Teaspoon Films Limited, a registered company, was registered on 31 Jul 2006. 9429034003756 is the NZ business identifier it was issued. "Film and video production" (ANZSIC J551110) is how the company has been classified. This company has been run by 2 directors: Paul Alexander Densem - an active director whose contract started on 31 Jul 2006,
Andrew Phillip Mcgee - an active director whose contract started on 31 Jul 2006.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 31 Hungerford Road, Lyall Bay, Wellington, 6022 (types include: registered, physical).
Teaspoon Films Limited had been using 35 Lakewood Avenue, Churton Park, Wellington as their registered address up to 29 Mar 2019.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: 35 Lakewood Avenue, Churton Park, Wellington, 6037 New Zealand
Registered address used from 12 Mar 2015 to 29 Mar 2019
Address #2: Level 5, 56 Victoria Street,, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2013 to 12 Mar 2015
Address #3: Level 5, 56 Victoria Street,, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2011 to 12 Sep 2013
Address #4: Level 5, 56 Victoria Street,, Wellington, 6011 New Zealand
Registered address used from 31 Mar 2011 to 21 Jul 2011
Address #5: Level 5, 56 Victoria Street,, Wellington, 6011 New Zealand
Registered address used from 26 Jul 2010 to 31 Mar 2011
Address #6: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 26 Jul 2010 to 12 Sep 2013
Address #7: C/-pocock Hudson Limited, Level 7, 44 Victoria St, Wellington New Zealand
Registered address used from 11 Apr 2007 to 26 Jul 2010
Address #8: C/ Pocock Hudson Limited, Level 7, 44 Victoria St, Wellington New Zealand
Physical address used from 11 Apr 2007 to 26 Jul 2010
Address #9: C/-pocock Hudson Limited, Level 2, 90 The Terrace, Wellington
Physical & registered address used from 31 Jul 2006 to 11 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | James, Kathryn Dawn |
161 Te Anau Road Wellington New Zealand |
31 Jul 2006 - |
Individual | Mcgee, Andrew Phillip |
45 Trelissick Crescent Ngaio, Wellington New Zealand |
31 Jul 2006 - |
Individual | Mcgee, Liane Moira Davidson |
45 Trelissick Crescent Ngaio, Wellington New Zealand |
31 Jul 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stephens, Michael George Cantrick |
Wadestown Wellington New Zealand |
31 Jul 2006 - |
Individual | Whiterod, Lee Patricia |
Melrose Wellington New Zealand |
31 Jul 2006 - |
Individual | Densem, Paul Alexander |
Melrose Wellington |
31 Jul 2006 - |
Paul Alexander Densem - Director
Appointment date: 31 Jul 2006
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 30 Mar 2010
Andrew Phillip Mcgee - Director
Appointment date: 31 Jul 2006
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 31 Jul 2006
Blaz Developments Limited
35 Lakewood Avenue
More Than Just Numbers Limited
35 Lakewood Avenue
Richard Harrison Limited
27 Lakewood Avenue
Davis Homes Limited
2 Ellwood Place
Cedar Communication Limited
8 Ellwood Place
Vermillion Resources Limited
8 Ellwood Place
Bexstar Productions Limited
9 Bushland Grove
Creative Design Services Limited
8 Cyril Way
Incitelife Multimedia Limited
9 Trafford Terrace
Jactup Productions Limited
67b Cortina Avenue
Jonathon Brough Film Productions Company Limited
J'mall Office Block
Neon Mammals Limited
107a Churton Drive