Shortcuts

Clairobscur Limited

Type: NZ Limited Company (Ltd)
9429031168830
NZBN
3327650
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
171 Konini Road
Titirangi
Auckland 0604
New Zealand
Registered & physical address used since 23 Feb 2021

Clairobscur Limited, a registered company, was started on 23 Mar 2011. 9429031168830 is the NZ business identifier it was issued. "Film and video production" (business classification J551110) is how the company was categorised. This company has been run by 4 directors: Jennifer Samantha Emeline Raoult - an active director whose contract started on 23 Mar 2011,
Sophie Jemila Elworthy - an inactive director whose contract started on 16 Nov 2012 and was terminated on 31 Mar 2014,
Kimberly Faye Brown - an inactive director whose contract started on 23 Mar 2011 and was terminated on 27 Aug 2012,
Nikki Harmsen - an inactive director whose contract started on 17 Jan 2012 and was terminated on 27 Aug 2012.
Last updated on 04 Apr 2022, BizDb's database contains detailed information about 1 address: 171 Konini Road, Titirangi, Auckland, 0604 (type: registered, physical).
Clairobscur Limited had been using Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address up to 23 Feb 2021.
One entity owns all company shares (exactly 1 share) - Jennifer Raoult - located at 0604, Titirangi, Auckland.

Addresses

Previous addresses

Address: Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Sep 2020 to 23 Feb 2021

Address: Apartment 1503, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2018 to 28 Sep 2020

Address: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Nov 2016 to 10 Oct 2018

Address: Suite 8, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 05 Sep 2012 to 14 Nov 2016

Address: 16a Log Race Road, Rd 2, New Lynn, 0772 New Zealand

Registered & physical address used from 04 Sep 2012 to 05 Sep 2012

Address: 28 Arapito Road, Titirangi, Waitakere, 0604 New Zealand

Registered & physical address used from 23 Mar 2011 to 04 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 02 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Jennifer Samantha Emeline Raoult Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nikki Harmsen Mount Eden
Auckland
1041
New Zealand
Individual Kimberly Faye Brown Titirangi
Waitakere
0604
New Zealand
Director Kimberly Faye Brown Titirangi
Waitakere
0604
New Zealand
Directors

Jennifer Samantha Emeline Raoult - Director

Appointment date: 23 Mar 2011

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Feb 2021

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 26 Nov 2015


Sophie Jemila Elworthy - Director (Inactive)

Appointment date: 16 Nov 2012

Termination date: 31 Mar 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Nov 2012


Kimberly Faye Brown - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 27 Aug 2012

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 23 Mar 2011


Nikki Harmsen - Director (Inactive)

Appointment date: 17 Jan 2012

Termination date: 27 Aug 2012

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 17 Jan 2012

Nearby companies

Miko Asia Limited
Apartment 3403, 1 Courthouse Lane

Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane

East Finchley Properties Limited
3404/1 Courthouse Lane

Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane

Primo Italiano Limited
1 Courthouse Lane

Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane

Similar companies

Borderless Productions Limited
L2, 35 High Street

Executive Beige Limited
Apartment 2108, 1 Courthouse Lane

Ia Tapui Limited
The Lister Building

Post Media Limited
Level 10

Showtools Limited
Apt 3301, Metropolis

Story Shop Limited
4f / 11 Durham Street East