Shortcuts

Recalcitrant Media Limited

Type: NZ Limited Company (Ltd)
9429034610084
NZBN
1676051
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
6 Karo Place
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 13 Oct 2020

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.

Addresses

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

Contact info
64 27 3342098
06 Nov 2018 Phone
gregpstubbings@gmail.com
06 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1200
Individual Stubbings, Greg Peter Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whittaker, Shirley May R D 2
Okaihau
Individual Whittaker, Lawrence Stancliffe R D 2
Okaihau
Individual Whittaker, Sharon Desley R D 2
Okaihau
Directors

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

Nearby companies

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

Similar companies

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