Random World Media Limited, a registered company, was launched on 10 Aug 2006. 9429033938707 is the number it was issued. "Film and video production" (ANZSIC J551110) is how the company has been categorised. The company has been supervised by 3 directors: Charlotte Anne Lockhart - an active director whose contract began on 10 Aug 2006,
John Peter William Lockhart - an active director whose contract began on 01 Mar 2017,
Simon Richard Lockhart - an inactive director whose contract began on 10 Aug 2006 and was terminated on 16 Jan 2008.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 5 O'connell Street, Auckland, Auckland, 1010 (type: registered, service).
Random World Media Limited had been using 71 Hutchinsons Road, Bucklands Beach, Auckland as their physical address until 20 Feb 2017.
Previous aliases for the company, as we established at BizDb, included: from 10 Aug 2006 to 24 Aug 2015 they were named Ccubed Seminars Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 5 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 05 Sep 2023
Address #5: 5 O'connell Street, Auckland, Auckland, 1010 New Zealand
Registered & service address used from 13 Sep 2023
Principal place of activity
Suite 1 Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 71 Hutchinsons Road, Bucklands Beach, Auckland, 2014 New Zealand
Physical & registered address used from 01 Sep 2015 to 20 Feb 2017
Address #2: 9 Burford Place, Howick, Auckland New Zealand
Physical address used from 23 Jan 2008 to 01 Sep 2015
Address #3: 9 Burford Place, Howick New Zealand
Registered address used from 23 Jan 2008 to 01 Sep 2015
Address #4: 50 Amberwood Drive, Howick, Auckland
Physical & registered address used from 10 Aug 2006 to 23 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lockhart, Charlotte Anne |
Oneroa Waiheke Island 1081 New Zealand |
10 Aug 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lockhart, John Peter William |
New Lynn Auckland 0600 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lockhart, Simon Richard |
Howick Auckland |
10 Aug 2006 - 10 Aug 2006 |
Charlotte Anne Lockhart - Director
Appointment date: 10 Aug 2006
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 Feb 2017
John Peter William Lockhart - Director
Appointment date: 01 Mar 2017
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 May 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Mar 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Mar 2017
Simon Richard Lockhart - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 16 Jan 2008
Address: Howick, Auckland,
Address used since 10 Aug 2006
Ariki Classic Yacht Limited
218 Delamore Drive
Island Scaffolding Limited
17 Delamore Drive
Beats People Movement Limited
53 Junction Road
Docreation Limited
7 Rata Street
Halo Productions Limited
1/11 Moa Avenue
Justinsight Films Limited
7 Kuaka Road
Little Sister Films Limited
4 Cory Road
Seven J Limited
47 Burrell Rd