The Lying Game Limited, a registered company, was started on 20 Dec 2006. 9429033686066 is the NZ business number it was issued. "Film and video production" (business classification J551110) is how the company was categorised. The company has been run by 3 directors: Sarah Cordery - an active director whose contract started on 20 Dec 2006,
Elizabeth Anne Collins - an inactive director whose contract started on 25 Jan 2007 and was terminated on 11 May 2007,
Michele Fantl - an inactive director whose contract started on 20 Dec 2006 and was terminated on 25 Jan 2007.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 1277 Cameron Road, Gate Pa, Tauranga, 3112 (type: registered, postal).
The Lying Game Limited had been using 83 Marshall Avenue, Greerton, Tauranga as their registered address up to 28 Jun 2022.
One entity controls all company shares (exactly 100 shares) - Cordery, Sarah - located at 3112, Rd 2, Panguru.
Previous addresses
Address #1: 83 Marshall Avenue, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 02 Sep 2020 to 28 Jun 2022
Address #2: 115a Wharf Road, Auckland, 0610 New Zealand
Physical & registered address used from 07 Sep 2018 to 02 Sep 2020
Address #3: 115a Wharf Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 07 Sep 2016 to 07 Sep 2018
Address #4: 2i/12 Charles Street, Mt. Eden, Auckland, 1024 New Zealand
Registered & physical address used from 27 Aug 2012 to 07 Sep 2016
Address #5: 2a/12 Charles Street, Mt. Eden, Auckland 1024 New Zealand
Registered & physical address used from 28 Nov 2007 to 27 Aug 2012
Address #6: 25 Hanover Street, Wadestown, Wellington
Physical & registered address used from 06 Feb 2007 to 28 Nov 2007
Address #7: 23 Curran Street, Herne Bay, Auckland
Registered & physical address used from 20 Dec 2006 to 06 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cordery, Sarah |
Rd 2 Panguru 0492 New Zealand |
20 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fantl, Michele |
Herne Bay Auckland |
20 Dec 2006 - 27 Jun 2010 |
Individual | Collins, Elizabeth Anne |
Wadestown Wellington |
30 Jan 2007 - 30 Jan 2007 |
Sarah Cordery - Director
Appointment date: 20 Dec 2006
Address: Rd 2, Panguru, 0492 New Zealand
Address used since 04 Sep 2023
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 06 Jul 2022
Address: Devonport, Auckland, 0744 New Zealand
Address used since 03 Aug 2015
Elizabeth Anne Collins - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 11 May 2007
Address: Wadestown, Wellington,
Address used since 25 Jan 2007
Michele Fantl - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 25 Jan 2007
Address: Herne Bay, Auckland,
Address used since 20 Dec 2006
Graphic Concepts Limited
104c Wharf Road
Peter Dee Limited
107 Wharf Road
Quay It Solutions Limited
125 Wharf Road
David Shields Hairdressing Limited
5 Hamurana Place
Frontier Trading Limited
9 Gill Avenue
Living Waters Foundation
99 Wharf Rd Te Atatu South Auckland 8
Crow Mcnally Films Limited
115a Wharf Road
Good Sort Limited
11 Mayburn Road
Peninsula Pictures Limited
14 Waipani Road
Purakau Media Limited
91b Beach Road
Two One One Three Creatives Limited
54 Totara Road
Vision Projects Limited
4 Capstan Court