Theatrical Solutions Limited was launched on 01 Apr 2004 and issued a number of 9429031765671. The registered LTD company has been run by 3 directors: Christopher James Browne - an active director whose contract began on 01 Apr 2004,
Camille Browne - an inactive director whose contract began on 01 Feb 2020 and was terminated on 03 Dec 2020,
Melissa Leigh Johnson - an inactive director whose contract began on 12 Aug 2006 and was terminated on 28 Sep 2007.
As stated in BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: Po Box 13046, Onehunga, Auckland, 1643 (category: postal, office).
Up until 11 Nov 2021, Theatrical Solutions Limited had been using 24 T Allright Place, Mt Wellington, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Browne, Christopher James (an individual) located at Havelock North, Havelock North postcode 4130.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Browne, Camille - located at Havelock North, Havelock North. Theatrical Solutions Limited was classified as "Rental of theatrical equipment" (business classification L663957).
Other active addresses
Address #4: 24t Allright Place, Mount Wellington, Auckland, 1060 New Zealand
Office address used from 05 Aug 2022
Address #5: 24 T Allright Place, Mt Wellington, Auckland, 1060 New Zealand
Delivery address used from 05 Aug 2022
Principal place of activity
2/21 Imogene Way, Half Moon Bay, Manukau, 2012 New Zealand
Previous addresses
Address #1: 24 T Allright Place, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 11 Dec 2020 to 11 Nov 2021
Address #2: 2 / 21 Imogene Way, Half Moon Bay, Manukau, 2012 New Zealand
Registered & physical address used from 10 Feb 2011 to 11 Dec 2020
Address #3: 32 Neal Ave, Glenfield, Auckland New Zealand
Registered & physical address used from 29 May 2007 to 29 May 2007
Address #4: 32 Neil Ave, Glenfield, Auckland
Registered & physical address used from 29 May 2007 to 29 May 2007
Address #5: Earthstar Chartered Accountants, F1, 233 State Highway 1, Albany Village, Auckland
Registered address used from 01 Apr 2004 to 29 May 2007
Address #6: Earthstar Chartered Accountants, F1, 233 State Highway 17, Albany Village, Auckland
Physical address used from 01 Apr 2004 to 29 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Browne, Christopher James |
Havelock North Havelock North 4130 New Zealand |
01 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Browne, Camille |
Havelock North Havelock North 4130 New Zealand |
02 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Melissa Leigh |
Glenfield Auckland |
01 Apr 2004 - 01 Apr 2004 |
Christopher James Browne - Director
Appointment date: 01 Apr 2004
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Nov 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 06 Aug 2021
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 12 Sep 2011
Camille Browne - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 03 Dec 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Feb 2020
Melissa Leigh Johnson - Director (Inactive)
Appointment date: 12 Aug 2006
Termination date: 28 Sep 2007
Address: Grafton, Auckland 1023,
Address used since 12 Jul 2007
Auckland Fishing Charters Limited
12 Lancelot Place
Megabites Fishing Charter Limited
12 Lancelot Place
Dsdl Investments Limited
12 Lancelot Place
Drake Acres Properties Limited
34 Neal Avenue
Infinity 8 Limited
13b Lancelot Place
Qaction Nz Limited
53 Neal Avenue
Avalanche Lighting Limited
80 Jervois Road
Gav's Gear Limited
8 Egret Court
High Definition Audio Visual Limited
Level 29, 188 Quay Street
International Lifestyle Brokers Limited
Level 1, 10 Heather St
Kenderdine Electrical Limited
36 Sale Street
Professional Lighting Services Limited
36 Sale Street