Phat Productions Limited was launched on 08 Sep 2005 and issued a business number of 9429034550793. The registered LTD company has been supervised by 3 directors: David James Biggs - an active director whose contract began on 23 Jan 2006,
Peter James Biggs - an inactive director whose contract began on 08 Sep 2005 and was terminated on 14 Nov 2007,
Glenys Faye Biggs - an inactive director whose contract began on 08 Sep 2005 and was terminated on 14 Nov 2007.
As stated in BizDb's information (last updated on 28 Mar 2024), this company uses 2 addresses: 7 Guinness Place, Massey, Auckland, 0614 (office address),
Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (registered address),
Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (physical address),
Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (service address) among others.
Up to 27 Oct 2015, Phat Productions Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their physical address.
BizDb identified other names used by this company: from 07 Mar 2006 to 31 May 2006 they were named Opus Audio Distribution Limited, from 08 Sep 2005 to 07 Mar 2006 they were named Phat Productions Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Biggs, David James (an individual) located at Silverdale, Silverdale postcode 0932,
Biggs, Sophie (an individual) located at Silverdale, Silverdale postcode 0932.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Biggs, Sophie - located at Silverdale, Silverdale.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Biggs, David James, located at Silverdale, Silverdale (an individual). Phat Productions Limited was classified as "Event, recreational or promotional, management" (business classification N729930).
Principal place of activity
7 Guinness Place, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 18 Feb 2015 to 27 Oct 2015
Address #2: 58 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 19 Aug 2014 to 18 Feb 2015
Address #3: 16a Taramea Street, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 06 Aug 2013 to 19 Aug 2014
Address #4: 7 Guinness Place, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 21 Jan 2013 to 06 Aug 2013
Address #5: 94a Holly St, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 13 Jul 2010 to 21 Jan 2013
Address #6: 28b Cradock Street, Avondale, Auckland New Zealand
Physical & registered address used from 21 Nov 2007 to 13 Jul 2010
Address #7: 6 Osborne St, Newmarket, Auckland 1023
Physical & registered address used from 19 Jun 2007 to 21 Nov 2007
Address #8: Brookvale, 238 Waikoukou Valley Road, Rd 2, Waimauku
Registered address used from 14 Mar 2006 to 19 Jun 2007
Address #9: Brookvale, 238 Waikaoukou Valley Road, Rd 2, Waimauku
Physical address used from 14 Mar 2006 to 19 Jun 2007
Address #10: 39 Pembroke Cres, Glendowie, Auckland
Registered & physical address used from 08 Sep 2005 to 14 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Biggs, David James |
Silverdale Silverdale 0932 New Zealand |
30 May 2006 - |
Individual | Biggs, Sophie |
Silverdale Silverdale 0932 New Zealand |
15 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Biggs, Sophie |
Silverdale Silverdale 0932 New Zealand |
15 Jul 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Biggs, David James |
Silverdale Silverdale 0932 New Zealand |
30 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Axford, Sophie |
Bayview Auckland 0629 New Zealand |
13 Mar 2009 - 15 Jul 2020 |
Individual | Axford, Sophie |
Bayview Auckland 0629 New Zealand |
13 Mar 2009 - 15 Jul 2020 |
Entity | Space Group Limited Shareholder NZBN: 9429032562897 Company Number: 2172041 |
13 Mar 2009 - 14 Aug 2015 | |
Individual | Biggs, Glenys Faye |
Rd 2 Waimanuku |
08 Sep 2005 - 14 Nov 2007 |
Entity | Space Group Limited Shareholder NZBN: 9429032562897 Company Number: 2172041 |
13 Mar 2009 - 14 Aug 2015 | |
Individual | Biggs, Peter James |
Rd2 Waimanku |
08 Sep 2005 - 14 Nov 2007 |
David James Biggs - Director
Appointment date: 23 Jan 2006
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 15 Jul 2021
Address: Bayview, Auckland, 0629 New Zealand
Address used since 20 Jul 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 04 Aug 2014
Peter James Biggs - Director (Inactive)
Appointment date: 08 Sep 2005
Termination date: 14 Nov 2007
Address: Rd2, Waimnaku,
Address used since 01 May 2006
Glenys Faye Biggs - Director (Inactive)
Appointment date: 08 Sep 2005
Termination date: 14 Nov 2007
Address: Rd2, Waimauku,
Address used since 01 May 2006
J.t.z Limited
7 Guinness Place
Enfield Engineering Limited
6a Cartmel Avenue
Bsb Flooring Limited
24 Arlette Place
Optrek Solutions Limited
135b Triangle Road
Silverlane Transport Limited
53 Lincoln Park Avenue
Amphitheatre Limited
124 Triangle Road
Aerial Coaching And Events Limited
5 Rehia Road
Akris Events & Party Hire Limited
45 Waimumu Road
Filipianz Limited
88 Keegan Drive
Lot Limited
5 Zefiro Drive
Mjt Events Limited
41 Anich Road
Promotional Trenz Limited
15 Cushla Place