Shortcuts

Dw Productions Limited

Type: NZ Limited Company (Ltd)
9429032893335
NZBN
2098239
Company Number
Registered
Company Status
Current address
22 Castellina Drive
Karaka
Papakura 2113
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Nov 2013
99b West Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 02 May 2017

Dw Productions Limited, a registered company, was incorporated on 20 Mar 2008. 9429032893335 is the number it was issued. This company has been managed by 1 director, named David Craig Weston - an active director whose contract began on 20 Mar 2008.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 99B West Street, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Dw Productions Limited had been using 2/54 Swainston Road, St Johns, Auckland as their registered address up until 02 May 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: 2/54 Swainston Road, St Johns, Auckland, 1072 New Zealand

Registered & physical address used from 15 Sep 2015 to 02 May 2017

Address #2: 2/6 Tuhimata Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 11 Sep 2014 to 15 Sep 2015

Address #3: 23 Himalaya Crescent, Lynfield, Auckland, 1042 New Zealand

Registered & physical address used from 25 Nov 2013 to 11 Sep 2014

Address #4: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Sep 2010 to 25 Nov 2013

Address #5: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand

Physical & registered address used from 01 Aug 2008 to 30 Sep 2010

Address #6: 1 Kentucky St, Ellerslie, Auckland

Registered address used from 20 Mar 2008 to 01 Aug 2008

Address #7: 1 Kentucky Street, Ellerslie, Auckland

Physical address used from 20 Mar 2008 to 01 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Weston, Jessica Louise Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Weston, David Craig Pukekohe
Pukekohe
2120
New Zealand
Directors

David Craig Weston - Director

Appointment date: 20 Mar 2008

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 21 Apr 2017