The Producers Limited, a registered company, was launched on 22 Jan 2007. 9429033684260 is the New Zealand Business Number it was issued. "Television film or tape production" (business classification J551130) is how the company has been categorised. This company has been supervised by 2 directors: Gavin David Wood - an active director whose contract began on 22 Jan 2007,
Joanne Maree Raj - an inactive director whose contract began on 22 Jan 2007 and was terminated on 31 Mar 2010.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 3/29 Meadowbank Road, Meadowbank, Auckland, 1072 (category: postal, postal).
The Producers Limited had been using 202 Kepa Road, Mission Bay, Auckland as their physical address until 24 May 2016.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (2%).
Other active addresses
Address #4: 3/29 Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand
Postal address used from 13 Mar 2023
Principal place of activity
17c Nelson Street, Helensville, Helensville, 0800 New Zealand
Previous addresses
Address #1: 202 Kepa Road, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 24 Nov 2015 to 24 May 2016
Address #2: 202a Kepa Road, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 30 Jun 2015 to 24 Nov 2015
Address #3: Box 91002, Victoria Street West, Auckland, 1142 New Zealand
Physical address used from 28 Mar 2014 to 30 Jun 2015
Address #4: 17c Nelson Street, Helensville, Helensville, 0800 New Zealand
Physical address used from 18 Nov 2010 to 28 Mar 2014
Address #5: 17c Nelson Street, Helensville, Helensville, 0800 New Zealand
Registered address used from 18 Nov 2010 to 24 Nov 2015
Address #6: Suite 3, Level 1, Parkview Building, 200 Victoria Street West, Auckland Central 1010, Auckland New Zealand
Physical address used from 14 Feb 2008 to 18 Nov 2010
Address #7: Suite 3, Level 1, Parkview Building, 200 Victoria Street West, Auckland Central 1010, Auckland New Zealand
Registered address used from 14 Feb 2008 to 14 Feb 2008
Address #8: Suite 3, Parkview Building, 200 Victoria Street West, Auckland Central, Auckland
Registered address used from 14 Feb 2008 to 14 Feb 2008
Address #9: 9 Westmere Crescent, Westmere, Auckland 1022
Registered & physical address used from 22 Jan 2007 to 14 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Wood, Gavin |
Meadowbank Auckland 1072 New Zealand |
18 May 2016 - |
Individual | Wood, Duncan |
Meadowbank Auckland 1072 New Zealand |
18 May 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Wood, Gavin |
Meadowbank Auckland 1072 New Zealand |
18 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Gavin David |
Helensville Helensville 0800 New Zealand |
22 Jan 2007 - 18 May 2016 |
Individual | Raj, Joanne Maree |
Westmere Auckland 1022 New Zealand |
22 Jan 2007 - 10 Nov 2010 |
Gavin David Wood - Director
Appointment date: 22 Jan 2007
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 28 Mar 2017
Joanne Maree Raj - Director (Inactive)
Appointment date: 22 Jan 2007
Termination date: 31 Mar 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Mar 2010
Pull Media Limited
17 Nelson Street
Contactapp Limited
17 Nelson Street
Mcabe Limited
17 Nelson Street
Ltc Limited
38 Garfield Road
Tony Cooper Electrical Limited
38 Garfield Road
Bullseye Windscreen Repairs Limited
25 Nelson Street
Kowhai Productions Limited
17c Nelson Street
Oaia Road Limited
2 Shamrock Drive
Purple Lensmen Limited
179 Wairere Road
Sweet As Sets Limited
15 Cane Road
Whaea Productions Limited
216 Riverhead Road
Xtreme Grips Limited
28 Matija Place