Big Screen Symposium Limited was registered on 22 Jun 2012 and issued an NZ business identifier of 9429030626577. This registered LTD company has been run by 11 directors: Cass Avery - an active director whose contract started on 01 Dec 2017,
Cass Valentine Avery - an active director whose contract started on 01 Dec 2017,
Jacqueline Ann Dennis - an active director whose contract started on 19 May 2020,
Ross Chew-Loong Liew - an active director whose contract started on 08 Jun 2023,
Sophie Kate Vowell - an inactive director whose contract started on 05 Apr 2018 and was terminated on 08 Jun 2023.
According to BizDb's data (updated on 15 Feb 2024), the company uses 1 address: 21 Taylors Road, Morningside, Auckland, 1025 (types include: postal, registered).
Until 15 Nov 2019, Big Screen Symposium Limited had been using 195 Ponsonby Road, Ponsonby, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Script To Screen - Te Tari Tuhi Kupu A Whakaahua (an other) located at Morningside, Auckland postcode 1025. Big Screen Symposium Limited was classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Principal place of activity
21 Taylors Road, Morningside, Auckland, 1025 New Zealand
Previous addresses
Address #1: 195 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 27 Mar 2014 to 15 Nov 2019
Address #2: 243 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 22 Jun 2012 to 27 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Script To Screen - Te Tari Tuhi Kupu A Whakaahua |
Morningside Auckland 1025 New Zealand |
17 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | J & A Productions Limited Shareholder NZBN: 9429036325054 Company Number: 1240530 |
Ponsonby Auckland New Zealand |
22 Jun 2012 - 20 Apr 2021 |
Entity | J & A Productions Limited Shareholder NZBN: 9429036325054 Company Number: 1240530 |
Ponsonby Auckland New Zealand |
22 Jun 2012 - 20 Apr 2021 |
Entity | J & A Productions Limited Shareholder NZBN: 9429036325054 Company Number: 1240530 |
Ponsonby Auckland New Zealand |
22 Jun 2012 - 20 Apr 2021 |
Entity | J & A Productions Limited Shareholder NZBN: 9429036325054 Company Number: 1240530 |
Ponsonby Auckland New Zealand |
22 Jun 2012 - 20 Apr 2021 |
Entity | Script To Screen-te Tari Tuhi Kupu A Whakaahua Company Number: 1103744 |
22 Jun 2012 - 17 Dec 2014 | |
Entity | Script To Screen-te Tari Tuhi Kupu A Whakaahua Company Number: 1103744 |
22 Jun 2012 - 17 Dec 2014 |
Cass Avery - Director
Appointment date: 01 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Cass Valentine Avery - Director
Appointment date: 01 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Jacqueline Ann Dennis - Director
Appointment date: 19 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 May 2020
Ross Chew-loong Liew - Director
Appointment date: 08 Jun 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 08 Jun 2023
Sophie Kate Vowell - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 08 Jun 2023
Address: Avondale, Auckland, 0600 New Zealand
Address used since 01 Sep 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Apr 2018
Justine Joan Mckay - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 16 Apr 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Jun 2012
Timothy Peter Riley - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 19 May 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Aug 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jan 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 02 Dec 2014
Tainui Brent Stephens - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 05 Apr 2018
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 09 Dec 2015
Christina Charlotte Milligan - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 01 Dec 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jul 2014
Dianne Shirley Taylor - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 09 Dec 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Jan 2013
Matthew Horrocks - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 02 Dec 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 22 Jun 2012
Making Movies Limited
195 Ponsonby Road
Phone Box Limited
195 Ponsonby Road
Equity New Zealand Incorporated
195 Ponsonby Road
Actors Benevolent Fund
195 Ponsonby Road
China Colour Limited
195 Ponsonby Road
The Voice Box Limited
6 Arthur Street
Ajr Productions Limited
L3, 202 Ponsonby Road
Can Can Limited
202 Ponsonby Road
Endeavour Live Limited
6c Lincoln Street
The Events Group Limited
22 Lincoln Street
United Pacific Airlines Limited
202 Ponsonby Road
Urban Events Limited
4 Brown Street