Brown Sugar Apple Grunt Productions Limited, a registered company, was launched on 03 May 2006. 9429034175743 is the New Zealand Business Number it was issued. "Film and video production" (business classification J551110) is how the company is categorised. The company has been supervised by 6 directors: Kerry Noelle Warkia - an active director whose contract began on 15 Aug 2011,
Kiel Joe Mcnaughton - an active director whose contract began on 15 Aug 2011,
Blair Albert Mcnaughton - an inactive director whose contract began on 03 May 2006 and was terminated on 01 Jan 2015,
Michael James Morris - an inactive director whose contract began on 24 Sep 2008 and was terminated on 30 Mar 2010,
Kiel Joe Mcnaughton - an inactive director whose contract began on 03 May 2006 and was terminated on 06 Oct 2009.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: 91 Puriri Street, Hawera, Hawera, 4610 (types include: postal, office).
Brown Sugar Apple Grunt Productions Limited had been using 401B Richmond Road, Grey Lynn, Auckland as their physical address until 13 Feb 2009.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 200 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (20%). Lastly the third share allocation (200 shares 20%) made up of 1 entity.
Principal place of activity
91 Puriri Street, Hawera, Hawera, 4610 New Zealand
Previous addresses
Address #1: 401b Richmond Road, Grey Lynn, Auckland
Physical & registered address used from 15 Apr 2008 to 13 Feb 2009
Address #2: Streetsmart Group Ltd, Level 4, James & Wells Tower, 56 Cawley Street, Ellerslie, Auckland
Physical & registered address used from 07 Mar 2007 to 15 Apr 2008
Address #3: 190a Mt Albert Road, Mt Albert
Physical & registered address used from 06 Dec 2006 to 07 Mar 2007
Address #4: 15a Martin Road, Manurewa
Registered & physical address used from 26 Jun 2006 to 06 Dec 2006
Address #5: 23 Adams Road, Manurewa
Registered & physical address used from 03 May 2006 to 26 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Mcnaughton, Kiel Joe |
Hawera Hawera 4610 New Zealand |
27 Feb 2012 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Mcnaughton, Blair Albert |
Newport Drive Port Moody, Bc V3h5n2 Canada |
03 May 2006 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Warkia, Kerry Noelle |
Hawera Hawera 4610 New Zealand |
27 Feb 2012 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Mcnaughton, Joanna |
Manurewa Auckland 2102 New Zealand |
29 Nov 2006 - |
Individual | Mcnaughton, Warwick |
Manurewa Auckland 2102 New Zealand |
29 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnaughton, Kiel Joe |
Laingholm |
03 May 2006 - 24 Sep 2008 |
Individual | Mcnaughton, Kerry Noelle |
Laingholm |
03 May 2006 - 24 Sep 2008 |
Kerry Noelle Warkia - Director
Appointment date: 15 Aug 2011
Address: Hawera, Hawera, 4610 New Zealand
Address used since 15 Aug 2011
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 15 Aug 2011
Kiel Joe Mcnaughton - Director
Appointment date: 15 Aug 2011
Address: Hawera, Hawera, 4610 New Zealand
Address used since 15 Aug 2011
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 15 Aug 2011
Blair Albert Mcnaughton - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 01 Jan 2015
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 25 Mar 2010
Michael James Morris - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 30 Mar 2010
Address: Eden Terrace,
Address used since 24 Sep 2008
Kiel Joe Mcnaughton - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 06 Oct 2009
Address: Laingholm, 0604 New Zealand
Address used since 01 Apr 2008
Kerry Noelle Mcnaughton - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 06 Oct 2009
Address: Laingholm, 0604 New Zealand
Address used since 01 Apr 2008
Pixels For Christchurch Trust
8 Frank Place
Tk Transport Limited
91 Grande Vue Road
Blimey Limited
34 Dennis Avenue
G W M Builders Limited
34 Dennis Avenue
Guy Small Limited
34 Dennis Avenue
Anzium Limited
34 Dennis Avenue
Ahi KĀ Productions Limited
30 Halver Rd
Blackbirding Productions Limited
123 Great South Road
Blacklight Industries Limited
5b Grevillea Court
Dogan Digital Studios Limited
4/47 Browns Road
Kiwius Limited
7 Walpole Avenue
T.i.n.t. (there Is No Try) Productions Limited
3 Bowen Street