 2000, AU
Full legal name:
Robert John
MCLACHLAN
Residential Address:
4 Coutts Crescent, Collaroy, Nsw, 2097
, Australia
Appointment Date:
18 Sep 2017
Ceased date:
16 Oct 2017
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
006488473
Company name:
ACTIVE SITES ALIVE PTY. LTD.
Registered office address:
Helen Rollinson, 1 Kent Street, Millers Point, Nsw, 2000, AU
Full legal name:
Adrian Peder
GONZALEZ
Residential Address:
51c Holland Road, Singapore, 258857
, Singapore
Appointment Date:
04 Mar 2005
Ceased date:
18 Sep 2017
Full legal name:
Jacqueline Mary
IRELAND
Residential Address:
6 Tudward Glade, Hillcrest, Auckland, 0627
, New Zealand
Appointment Date:
19 Dec 2013
Ceased date:
09 Aug 2016
Full legal name:
Richard Leith
BRUNTON
Residential Address:
38 Pohutukawa Road, Whenuapai, Auckland, 0618
, New Zealand
Appointment Date:
01 Mar 1992
Ceased date:
19 Dec 2013
Secretary resigned:
16 Jul 1997
Full legal name:
James Henry
ARMSTRONG
Residential Address:
619a Remuera Road, Remuera, Auckland
,
Appointment Date:
01 Feb 2003
Ceased date:
15 Feb 2007
Full legal name:
Felicity Joan
HOPKINS
Residential Address:
49 Channel View Road, Campbells Bay, Auckland
,
Appointment Date:
11 Oct 2002
Ceased date:
11 Jul 2006
Full legal name:
Brian Arthur
MILNES
Residential Address:
Kahikatea Flat Road, R.d. 1, Kaukapakapa, Auckland
,
Appointment Date:
11 Oct 2002
Ceased date:
20 May 2005
Full legal name:
John Colvin
SHANAHAN
Residential Address:
11 Russell Street, Devonport, Auckland
,
Appointment Date:
01 Mar 1992
Ceased date:
11 Oct 2002
Full legal name:
Diana
NEAVE
Residential Address:
10 Lynmouth Avenue, Karori, Wellington
,
Appointment Date:
01 Mar 1992
Ceased date:
16 Oct 1995
Full legal name:
Christopher
VAUGHAN
Residential Address:
124 Manuka Road, Glenfield, Auckland 10
,
Appointment Date:
01 Mar 1992
Ceased date:
16 Oct 1995
Full legal name:
Murray Alexander
MCCAW
Residential Address:
123 Sefton Street, Wellington
,
Appointment Date:
13 Sep 1993
Ceased date:
16 Oct 1995
Full legal name:
Hester Rebecca
COOPER
Residential Address:
14 Long Bay Drive, Torbay, Auckland 10
,
Appointment Date:
01 Mar 1992
Ceased date:
31 Dec 1994
Full legal name:
Andrew Stephen
FLETCHER
Residential Address:
25 Ngarimu Grove, Wellington 4
,
Appointment Date:
01 Mar 1992
Ceased date:
30 Jun 1993