Whitiora Productions Limited was incorporated on 20 May 2011 and issued an NZ business number of 9429031099806. The registered LTD company has been run by 4 directors: Paula Whetu Jones - an active director whose contract started on 17 May 2014,
Shirley Elizabeth Allan - an inactive director whose contract started on 21 Jun 2018 and was terminated on 29 Jan 2019,
Elizabeth Adams - an inactive director whose contract started on 20 May 2011 and was terminated on 12 Aug 2015,
Callie Adams - an inactive director whose contract started on 20 May 2011 and was terminated on 12 Aug 2015.
As stated in BizDb's database (last updated on 23 Nov 2024), this company registered 4 addresses: 702A, Elm Rd, Hastings, 4122 (registered address),
702A Elm Road, Akina, Hastings, 4122 (physical address),
702A Elm Road, Akina, Hastings, 4122 (service address),
611 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (other address) among others.
Until 30 Mar 2020, Whitiora Productions Limited had been using 702A Elm Road, Akina, Hastings as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Jones, Paula Whetu (a director) located at Elm Rd, Hastings postcode 4122. Whitiora Productions Limited was categorised as "Creative writer - own account" (ANZSIC R900230).
Other active addresses
Address #4: 702a, Elm Rd, Hastings, 4122 New Zealand
Registered address used from 30 Mar 2020
Principal place of activity
54 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 702a Elm Road, Akina, Hastings, 4122 New Zealand
Registered address used from 23 Mar 2020 to 30 Mar 2020
Address #2: 78 Konini Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 08 Apr 2019 to 23 Mar 2020
Address #3: 9 Maleme Avenue, Belmont, Auckland, 0622 New Zealand
Registered address used from 04 Mar 2019 to 08 Apr 2019
Address #4: 26 Levonia Street, Morningside, Auckland, 1022 New Zealand
Physical address used from 16 Mar 2018 to 08 Apr 2019
Address #5: 26 Levonia Street, Morningside, Auckland, 1022 New Zealand
Registered address used from 16 Mar 2018 to 04 Mar 2019
Address #6: 25 Taioma Crescent, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 13 Mar 2018 to 16 Mar 2018
Address #7: 611 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 12 Apr 2016 to 13 Mar 2018
Address #8: 25 Taioma Crescent, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 29 Sep 2015 to 16 Mar 2018
Address #9: 25 Taioma Crescent, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 29 Sep 2015 to 12 Apr 2016
Address #10: 54 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 26 May 2014 to 29 Sep 2015
Address #11: 24 Waikura Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 24 Apr 2013 to 26 May 2014
Address #12: 23 Riverstone Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 07 May 2012 to 24 Apr 2013
Address #13: 3 Clapton Place, Henderson, Waitakere, 0612 New Zealand
Physical & registered address used from 20 May 2011 to 07 May 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Jones, Paula Whetu |
Elm Rd Hastings 4122 New Zealand |
12 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Elizabeth |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 May 2011 - 12 Aug 2015 |
Director | Callie Adams |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 May 2011 - 21 Sep 2015 |
Director | Elizabeth Adams |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 May 2011 - 12 Aug 2015 |
Individual | Adams, Callie |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 May 2011 - 21 Sep 2015 |
Paula Whetu Jones - Director
Appointment date: 17 May 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 31 Mar 2019
Address: Elm Rd, Hastings, 4122 New Zealand
Address used since 20 Mar 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 May 2014
Shirley Elizabeth Allan - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 29 Jan 2019
Address: Morningside, Auckland, 1022 New Zealand
Address used since 21 Jun 2018
Elizabeth Adams - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 12 Aug 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 May 2014
Callie Adams - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 12 Aug 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Bio Serve N.z. Limited
33 Morningside Drive
Icon Nz Trustees Limited
35 Morningside Drive
Aim Associates Limited
35 Morningside Drive
Maxipay Limited
35 Morningside Drive
Kiwi Auto Finance Limited
35 Morningside Drive
Michael And Sabrina Holdings Limited
35 Morningside Drive
Bridge-it Media Limited
115 Peary Road
Good Girl Ruby Limited
15 Tay Street
It's Not What Happens Limited
9 St Mary's Road
Muralsland Creatives Limited
51 Potter Avenue
Sentient Films Limited
62a Fir Street
Thirteen Twenty Four Limited
3 Watea Road