Huge Productions Limited was incorporated on 21 Sep 2010 and issued a number of 9429031384353. This registered LTD company has been run by 2 directors: Hugh William Girling - an active director whose contract started on 21 Sep 2010,
Sarah Ann Siddons Girling - an active director whose contract started on 21 Sep 2010.
As stated in our database (updated on 22 Apr 2024), the company registered 4 addresses: 10 Dakota Place, Burleigh, Blenheim, 7201 (office address),
10 Dakota Place, Burleigh, Blenheim, 7201 (postal address),
10 Dakota Place, Burleigh, Blenheim, 7201 (delivery address),
10 Dakota Place, Burleigh, Blenheim, 7201 (physical address) among others.
Up until 30 Oct 2020, Huge Productions Limited had been using 254 Rapaura Rd, Rd 3, Renwick as their registered address.
A total of 20 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Girling, Hugh William (a director) located at Burleigh, Blenheim postcode 7201.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 10 shares) and includes
Girling, Sarah Ann Siddons - located at Burleigh, Blenheim. Huge Productions Limited is categorised as "Grape growing" (business classification A013110).
Other active addresses
Address #4: 10 Dakota Place, Burleigh, Blenheim, 7201 New Zealand
Office address used from 03 Oct 2023
Principal place of activity
254 Rapaura Rd, Rd 3, Renwick, 7273 New Zealand
Previous addresses
Address #1: 254 Rapaura Rd, Rd 3, Renwick, 7273 New Zealand
Registered & physical address used from 31 Oct 2018 to 30 Oct 2020
Address #2: 417 Delta Lake Heights, Rd 1, Renwick, 7271 New Zealand
Registered & physical address used from 14 Nov 2017 to 31 Oct 2018
Address #3: 230 Rapaura Road, Rd 3, Blenheim, 7273 New Zealand
Physical & registered address used from 02 Nov 2016 to 14 Nov 2017
Address #4: 15 Brian Bary Street, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 21 Sep 2010 to 02 Nov 2016
Basic Financial info
Total number of Shares: 20
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Girling, Hugh William |
Burleigh Blenheim 7201 New Zealand |
21 Sep 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Girling, Sarah Ann Siddons |
Burleigh Blenheim 7201 New Zealand |
21 Sep 2010 - |
Hugh William Girling - Director
Appointment date: 21 Sep 2010
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 21 Oct 2020
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 06 Nov 2017
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 25 Oct 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 23 Oct 2018
Sarah Ann Siddons Girling - Director
Appointment date: 21 Sep 2010
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 21 Oct 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 23 Oct 2018
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 06 Nov 2017
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 25 Oct 2016
Marlborough No 1 Limited
169 Rapaura Road
Rockferry Limited
66 Jeffries Road
South Island Vintners Limited
309 Rapaura Road
Marlborough Tanks Limited
309 Rapaura Road
Antmoore Brands Limited
309 Rapaura Road
Renwick Investments Limited
309 Rapaura Road
Alpine Mist Limited
Brancott Road, Rd2
Ants Nest Vineyard Limited
309 Rapaura Road
Kaituna Hills Limited
404 Old Renwick Road
Scott Base Vineyard Limited
Jacksons Road
Waihopai Terraces Vineyard Limited
76 Caldwell Road
Wine Limited
31 Alma Street North