Lot23 Media Limited, a registered company, was started on 21 Aug 2006. 9429033921525 is the NZBN it was issued. "Film and video production" (business classification J551110) is how the company has been classified. This company has been managed by 6 directors: Natalie Tozer - an active director whose contract began on 03 Apr 2018,
Sam Tozer - an active director whose contract began on 03 Apr 2018,
Stephen William Tozer - an inactive director whose contract began on 10 Aug 2017 and was terminated on 26 Apr 2019,
Richard Pelham Garland - an inactive director whose contract began on 21 Aug 2006 and was terminated on 26 Apr 2018,
Stephen Gerald Chaning-Pearce - an inactive director whose contract began on 21 Aug 2006 and was terminated on 01 Dec 2014.
Last updated on 15 Mar 2025, the BizDb data contains detailed information about 1 address: 63 Second Avenue, Kingsland, Auckland, 1021 (category: registered, physical).
Lot23 Media Limited had been using Flat 8A Highgate Towers, 8 Howe Street, Freemans Bay, Auckland as their registered address up until 18 May 2018.
Other names for this company, as we identified at BizDb, included: from 26 May 2015 to 11 Aug 2017 they were called R&S Ft Investments Limited, from 21 Aug 2006 to 26 May 2015 they were called 166 Harris Road Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
Flat 8a Highgate Towers, 8 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address: Flat 8a Highgate Towers, 8 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 21 Aug 2017 to 18 May 2018
Address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 10 Jul 2015 to 21 Aug 2017
Address: 5 Guernsey Place, Fitzherbert, Palmerston North, 4410 New Zealand
Registered & physical address used from 12 Nov 2014 to 10 Jul 2015
Address: 22b Ihaka Street, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 10 Dec 2012 to 12 Nov 2014
Address: 47 Railway Road, Palmerston North New Zealand
Registered & physical address used from 21 Aug 2006 to 10 Dec 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Tozer, Sam |
Kingsland Auckland 1021 New Zealand |
18 Sep 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Tozer, Natalie |
Kingsland Auckland 1021 New Zealand |
18 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tozer, Stephen William |
Freemans Bay Auckland 1011 New Zealand |
11 Aug 2017 - 03 Mar 2020 |
Individual | Chaning-pearce, Sandra Margaret |
Palmerston North New Zealand |
21 Aug 2006 - 05 Dec 2014 |
Individual | Garland, Susan Jane |
Palm Beach Waiheke Island 1081 New Zealand |
21 Aug 2006 - 11 Aug 2017 |
Individual | Chaning-pearce, Stephen Gerald |
Palmerston North New Zealand |
21 Aug 2006 - 05 Dec 2014 |
Individual | Garland, Richard Pelham |
Palm Beach Waiheke Island 1081 New Zealand |
21 Aug 2006 - 11 Aug 2017 |
Entity | Pn Trustees Limited Shareholder NZBN: 9429034743805 Company Number: 1639233 |
21 Aug 2006 - 11 Aug 2017 | |
Individual | Naylor, John |
Palmerston North New Zealand |
21 Aug 2006 - 05 Dec 2014 |
Entity | Pn Trustees Limited Shareholder NZBN: 9429034743805 Company Number: 1639233 |
21 Aug 2006 - 11 Aug 2017 | |
Individual | Prier, Jan Viola |
Palmerston North |
21 Aug 2006 - 01 Dec 2007 |
Individual | Prier, Christopher Ian |
Palmerston North |
21 Aug 2006 - 27 Jun 2010 |
Natalie Tozer - Director
Appointment date: 03 Apr 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 03 Apr 2018
Sam Tozer - Director
Appointment date: 03 Apr 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 03 Apr 2018
Stephen William Tozer - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 26 Apr 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Aug 2017
Richard Pelham Garland - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 26 Apr 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 Apr 2018
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 08 Mar 2017
Stephen Gerald Chaning-pearce - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 01 Dec 2014
Address: Palmerston North, 4410 New Zealand
Address used since 01 Dec 2014
Christopher Ian Prier - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 02 May 2008
Address: Palmerston North,
Address used since 21 Aug 2006
Vanrey Investments Limited
7b Highgate Towers
Peb Technical Productions Limited
Apt 4a, Highgate Towers
Arisit Pty Limited
1a Howe Street
Nz Migration Consultants Limited
613/5 Howe Street,
Dan's Traditional Barber Shop Limited
459 Karangahape Road
Bzinger Limited
8 Hereford Street, Apartment 1709
Angel Rowed Limited
21 Edinburgh Street
Branch Out Media Limited
Apartment 12l, 36 Day Street
Jamkat Films Limited
123 Howe Street
Pan Pacific Films Limited
9g -11 Howe St
Peb Technical Productions Limited
Apt 4a, Highgate Towers
Thick As Thieves Limited
Level 1, 345 New North Road