Striped Trees Productions Limited was incorporated on 25 Feb 2010 and issued a New Zealand Business Number of 9429031704571. The registered LTD company has been managed by 1 director, named Priscilla Northe - an active director whose contract began on 25 Feb 2010.
As stated in our data (last updated on 16 Apr 2024), the company filed 1 address: 17A Scotstoun Pl, Glen Eden Auckland, 0602 (category: registered, physical).
Up to 18 Feb 2022, Striped Trees Productions Limited had been using 10 Napoleon Avenue, Milford, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Northe, Priscilla (an individual) located at Glen Eden, Auckland postcode 0602. Striped Trees Productions Limited is categorised as "Photography service - except aerial photography, motion picture production or photographic film processing" (business classification M699120).
Principal place of activity
203 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Previous addresses
Address: 10 Napoleon Avenue, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 17 Feb 2021 to 18 Feb 2022
Address: 37 Second Avenue, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 25 Feb 2020 to 17 Feb 2021
Address: 20 Eversleigh Rd Belmont, Chatswood, Auckland, 0622 New Zealand
Registered & physical address used from 14 Feb 2019 to 25 Feb 2020
Address: 203 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 01 Mar 2017 to 14 Feb 2019
Address: 18 Barlow Place, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 17 Mar 2016 to 01 Mar 2017
Address: 96 Summer Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 03 Mar 2015 to 17 Mar 2016
Address: 44 Island Bay Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 12 Feb 2014 to 03 Mar 2015
Address: 66 Gloucester Street, Greenmeadows, Napier, 4112 New Zealand
Physical address used from 08 Mar 2013 to 12 Feb 2014
Address: 66 Gloucester Street, Greenmeadows, Napier, 4112 New Zealand
Registered address used from 07 Mar 2013 to 12 Feb 2014
Address: 44 Island Bay Road, Beach Haven, Auckland, 0626 New Zealand
Registered address used from 06 Mar 2013 to 07 Mar 2013
Address: 44 Island Bay Road, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 06 Mar 2013 to 08 Mar 2013
Address: 18 Freda Place, Favona, Auckland, 2024 New Zealand
Registered address used from 10 Feb 2012 to 06 Mar 2013
Address: 78 Nuffiled Ave, Napier 4110 New Zealand
Registered address used from 25 Feb 2010 to 10 Feb 2012
Address: 78 Nuffiled Ave, Napier 4110 New Zealand
Physical address used from 25 Feb 2010 to 06 Mar 2013
Basic Financial info
Total number of Shares: 1000
NZSX Code: 0626
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Northe, Priscilla |
Glen Eden Auckland 0602 New Zealand |
25 Feb 2010 - |
Priscilla Northe - Director
Appointment date: 25 Feb 2010
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 10 Feb 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Feb 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 17 Feb 2020
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 21 Feb 2017
Address: Chatswood, Auckland, 0622 New Zealand
Address used since 05 Feb 2019
His Solutions Charitable Trust
14 Freda Place
Restoration Church
9 Lenore Road
Across Charitable Trust
15 Lenore Road
Southside Vineyard Christian Fellowship Trust
29 Lenore Road
House Of Nations
C/o Mrs Fc Horn
King's Kids Nz
18 Lenore Rd
Birgit Photography Limited
Level 4, James & Wells Tower
G Frames Limited
60 Ferndale Road
Memory Lane Photography Limited
299 Buckland Road
Naranda Enterprises Limited
3 Saran Place
Skemes Group Limited
3 Koru Street
The Bowery Limited
17c Mt Smart Road