Easy Tiger Creations Limited was incorporated on 05 Dec 2011 and issued an NZBN of 9429030877672. The registered LTD company has been run by 4 directors: Janine Marie Burchett - an active director whose contract began on 05 Dec 2011,
Bronwyn Knott - an inactive director whose contract began on 04 Jun 2018 and was terminated on 04 Mar 2024,
Bronwyn Ngaire Knott - an inactive director whose contract began on 05 Dec 2011 and was terminated on 03 Feb 2013,
Jacqueline Laverty - an inactive director whose contract began on 05 Dec 2011 and was terminated on 01 Jan 2013.
As stated in our information (last updated on 20 Mar 2024), the company uses 4 addresses: Flat 2, 26 William Fraser Crescent, St Heliers, Auckland, 1071 (office address),
Flat 2, 26 William Fraser Crescent, St Heliers, Auckland, 1071 (delivery address),
Flat 2, 26 William Fraser Crescent, St Heliers, Auckland, 1071 (physical address),
Flat 2, 26 William Fraser Crescent, St Heliers, Auckland, 1071 (registered address) among others.
Up until 06 Apr 2018, Easy Tiger Creations Limited had been using Flat 1, 1 Spencer Street, Remuera, Auckland as their physical address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Burchett, Janine Marie (a director) located at St Heliers, Auckland postcode 1075. Easy Tiger Creations Limited was categorised as "Film and video production" (ANZSIC J551110).
Other active addresses
Address #4: Flat 2, 26 William Fraser Crescent, St Heliers, Auckland, 1071 New Zealand
Office & delivery address used from 04 Mar 2024
Previous addresses
Address #1: Flat 1, 1 Spencer Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 04 Apr 2016 to 06 Apr 2018
Address #2: 58 Temple Street, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 28 Jan 2013 to 04 Apr 2016
Address #3: 166 Nevay Road, Karaka Bays, Wellington, 6022 New Zealand
Registered & physical address used from 05 Dec 2011 to 28 Jan 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Burchett, Janine Marie |
St Heliers Auckland 1075 New Zealand |
05 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knott, Bronwyn Ngaire |
Rd 5 Warkworth 0985 New Zealand |
05 Dec 2011 - 25 Jun 2013 |
Individual | Laverty, Jacqueline |
Karaka Bays Wellington 6022 New Zealand |
05 Dec 2011 - 28 Mar 2013 |
Director | Bronwyn Ngaire Knott |
Rd 5 Warkworth 0985 New Zealand |
05 Dec 2011 - 25 Jun 2013 |
Director | Jacqueline Laverty |
Karaka Bays Wellington 6022 New Zealand |
05 Dec 2011 - 28 Mar 2013 |
Janine Marie Burchett - Director
Appointment date: 05 Dec 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2017
Bronwyn Knott - Director (Inactive)
Appointment date: 04 Jun 2018
Termination date: 04 Mar 2024
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 17 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Jun 2018
Bronwyn Ngaire Knott - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 03 Feb 2013
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 05 Dec 2011
Jacqueline Laverty - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 01 Jan 2013
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 05 Dec 2011
Archetype Leadership & Teams Limited
Flat 2, 26 William Fraser Crescent
Shine School Of Confidence Limited
Flat 2, 26 William Fraser Crescent
Changeagility Limited
24 William Fraser Crescent
Steve Conder Limited
32 William Fraser Crescent
Caroshine Limited
32 William Fraser Crescent
Stephen Conder Limited
32 William Fraser Crescent
Blankcanvas Productions Limited
35a Tarawera Terrace
Cloak And Dagger Limited
154 Gowing Drive
Kiwi Snug Media Limited
9 Sprott Road
Rocketscience Design Limited
167 Long Drive
Transformer Film & T.v. Services Limited
158 Kohimarama Rd
Untold Projects Limited
162d Kohimarama Road