Purakau Media Limited, a registered company, was launched on 05 Apr 2001. 9429036942589 is the number it was issued. "Film and video production" (ANZSIC J551110) is how the company has been categorised. The company has been run by 4 directors: Zantana Kimiora Raerino-Bell - an active director whose contract started on 29 Oct 2013,
Kimiora Raerino - an active director whose contract started on 06 Apr 2023,
Ngamaru Raerino - an inactive director whose contract started on 05 Apr 2001 and was terminated on 12 Mar 2023,
Bradford Joseph Haami - an inactive director whose contract started on 05 Apr 2001 and was terminated on 27 Jan 2013.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Manahau Lane, Flat Bush, Flat Bush, 2019 (type: postal, office).
Purakau Media Limited had been using Flat 13, 150 Chapel Road, Flat Bush, Auckland as their physical address up to 31 May 2021.
Past names for this company, as we established at BizDb, included: from 05 Apr 2001 to 10 Jul 2009 they were named Purakau Productions Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
5 Manahau Lane, Flat Bush, Flat Bush, 2019 New Zealand
Previous addresses
Address #1: Flat 13, 150 Chapel Road, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 09 Jul 2019 to 31 May 2021
Address #2: Level 1, 60-64 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 03 Jul 2013 to 09 Jul 2019
Address #3: 43 Daytona Avenue, Henderson New Zealand
Physical & registered address used from 02 Oct 2008 to 03 Jul 2013
Address #4: 68d Gloucester Road, Awahou, Ngongotaha, Rotorua
Physical & registered address used from 01 Sep 2008 to 02 Oct 2008
Address #5: 3 Brennan Ave, Te Atatu Peninsula, Auckland
Registered address used from 01 Sep 2006 to 01 Sep 2008
Address #6: 3 Brennan Avenue, Te Atatu Peninsula
Physical address used from 12 Jun 2006 to 01 Sep 2008
Address #7: 3 Basque Road, Eden Terrace, Auckland
Registered address used from 05 Nov 2004 to 01 Sep 2006
Address #8: 91b Beach Road, Te Atatu Peninsula, Auckland
Registered address used from 05 Apr 2001 to 05 Nov 2004
Address #9: 91b Beach Road, Te Atatu Peninsula, Auckland
Physical address used from 05 Apr 2001 to 12 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Raerino-bell, Zantana Kimiora |
Flat Bush Auckland 2019 New Zealand |
08 Nov 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Raerino, Kimiora |
Flat Bush Auckland 2019 New Zealand |
03 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raerino, Ngamaru |
Ngongotaha Rotorua 3041 New Zealand |
05 Apr 2001 - 03 Jun 2023 |
Individual | Haami, Bradford Joseph |
Henderson Waitakere 0610 New Zealand |
05 Apr 2001 - 29 Oct 2013 |
Zantana Kimiora Raerino-bell - Director
Appointment date: 29 Oct 2013
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 02 Jun 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 May 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 29 Oct 2013
Kimiora Raerino - Director
Appointment date: 06 Apr 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Apr 2023
Ngamaru Raerino - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 12 Mar 2023
Address: Ngongotaha, Rotorua, 3041 New Zealand
Address used since 01 Jun 2011
Bradford Joseph Haami - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 27 Jan 2013
Address: Henderson, Waitakere, 0610 New Zealand
Address used since 17 Jun 2010
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
Hollier Construction Limited
Level 1, 60-64 Upper Queen Street
Eyes And Ears Limited
6 Basque Road
Lion Rock Productions Limited
Level 1, Piccadilly House
Pop-up Workshop Limited
22a Exmouth Street
Roc Nz Limited
16 Virginia Avenue
Rocket Rentals New Zealand Limited
16 Virginia Avenue
The Sweet Shop Holdings Limited
16 Nikau Street