Shortcuts

Whenua Films Limited

Type: NZ Limited Company (Ltd)
9429037408084
NZBN
1006820
Company Number
Registered
Company Status
Current address
First Floor, 50 Randolph Street
Newton
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Feb 2020


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Gardiner, Ainsley Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Clifford Vivian Devon St Johns Park
Auckland 1005
Directors

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

Nearby companies

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