Whenua Films Limited, a registered company, was started on 10 Dec 1999. 9429037408084 is the NZBN it was issued. The company has been managed by 2 directors: Ainsley Gardiner - an active director whose contract began on 08 Mar 2004,
Clifford Vivian Devon Curtis - an inactive director whose contract began on 10 Dec 1999 and was terminated on 25 Sep 2009.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: First Floor, 50 Randolph Street, Newton, Auckland, 1010 (category: registered, physical).
Whenua Films Limited had been using Ground Floor, 50 Randolph Street, Newton, Auckland as their physical address up until 27 Feb 2020.
Other names for this company, as we identified at BizDb, included: from 18 Apr 2004 to 16 Feb 2005 they were called Aio Films Limited, from 04 Mar 2004 to 18 Apr 2004 they were called Manawa Films Limited and from 19 Dec 2003 to 04 Mar 2004 they were called Maui Film Limited.
A single entity controls all company shares (exactly 100 shares) - Gardiner, Ainsley - located at 1010, Whakatane, Whakatane.
Previous addresses
Address: Ground Floor, 50 Randolph Street, Newton, Auckland, 1010 New Zealand
Physical & registered address used from 12 Feb 2010 to 27 Feb 2020
Address: D72 Building, Suite 2.3, 72 Dominion Road, Auckland
Registered address used from 22 Dec 2009 to 12 Feb 2010
Address: C/-entertainment Accounting, D72 Building, Level 2.3, 72 Dominion Road, Auckland
Physical address used from 22 Dec 2009 to 12 Feb 2010
Address: 3/40 Holly Street, Avondale, Auckland
Physical & registered address used from 09 Jun 2008 to 22 Dec 2009
Address: 35a Saltaire Street, Waterview, Auckland 1007
Registered & physical address used from 30 Nov 2007 to 09 Jun 2008
Address: 35 Tirangi Road, Rongotai, Wellington
Registered & physical address used from 01 Dec 2006 to 30 Nov 2007
Address: 32 Tirangi Road, Rongotai, Wellington
Registered & physical address used from 27 Sep 2005 to 01 Dec 2006
Address: 81 Panapa Drive, St Johns Park, Auckland 1005, New Zealand
Physical address used from 12 Nov 2004 to 27 Sep 2005
Address: 81 Panapa Drive, St Johns Park, Meadowbank, Auckland 1130
Registered address used from 17 Dec 2003 to 27 Sep 2005
Address: 218 Richmond Road, Grey Lynn, Auckland
Registered address used from 12 Apr 2000 to 17 Dec 2003
Address: 218 Richmond Road, Grey Lynn, Auckland
Physical address used from 10 Dec 1999 to 12 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gardiner, Ainsley |
Whakatane Whakatane 3120 New Zealand |
06 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Clifford Vivian Devon |
St Johns Park Auckland 1005 |
10 Dec 1999 - 30 May 2008 |
Ainsley Gardiner - Director
Appointment date: 08 Mar 2004
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 19 Sep 2023
Address: Whakatane, Whakatāne, 3120 New Zealand
Address used since 03 May 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Feb 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 27 Oct 2011
Clifford Vivian Devon Curtis - Director (Inactive)
Appointment date: 10 Dec 1999
Termination date: 25 Sep 2009
Address: St Johns Park, Auckland 1005,
Address used since 10 Dec 1999
Digimaster Limited
2-4, 72 Dominion Road
Sc Marketing Limited
Suite 2-4, 72 Dominion Road
Wayman & Associates Limited
Unit 2.4, 72 Dominion Road
Alex Lee Lawyers Limited
Suite 2-3, 72 Dominion Road
Measure And Draw Limited
Suite 2.09 72 Dominion Road
Tamarillo Films Limited
Suite 2-3