Showbiz Dunedin Limited, a registered company, was registered on 07 Jul 2011. 9429031052948 is the NZBN it was issued. "Theatrical company operation" (business classification R900170) is how the company was categorised. The company has been managed by 4 directors: Douglas Andrew Kamo - an active director whose contract started on 07 Jul 2011,
Charlotte Anne Mckay - an inactive director whose contract started on 02 Jul 2020 and was terminated on 07 Apr 2021,
Blair James Hughson - an inactive director whose contract started on 02 Jul 2020 and was terminated on 24 Feb 2021,
Stuart Douglas Walker - an inactive director whose contract started on 07 Jul 2011 and was terminated on 02 Jul 2020.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 1, 70 Macandrew Road, South Dunedin, Dunedin, 9013 (type: registered, physical).
Showbiz Dunedin Limited had been using Level 10, Otago House, 477 Moray Place, Dunedin Central, Dunedin as their registered address up until 29 Jun 2020.
Former names used by this company, as we found at BizDb, included: from 17 Jun 2011 to 07 Jul 2011 they were called Showbiz Dunedin Limited.
One entity controls all company shares (exactly 1 share) - Kamo, Douglas Andrew - located at 9013, Andersons Bay, Dunedin.
Principal place of activity
Suite 1, 70 Macandrew Road, South Dunedin, Dunedin, 9013 New Zealand
Previous addresses
Address #1: Level 10, Otago House, 477 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 04 Oct 2018 to 29 Jun 2020
Address #2: 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 07 Jul 2011 to 04 Oct 2018
Address #3: 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 07 Jul 2011 to 29 Jun 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Kamo, Douglas Andrew |
Andersons Bay Dunedin 9013 New Zealand |
07 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, Charlotte Anne |
Opoho Dunedin 9010 New Zealand |
12 Aug 2020 - 27 Apr 2021 |
Individual | Hughson, Blair James |
Kenmure Dunedin 9011 New Zealand |
12 Aug 2020 - 27 Apr 2021 |
Individual | Walker, Stuart Douglas |
Fairfield Dunedin 9018 New Zealand |
07 Jul 2011 - 12 Aug 2020 |
Douglas Andrew Kamo - Director
Appointment date: 07 Jul 2011
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 19 Jun 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 07 Jul 2011
Charlotte Anne Mckay - Director (Inactive)
Appointment date: 02 Jul 2020
Termination date: 07 Apr 2021
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 02 Jul 2020
Blair James Hughson - Director (Inactive)
Appointment date: 02 Jul 2020
Termination date: 24 Feb 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 02 Jul 2020
Stuart Douglas Walker - Director (Inactive)
Appointment date: 07 Jul 2011
Termination date: 02 Jul 2020
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 07 Jul 2011
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Angus Limited
15 Mersey Street
Gillies Creative Limited
105 William Street
New Zealand Playhouse Limited
Level 4
No Productions Theatre Limited
Flat 2, 132 Harewood Road
Tease & Trouble Productions Limited
9 Elmtree Close
The Unity Creative Limited
43 Cranley Street