Go Live Media Limited, a registered company, was incorporated on 31 Aug 2012. 9429030545113 is the NZ business identifier it was issued. "Film and video production - digital special effects" (business classification J551404) is how the company was categorised. This company has been run by 6 directors: Jinean June Hepi - an active director whose contract began on 11 Feb 2013,
Mark Manatane Christopher Hepi - an active director whose contract began on 25 May 2013,
Natasha Alice Henare - an inactive director whose contract began on 31 Aug 2012 and was terminated on 15 Oct 2014,
Kiley Te Karehana Diamond - an inactive director whose contract began on 31 Aug 2012 and was terminated on 15 Oct 2014,
Jinean June Hepi - an inactive director whose contract began on 31 Aug 2012 and was terminated on 30 Jan 2013.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, namely: 8 Pioneer Road, Ngongotaha, Rotorua, 3010 (registered address),
8 Pioneer Road, Ngongotaha, Rotorua, 3010 (physical address),
8 Pioneer Road, Ngongotaha, Rotorua, 3010 (service address),
8 Pioneer Road, Ngongotaha, Rotorua, 3010 (other address) among others.
Go Live Media Limited had been using 54 Mcdowell Street, Springfield, Rotorua as their registered address until 30 Nov 2021.
Former names used by the company, as we found at BizDb, included: from 31 Jul 2020 to 17 Aug 2020 they were named Arorangi Creative Media Limited, from 18 Aug 2012 to 31 Jul 2020 they were named Appstar Creative Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 54 Mcdowell Street, Springfield, Rotorua, 3015 New Zealand
Postal & delivery address used from 17 Aug 2020
Address #5: 8 Pioneer Road, Ngongotaha, Rotorua, 3010 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 22 Nov 2021
Address #6: 8 Pioneer Road, Ngongotaha, Rotorua, 3010 New Zealand
Registered & physical & service address used from 30 Nov 2021
Principal place of activity
54 Mcdowell Street, Springfield, Rotorua, 3015 New Zealand
Previous addresses
Address #1: 54 Mcdowell Street, Springfield, Rotorua, 3015 New Zealand
Registered & physical address used from 27 Mar 2019 to 30 Nov 2021
Address #2: 7 Whitworth Road, Utuhina, Rotorua, 3015 New Zealand
Registered & physical address used from 04 Jun 2013 to 27 Mar 2019
Address #3: 452 Ulster Street, Beerescourt, Hamilton, 3200 New Zealand
Registered & physical address used from 11 Feb 2013 to 04 Jun 2013
Address #4: 7 Whitworth Road, Utuhina, Rotorua, 3015 New Zealand
Physical & registered address used from 29 Nov 2012 to 11 Feb 2013
Address #5: 5 Sherriff Street, Hillcrest, Rotorua, 3015 New Zealand
Physical & registered address used from 31 Aug 2012 to 29 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hepi, Jinean June |
Ngongotaha Rotorua 3010 New Zealand |
13 Feb 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hepi, Mark Manatane Christopher |
Ngongotaha Rotorua 3010 New Zealand |
25 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henare, Natasha Alice |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Aug 2012 - 15 Oct 2014 |
Individual | Diamond, Kiley Te Karehana |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Aug 2012 - 15 Oct 2014 |
Individual | Hepi, Jinean June |
Hillcrest Rotorua 3015 New Zealand |
31 Aug 2012 - 30 Jan 2013 |
Director | Mark Manatane Christopher Hepi |
Hillcrest Rotorua 3015 New Zealand |
31 Aug 2012 - 10 Dec 2012 |
Director | Jinean June Hepi |
Hillcrest Rotorua 3015 New Zealand |
31 Aug 2012 - 30 Jan 2013 |
Director | Kiley Te Karehana Diamond |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Aug 2012 - 15 Oct 2014 |
Director | Natasha Alice Henare |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Aug 2012 - 15 Oct 2014 |
Individual | Hepi, Mark Manatane Christopher |
Hillcrest Rotorua 3015 New Zealand |
31 Aug 2012 - 10 Dec 2012 |
Jinean June Hepi - Director
Appointment date: 11 Feb 2013
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 22 Nov 2021
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 03 Apr 2019
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 11 Feb 2013
Mark Manatane Christopher Hepi - Director
Appointment date: 25 May 2013
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 22 Nov 2021
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 03 Apr 2019
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 25 May 2013
Natasha Alice Henare - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 15 Oct 2014
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 16 Jan 2014
Kiley Te Karehana Diamond - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 15 Oct 2014
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 16 Jan 2014
Jinean June Hepi - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 30 Jan 2013
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 21 Nov 2012
Mark Manatane Christopher Hepi - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 10 Dec 2012
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 21 Nov 2012
Maya Kiwi Holdings Nz Limited
19 Whitworth Road
Timua Whanau Trust
8 Kahu Street
Quota Rotorua Incorporated
205 Malfory Road
Geyserland Services Limited
205 Malfroy Road
Circle Of Trust Limited
4 Bertram Street
Gray Family Trustee Limited
4 Bertram Street
Animad Entertainment Limited
115/4 Wagener Place
Fonteyn Limited
77 Titiraupenga Street
Hippo Entertainment Limited
45 Wellesley Road
Nyuk Nyuk Limited
405n King Street
Reel Figments Limited
32e Wellington Street
Whats Golden Limited
Abc Services