Format Productions Limited was incorporated on 16 Jan 2007 and issued a number of 9429033701196. The registered LTD company has been supervised by 2 directors: Daniel Higgins - an active director whose contract started on 16 Jan 2007,
Steven Mcleod - an inactive director whose contract started on 16 Jan 2007 and was terminated on 01 Jul 2010.
According to our database (last updated on 18 Mar 2024), this company uses 1 address: 48 Esmeralda Avenue, Avondale, Auckland, 1026 (types include: physical, registered).
Up until 22 May 2018, Format Productions Limited had been using 7 Premier Avenue, Point Chevalier, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Higgins, Daniel (an individual) located at Avondale, Auckland postcode 1026.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chalmers-Ross, Nadine - located at Avondale, Auckland. Format Productions Limited has been classified as "Film and video production" (business classification J551110).
Principal place of activity
7 Premier Avenue, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address: 7 Premier Avenue, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 29 Apr 2015 to 22 May 2018
Address: 48 Esmeralda Avenue, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 14 Nov 2013 to 29 Apr 2015
Address: 63 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 07 Jun 2013 to 14 Nov 2013
Address: 1014 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 28 May 2012 to 07 Jun 2013
Address: 521 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 10 Jun 2011 to 28 May 2012
Address: 3 Arnold Street, Grey Lynn, Auckland New Zealand
Registered & physical address used from 13 Jan 2009 to 10 Jun 2011
Address: 7 Tangmere Place, Burwood, Christchurch
Physical & registered address used from 16 Jan 2007 to 13 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Higgins, Daniel |
Avondale Auckland 1026 New Zealand |
16 Jan 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chalmers-ross, Nadine |
Avondale Auckland 1026 New Zealand |
12 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Steven |
Grey Lynn Auckland New Zealand |
16 Jan 2007 - 14 Jul 2010 |
Daniel Higgins - Director
Appointment date: 16 Jan 2007
Address: Avondale, Auckland, 1026 New Zealand
Address used since 14 May 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 Apr 2015
Steven Mcleod - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 01 Jul 2010
Address: Grey Lynn, Auckland,
Address used since 05 Jan 2009
Lhm Limited
1 Pasadena Avenue
Indian Ink Film Limited
15 Premier Avenue
Indian Ink Rights Limited
15 Premier Avenue
Indian Ink International Limited
15 Premier Avenue
Shoulder To Shoulder Productions Limited
15 Premier Avenue
Pat O'brien Linemarking Limited
1032 Great North Road
3e Productions Limited
15 Riro Street
Cba Limited
30 Sutherland Road
Friendship Films Limited
8 Novar Place
New Wave Collective Limited
Flat 3, 653 New North Road
Oracle Productions Limited
37 Walmer Road
We Three Productions Limited
5 Riro Street