Ltcr Productions Limited was started on 01 Feb 2012 and issued a number of 9429030808430. The registered LTD company has been run by 3 directors: Tupo Tunupopo - an active director whose contract started on 01 Feb 2012,
Ralphael Alexandra Nimo - an inactive director whose contract started on 21 May 2022 and was terminated on 04 Mar 2024,
Linda Charlene Tunupopo - an inactive director whose contract started on 01 Feb 2012 and was terminated on 04 Nov 2022.
According to our database (last updated on 18 May 2025), this company registered 6 addresess: 1003 Oliphant Road, Raureka, Hastings, 4120 (service address),
39 Greenbank Drive, Saint Johns, Auckland, 1072 (registered address),
39 Greenbank Drive, Saint Johns, Auckland, 1072 (service address),
39 Greenbank Drive, Saint Johns, Auckland, 1072 (shareregister address) among others.
Up until 30 May 2022, Ltcr Productions Limited had been using 39 Greenbank Drive, Saint Johns, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tunupopo, Tupo (a director) located at Raureka, Hastings postcode 4120. Ltcr Productions Limited has been categorised as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 39 Greenbank Drive, Saint Johns, Auckland, 1072 New Zealand
Shareregister address used from 16 Nov 2023
Address #5: 39 Greenbank Drive, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 24 Nov 2023
Address #6: 1003 Oliphant Road, Raureka, Hastings, 4120 New Zealand
Service address used from 12 Mar 2024
Principal place of activity
39 Greenbank Drive, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 39 Greenbank Drive, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 13 Dec 2018 to 30 May 2022
Address #2: 42 Liverpool Street, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 08 Dec 2017 to 13 Dec 2018
Address #3: 32 Rotomahana Terrace, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 18 Nov 2015 to 08 Dec 2017
Address #4: 35 Mitchelson Street, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 01 Feb 2012 to 18 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Tunupopo, Tupo |
Raureka Hastings 4120 New Zealand |
01 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nimo, Champagnat Etuale Lameko |
Sandringham Auckland 1025 New Zealand |
21 May 2022 - 21 May 2024 |
| Individual | Nimo, Ralphael Alexandra |
Saint Johns Auckland 1072 New Zealand |
21 May 2022 - 21 May 2024 |
| Individual | Nimo, Ralphael Alexandra |
Saint Johns Auckland 1072 New Zealand |
21 May 2022 - 21 May 2024 |
| Individual | Nimo, Champagnat Etuale Lameko |
Sandringham Auckland 1025 New Zealand |
21 May 2022 - 21 May 2024 |
| Individual | Tunupopo, Linda Charlene |
Saint Johns Auckland 1072 New Zealand |
01 Feb 2012 - 21 May 2022 |
| Director | Linda Charlene Tunupopo |
Remuera Auckland 1050 New Zealand |
01 Feb 2012 - 21 May 2022 |
Tupo Tunupopo - Director
Appointment date: 01 Feb 2012
Address: Raureka, Hastings, 4120 New Zealand
Address used since 04 Mar 2024
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 16 Nov 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 May 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 05 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2015
Ralphael Alexandra Nimo - Director (Inactive)
Appointment date: 21 May 2022
Termination date: 04 Mar 2024
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 16 Nov 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 May 2022
Linda Charlene Tunupopo - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 04 Nov 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 May 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 05 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2015
Hillsborough Rental Limited
46 Liverpool Street
Leck Electrical Limited
42a Liverpool Street
Control Techniques Limited
52b Liverpool Street
Triton Distributors Limited
31 Liverpool Street
Stylux Limited
29 Liverpool Street
Netsirk N.z. Limited
37a Liverpool Street
Candlelit Pictures Limited
24 Pah Road
Mango Films Limited
902 Mount Eden Road
Mov Production Limited
34a Beckenham Ave
Red Carpet Productions Limited
650 Mount Albert Road
Smarty Productions Limited
C/- 427a Mt Eden Road
Whoflipped Limited
11 Peet Avenue