Rural Media Limited was incorporated on 02 Oct 2008 and issued an NZ business identifier of 9429032574586. The registered LTD company has been supervised by 2 directors: Tony Winston Glynn - an active director whose contract started on 02 Oct 2008,
Sarah Anne Perriam - an inactive director whose contract started on 23 Jul 2012 and was terminated on 02 Jun 2017.
As stated in our data (last updated on 29 Mar 2024), this company filed 1 address: 3078 Luggate-Cromwell Road, Rd 3, Cromwell, 9383 (type: registered, service).
Up to 15 Sep 2016, Rural Media Limited had been using 6 Balneaves Lane, Wanaka, Otago as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Stiven, Deborah Jane (an individual) located at Wanaka postcode 9383.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Glynn, Tony Winston - located at Queensberry, Wanaka. Rural Media Limited was classified as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 3078 Luggate-cromwell Road, Rd 3, Cromwell, 9383 New Zealand
Registered & service address used from 16 Feb 2023
Principal place of activity
Burlington Street, Dunedin, 9013 New Zealand
Previous addresses
Address #1: 6 Balneaves Lane, Wanaka, Otago, 9382 New Zealand
Physical & registered address used from 16 Sep 2015 to 15 Sep 2016
Address #2: 7 Burlington Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 13 Sep 2013 to 16 Sep 2015
Address #3: 106 Anderson Road, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 20 Aug 2013 to 13 Sep 2013
Address #4: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 25 Sep 2012 to 20 Aug 2013
Address #5: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical & registered address used from 24 Sep 2012 to 25 Sep 2012
Address #6: 1 Perriam Place, Rd3, Cromwell, 9383 New Zealand
Registered address used from 06 Aug 2012 to 24 Sep 2012
Address #7: 1 Perriam Place, Rd3, Cromwell, 9383 New Zealand
Physical address used from 03 Aug 2012 to 24 Sep 2012
Address #8: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Registered address used from 11 Feb 2011 to 06 Aug 2012
Address #9: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical address used from 11 Feb 2011 to 03 Aug 2012
Address #10: 2250 Ohai/clifden Highway, Orawia, Southland New Zealand
Registered & physical address used from 02 Oct 2008 to 11 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stiven, Deborah Jane |
Wanaka 9383 New Zealand |
11 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Glynn, Tony Winston |
Queensberry Wanaka 9383 New Zealand |
02 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perriam, Sarah Anne |
Rd 3 Cromwell 9383 New Zealand |
23 Jul 2012 - 06 Jun 2017 |
Tony Winston Glynn - Director
Appointment date: 02 Oct 2008
Address: Queensberry, Wanaka, 9383 New Zealand
Address used since 10 Feb 2023
Address: Queensberry, Wanaka, 9383 New Zealand
Address used since 07 Jun 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 07 Sep 2016
Sarah Anne Perriam - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 02 Jun 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 07 Sep 2016
Sarah Perriam Trustee Limited
Unit 14, 12 Fredrick Street
Simpson Residential Limited
Unit 14, 12 Frederick Street
Central Otago Trustees Limited
Unit 14, 12 Fredrick Street
Fj Exit Limited
Unit 14, 12 Fredrick Street
Francesca's Limited
Unit 14, 12 Fredrick Street
Cochrane & Co Real Estate Limited
Unit 14, 12 Frederick Street
Alcamy Limited
Findlay & Co
Colab Creative Limited
28 Helwick Street
Pedro Pimentel Visuals Limited
151 Tenby Street
Td Crawf Limited
17a Aspiring Terrace
The Beards Limited
12b Mount Iron Drive
White Horse Productions Limited
13a Niger Street