Beyond The Story Limited, a registered company, was launched on 15 Jun 2005. 9429034752760 is the NZBN it was issued. This company has been run by 25 directors: Jennifer Clare Porter - an active director whose contract began on 13 Jul 2010,
Sally D. - an active director whose contract began on 09 Oct 2020,
Kirk B. - an inactive director whose contract began on 13 Jul 2010 and was terminated on 02 Oct 2023,
Bruce Andrew Lindsay - an inactive director whose contract began on 02 Nov 2006 and was terminated on 01 Oct 2020,
Lawrence M. - an inactive director whose contract began on 09 Jun 2016 and was terminated on 01 Apr 2020.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: 43 Colombo Street, Cashmere, Christchurch, 8022 (category: registered, physical).
Beyond The Story Limited had been using 8 Stratford Road, Manurewa, Auckland as their physical address up to 02 Dec 2021.
Previous aliases for this company, as we established at BizDb, included: from 15 Jun 2005 to 08 Nov 2012 they were called Trademobile Limited.
A total of 4010096 shares are allotted to 45 shareholders (45 groups). The first group includes 65746 shares (1.64 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 150000 shares (3.74 per cent). Lastly there is the next share allotment (94668 shares 2.36 per cent) made up of 1 entity.
Previous addresses
Address #1: 8 Stratford Road, Manurewa, Auckland, 2105 New Zealand
Physical & registered address used from 09 Jun 2020 to 02 Dec 2021
Address #2: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 06 Nov 2014 to 09 Jun 2020
Address #3: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 02 Oct 2014 to 09 Jun 2020
Address #4: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 02 Nov 2012 to 02 Oct 2014
Address #5: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 02 Nov 2012 to 06 Nov 2014
Address #6: Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Physical & registered address used from 10 Jun 2009 to 02 Nov 2012
Address #7: 32a Kotari Rd, Days Bay, Wellington
Physical & registered address used from 26 May 2009 to 10 Jun 2009
Address #8: 5a Riddiford St, Newtown, Wellington 6021
Registered & physical address used from 19 Mar 2009 to 26 May 2009
Address #9: Level 21 Majestic Towers, 100 Willis Street, Wellington
Registered & physical address used from 30 Nov 2006 to 19 Mar 2009
Address #10: 32a Kotari Road, Days Bay, Eastbourne, Wellington
Registered & physical address used from 15 Jun 2005 to 30 Nov 2006
Basic Financial info
Total number of Shares: 4010096
Annual return filing month: October
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65746 | |||
Entity (NZ Limited Company) | Pukeko Pictures Gp Limited Shareholder NZBN: 9429032481655 |
Miramar Wellington 6022 New Zealand |
23 Feb 2015 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Other (Other) | Stephen Harragan | 31 Oct 2015 - | |
Shares Allocation #3 Number of Shares: 94668 | |||
Individual | Madigan, Paul | 14 Nov 2013 - | |
Shares Allocation #4 Number of Shares: 20000 | |||
Other (Other) | Fisher Capital | 30 Aug 2013 - | |
Shares Allocation #5 Number of Shares: 112000 | |||
Individual | Kay, Robert William | 25 Oct 2012 - | |
Shares Allocation #6 Number of Shares: 31301 | |||
Individual | Baragwanath, Sara Louise |
27 Bell St Wanganui New Zealand |
01 Oct 2007 - |
Shares Allocation #7 Number of Shares: 50000 | |||
Individual | Ashton, Jack | 31 Dec 2012 - | |
Shares Allocation #8 Number of Shares: 67332 | |||
Individual | Harley, John Henry | 26 May 2012 - | |
Shares Allocation #9 Number of Shares: 123335 | |||
Other (Other) | Smith & Williamson Nominees Limited | 25 May 2012 - | |
Shares Allocation #10 Number of Shares: 20000 | |||
Other (Other) | James Hay Personal Pension Plan | 30 Aug 2013 - | |
Shares Allocation #11 Number of Shares: 14000 | |||
Individual | Dodd, Mike | 30 Aug 2013 - | |
Shares Allocation #12 Number of Shares: 17000 | |||
Individual | Bailey, Mark | 07 Aug 2013 - | |
Shares Allocation #13 Number of Shares: 33433 | |||
Individual | De Margary, Thomas George Bertram | 05 Nov 2011 - | |
Shares Allocation #14 Number of Shares: 43000 | |||
Other (Other) | Mcguirewoods London Llp | 10 Jan 2014 - | |
Shares Allocation #15 Number of Shares: 280000 | |||
Other (Other) | Chi & Partners | 23 Oct 2013 - | |
