Herbert Muskie Filmwerks Limited was incorporated on 03 Sep 2010 and issued a number of 9429031421423. The registered LTD company has been managed by 4 directors: Don S. - an active director whose contract began on 30 Mar 2011,
Phillip Geoffrey Bowker - an inactive director whose contract began on 13 Oct 2016 and was terminated on 17 Oct 2016,
Timothy Alan White - an inactive director whose contract began on 30 Mar 2011 and was terminated on 24 Jul 2015,
Randolf M. - an inactive director whose contract began on 03 Sep 2010 and was terminated on 16 Jun 2015.
According to the BizDb database (last updated on 09 Apr 2024), the company uses 4 addresses: Po Box113-251, Newmarket, Auckland, 1149 (postal address),
Level 3,142 Broadway, Newmarket, Auckland, 1023 (other address),
Level 3,142 Broadway, Newmarket, Auckland, 1023 (shareregister address),
Level 3, 142 Broadway, Newmarket, Auckland, 1023 (registered address) among others.
Until 29 Nov 2016, Herbert Muskie Filmwerks Limited had been using Level 2, 98 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Balagan Enterprises Llc (an other) located at 10620 Southern Highlands Parkway, Las Vegas Nevada postcode 89141. Herbert Muskie Filmwerks Limited is categorised as "Motion picture film or tape production" (business classification J551120).
Other active addresses
Address #4: Po Box113-251, Newmarket, Auckland, 1149 New Zealand
Postal address used from 07 Jul 2020
Previous addresses
Address #1: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 24 Jun 2015 to 29 Nov 2016
Address #2: L15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 24 Jul 2013 to 24 Jun 2015
Address #3: L13, Axa Centre, 80 The Terrace, Wellington, 6140 New Zealand
Physical & registered address used from 03 Sep 2010 to 24 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Balagan Enterprises Llc |
10620 Southern Highlands Parkway Las Vegas Nevada 89141 United States |
17 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Balagan Filmwerks Limited Shareholder NZBN: 9429031425872 Company Number: 3059655 |
03 Sep 2010 - 17 Oct 2016 | |
Entity | Balagan Filmwerks Limited Shareholder NZBN: 9429031425872 Company Number: 3059655 |
03 Sep 2010 - 17 Oct 2016 |
Ultimate Holding Company
Don S. - Director
Appointment date: 30 Mar 2011
Address: Topanga, California, 90290 United States
Address used since 30 Mar 2011
Phillip Geoffrey Bowker - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 17 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2016
Timothy Alan White - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 24 Jul 2015
Address: Paddington, New South Wales, 2021 Australia
Address used since 30 Mar 2011
Randolf M. - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 16 Jun 2015
Address: 1901 Avenue Of The Stars, Suite 1100, Los Angeles, California, 90067 United States
Address used since 03 Sep 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Antipodean Films Limited
37a Clonbern Road
Craig Menzies Limited
Level 2, 3 Margot St
Gerard Johnstone Productions Limited
50 Randolph Street
Mike Westgate Sound Limited
2 Crummer Road
Mr Pip Limited
60 Grafton Road
Stunt Core Unit Limited
Unit 2c/151 Mount Eden Road