Beachfront Productions Limited, a registered company, was launched on 06 Nov 2003. 9429035676904 is the NZ business number it was issued. "Film and video production" (ANZSIC J551110) is how the company is categorised. The company has been run by 2 directors: Andrew Wharton - an active director whose contract started on 06 Nov 2003,
Kirsten Wharton - an inactive director whose contract started on 06 Nov 2003 and was terminated on 17 Jan 2020.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Apartment B202, 525 East Coast Road, Pinehill, Auckland, 0630 (types include: postal, office).
Beachfront Productions Limited had been using 295 Point Wells Road, Rd 6, Warkworth as their registered address up to 07 Jun 2016.
One entity controls all company shares (exactly 1000 shares) - Wharton, Andrew - located at 0630, Pinehill, Auckland.
Principal place of activity
51 Morrison Drive, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 295 Point Wells Road, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 08 Oct 2015 to 07 Jun 2016
Address #2: 6 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 Sep 2013 to 08 Oct 2015
Address #3: 6 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 28 Sep 2012 to 08 Oct 2015
Address #4: Level 2, 18 Northcroft Street, Takapuna, Auckland, 0623 New Zealand
Registered address used from 11 Oct 2011 to 28 Sep 2012
Address #5: Level 2, 18 Northcroft Street, Takapuna, Auckland, 0623 New Zealand
Physical address used from 11 Oct 2011 to 12 Sep 2013
Address #6: Middleton Holland & Associates Limited, 27c William Pickering Drive, Albany, Auckland New Zealand
Registered & physical address used from 15 Mar 2006 to 11 Oct 2011
Address #7: C- Etiam Chartered Accountants, Level 1, 83 Kitchener Rd, Milford, Auckland
Physical & registered address used from 06 Nov 2003 to 15 Mar 2006
Address #8: C/- Etiam Chartered Accountants, Level 1, 83 Kitchener Rd, Milford, Auckland
Registered & physical address used from 06 Nov 2003 to 15 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wharton, Andrew |
Pinehill Auckland 0630 New Zealand |
06 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wharton, Kirsten |
Rd 3 Albany 0793 New Zealand |
06 Nov 2003 - 29 Jan 2020 |
Andrew Wharton - Director
Appointment date: 06 Nov 2003
Address: Pinehill, Auckland, 0630 New Zealand
Address used since 09 Oct 2023
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 01 Oct 2021
Address: 525 Beach Road, Browns Bay, 0632 New Zealand
Address used since 01 Apr 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Apr 2016
Kirsten Wharton - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 17 Jan 2020
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Apr 2016
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Amo Media Limited
3 Opahi Bay Road
Offroad Addiction Limited
183 Sandspit Road
Skyborne Limited
330 Cowan Bay Road
Swoon Limited
61 Hill St
Symphony Limited
431 Mahurangi East Road
Transformer Film & T.v. Services Limited
126b Clayden Road