Recalcitrant Media Limited, a registered company, was registered on 18 Aug 2005. 9429034610084 is the business number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company has been categorised. This company has been run by 4 directors: Greg Peter Stubbings - an active director whose contract began on 30 Oct 2007,
Sharon Desley Whittaker - an inactive director whose contract began on 18 Aug 2005 and was terminated on 30 Oct 2007,
Shirley May Whittaker - an inactive director whose contract began on 18 Aug 2005 and was terminated on 30 Oct 2007,
Lawrence Stancliffe Whittaker - an inactive director whose contract began on 18 Aug 2005 and was terminated on 30 Oct 2007.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Karo Place, Ilam, Christchurch, 8041 (types include: physical, registered).
Recalcitrant Media Limited had been using 15 Garforth Green, Halswell, Christchurch as their registered address up to 13 Oct 2020.
Former names used by the company, as we found at BizDb, included: from 18 Aug 2005 to 30 Oct 2007 they were named Huatau Farms Limited.
One entity owns all company shares (exactly 1200 shares) - Stubbings, Greg Peter - located at 8041, Ilam, Christchurch.
Principal place of activity
6 Karo Place, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address: 15 Garforth Green, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 05 Nov 2015 to 13 Oct 2020
Address: 1 Gamblins Road, Saint Martins, Christchurch, 8022 New Zealand
Physical address used from 16 Oct 2014 to 05 Nov 2015
Address: 1 Gamblins Road, Saint Martins, Christchurch, 8022 New Zealand
Registered address used from 10 Oct 2013 to 05 Nov 2015
Address: 1 Fitzgerald Road, Drury, Drury, 2113 New Zealand
Physical address used from 10 Oct 2012 to 16 Oct 2014
Address: 1 Fitzgerald Road, Drury, Drury, 2113 New Zealand
Registered address used from 10 Oct 2012 to 10 Oct 2013
Address: 27 Wychbury Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 11 Oct 2011 to 10 Oct 2012
Address: 36 Bewdley St, Spreydon, Christchurch 8024 New Zealand
Physical & registered address used from 28 Sep 2009 to 11 Oct 2011
Address: 6/5 Poplar Street, Central City, Chrisctchurch 8011
Registered address used from 19 Sep 2008 to 28 Sep 2009
Address: C/-g Stubbings, 72 Mitchell Road, Wairoa 4108, Hawkes Bay
Physical address used from 18 Mar 2008 to 28 Sep 2009
Address: C/-g Stubbings, 72 Mitchell Road, Wairoa 4108, Hawkes Bay
Registered address used from 18 Mar 2008 to 19 Sep 2008
Address: Whitelaw Weber Limited, Chartered Accountants, 10 Fairway Drive, Kerikeri
Registered address used from 05 Oct 2007 to 18 Mar 2008
Address: Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri
Physical address used from 05 Oct 2007 to 18 Mar 2008
Address: Whitelaw Weber Limited, 1st Floor, 3 Cobham Road, Kerikeri
Physical & registered address used from 18 Aug 2005 to 05 Oct 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Stubbings, Greg Peter |
Ilam Christchurch 8041 New Zealand |
14 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whittaker, Shirley May |
R D 2 Okaihau |
18 Aug 2005 - 27 Jun 2010 |
Individual | Whittaker, Lawrence Stancliffe |
R D 2 Okaihau |
18 Aug 2005 - 27 Jun 2010 |
Individual | Whittaker, Sharon Desley |
R D 2 Okaihau |
18 Aug 2005 - 27 Jun 2010 |
Greg Peter Stubbings - Director
Appointment date: 30 Oct 2007
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Oct 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 May 2015
Sharon Desley Whittaker - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 30 Oct 2007
Address: R D 2, Okaihau,
Address used since 18 Aug 2005
Shirley May Whittaker - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 30 Oct 2007
Address: R D 2, Okaihau,
Address used since 18 Aug 2005
Lawrence Stancliffe Whittaker - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 30 Oct 2007
Address: R D 2, Okaihau,
Address used since 18 Aug 2005
Kenning Holdings Limited
11 Garforth Green
Wallart New Zealand Limited
4 Blowers Place
Proactive Plumbers Limited
478 Sparks Road
Linkroad Investments Limited
478 Sparks Road
Smart Solar Limited
478 Sparks Road
Smart Systems Limited
478 Sparks Road
In Town Limited
7 Lightbody Lane
Ipsum Group Limited
18 Gainsborough Street
Market My Biz Limited
23 Longspur Avenue
Monsoon Brewing Company Limited
Early Valley Road
Ohana Property Management Limited
84 Milns Road
Think Group Limited
34 Mokihi Gardens