Shortcuts

Arcadian Films Limited

Type: NZ Limited Company (Ltd)
9429039977892
NZBN
232899
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
Flat 5, 41 Byron Avenue
Takapuna
Auckland 0622
New Zealand
Service & physical address used since 25 Sep 2018
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered address used since 29 Apr 2021

Arcadian Films Limited, a registered company, was incorporated on 17 Feb 1984. 9429039977892 is the NZBN it was issued. "Film and video production" (business classification J551110) is how the company has been classified. This company has been supervised by 4 directors: Gerben Willem Cath - an active director whose contract started on 05 Mar 1986,
David Oliphant - an inactive director whose contract started on 03 Mar 1986 and was terminated on 08 Nov 1994,
Paul Cooney - an inactive director whose contract started on 03 Mar 1986 and was terminated on 08 Nov 1994,
Hamish Keith - an inactive director whose contract started on 05 Mar 1986 and was terminated on 08 Nov 1994.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical).
Arcadian Films Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address until 25 Sep 2018.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 6000 shares (60%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4000 shares (40%).

Addresses

Previous addresses

Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical address used from 14 Sep 2016 to 25 Sep 2018

Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered address used from 14 Sep 2016 to 29 Apr 2021

Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 27 Nov 2012 to 14 Sep 2016

Address #4: C/- Hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland, 0622 New Zealand

Registered address used from 08 Oct 2010 to 27 Nov 2012

Address #5: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand

Registered address used from 06 May 2008 to 08 Oct 2010

Address #6: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand

Physical address used from 06 May 2008 to 27 Nov 2012

Address #7: Level One, North City Centre, 129-155 Hurstmere Rd, Takapuna Auckland

Registered address used from 02 Feb 2000 to 06 May 2008

Address #8: 100 Bush Road, Albany, Auckland

Physical address used from 01 Feb 2000 to 06 May 2008

Address #9: Same As Registered Office

Physical address used from 01 Feb 2000 to 01 Feb 2000

Address #10: -

Physical address used from 15 Feb 1992 to 01 Feb 2000

Contact info
64 9 4865277
Phone
gerben.cath@southseas.co.nz
Email
gerbenwcath@gmail.com
14 Oct 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Cath, Gerben Willem Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Cath, Nerida Takapuna
Auckland
0622
New Zealand
Directors

Gerben Willem Cath - Director

Appointment date: 05 Mar 1986

Address: 41 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand

Address used since 25 Sep 2009


David Oliphant - Director (Inactive)

Appointment date: 03 Mar 1986

Termination date: 08 Nov 1994

Address: Auckland,

Address used since 03 Mar 1986


Paul Cooney - Director (Inactive)

Appointment date: 03 Mar 1986

Termination date: 08 Nov 1994

Address: Hillsborough, Auckland,

Address used since 03 Mar 1986


Hamish Keith - Director (Inactive)

Appointment date: 05 Mar 1986

Termination date: 08 Nov 1994

Address: Remuera, Auckland,

Address used since 05 Mar 1986

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,

Similar companies

Arkles Entertainment 2013 Limited
Unit A, 100 Bush Road

Crow Mcnally Films Limited
210/b1 Dairy Flat Highway

Flem Productions Limited
25 Quail Drive

Image New Zealand Limited
222 State Highway 17

Jimmy Jib Camera Cranes Limited
222 State Highway 17

Kks Media Limited
12 Stevensons Crescent