Shares Allocation #16 Number of Shares: 66666 | |||
Other (Other) | Frank Nominees Ltd | 25 Oct 2012 - | |
Shares Allocation #17 Number of Shares: 50000 | |||
Other (Other) | Rowanmoor Trustees | 07 Aug 2013 - | |
Shares Allocation #18 Number of Shares: 17000 | |||
Individual | Proudfoot, Graham | 01 Jan 2013 - | |
Shares Allocation #19 Number of Shares: 140667 | |||
Individual | Piatkus, Judy | 20 Oct 2010 - | |
Shares Allocation #20 Number of Shares: 73519 | |||
Other (Other) | Christopher George De La Hoyde |
Kenthurst Nsw 2156 Australia |
23 Jan 2008 - |
Shares Allocation #21 Number of Shares: 50001 | |||
Individual | Grace, Patrick David |
Manurewa Auckland 2105 New Zealand |
01 Oct 2007 - |
Shares Allocation #22 Number of Shares: 121845 | |||
Individual | Mitchell, Jeffery David |
Santa Monica, Ca 90404 United States |
01 Oct 2007 - |
Shares Allocation #23 Number of Shares: 439310 | |||
Individual | Grace, Patrick David |
Manurewa Auckland 2105 New Zealand |
01 Oct 2007 - |
Shares Allocation #24 Number of Shares: 297387 | |||
Individual | Harley, John Henry | 26 May 2012 - | |
Shares Allocation #25 Number of Shares: 100000 | |||
Other (Other) | George Payne | 21 Aug 2014 - | |
Shares Allocation #26 Number of Shares: 66667 | |||
Individual | Sullivan, Paul | 31 Dec 2012 - | |
Shares Allocation #27 Number of Shares: 15000 | |||
Individual | Bowe, Kirk |
London Se16 5ua |
18 Jun 2010 - |
Shares Allocation #28 Number of Shares: 66667 | |||
Other (Other) | Mh Parsons Settlement | 07 Aug 2013 - | |
Shares Allocation #29 Number of Shares: 214908 | |||
Individual | Duckworth, Sally | 26 May 2012 - | |
Shares Allocation #30 Number of Shares: 13274 | |||
Entity (NZ Limited Company) | Highland Property Enterprises Limited Shareholder NZBN: 9429035756293 |
Queenstown 9300 New Zealand |
01 Oct 2007 - |
Shares Allocation #31 Number of Shares: 25974 | |||
Other (Other) | Morph Management Ltd | 06 Oct 2011 - | |
Shares Allocation #32 Number of Shares: 56394 | |||
Individual | Tredray, Beth Mary |
Cromer Heights Nsw 2009 Australia |
01 Oct 2007 - |
Shares Allocation #33 Number of Shares: 59049 | |||
Individual | Cavanagh, Rosemarie |
Cromer Heights Nsw 2099 Australia |
01 Oct 2007 - |
Shares Allocation #34 Number of Shares: 148334 | |||
Individual | Craig, Neil | 16 Jun 2015 - | |
Shares Allocation #35 Number of Shares: 111111 | |||
Individual | Shah, Prag | 13 Jul 2015 - | |
Shares Allocation #36 Number of Shares: 53451 | |||
Individual | Lindsay, Bruce |
12 Poynder Ave Fendalton, Christchurch New Zealand |
01 Oct 2007 - |
Shares Allocation #37 Number of Shares: 61062 | |||
Other (Other) | Mace Consulting Ltd |
1 Jubilee Street Central Hong Kong |
01 Oct 2007 - |
Shares Allocation #38 Number of Shares: 32191 | |||
Other (Other) | Ac Holdings (anguilla) Ltd |
Anguilla West Indies |
23 Jan 2008 - |
Shares Allocation #39 Number of Shares: 31859 | |||
Individual | Brass, Richard Rudi | 06 Aug 2008 - | |
Shares Allocation #40 Number of Shares: 15487 | |||
Individual | O'hare, James |
Miramar Wellington New Zealand |
06 Oct 2008 - |
Shares Allocation #41 Number of Shares: 60000 | |||
Individual | Park, Robert | 21 Sep 2016 - | |
Shares Allocation #42 Number of Shares: 280544 | |||
Individual | Pollitt, Jane | 27 Sep 2016 - | |
Shares Allocation #43 Number of Shares: 280553 | |||
Individual | Porter, Jennifer Clare | 07 Apr 2010 - | |
Shares Allocation #44 Number of Shares: 23319 | |||
Individual | Barnett, John |
Henderson Auckland New Zealand |
18 Jun 2010 - |
Shares Allocation #45 Number of Shares: 20000 | |||
Individual | O'brien, Claire | 06 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sharp Communications Limited Shareholder NZBN: 9429036450428 Company Number: 1218681 |
01 Oct 2007 - 10 Dec 2009 | |
Individual | Robinson, Peter | 24 May 2011 - 07 Aug 2013 | |
Individual | Petre, Olivier |
1180 Uccle Brussels |
23 Jan 2008 - 26 May 2012 |
Individual | Robinson, Judith Ann |
Pyes Pa Tauranga New Zealand |
01 Oct 2007 - 07 Aug 2013 |
Individual | Holland, Kareen Gwenda |
Place, Coomera Waters, Queensland 4209 Australia New Zealand |
01 Oct 2007 - 07 Aug 2013 |
Individual | Gillingham, Dan |
Mount Maunganui |
12 Mar 2009 - 18 Jun 2010 |
Individual | Cullen, Peter |
Wanganui New Zealand |
06 Oct 2008 - 07 Aug 2013 |
Individual | Midwinter, Raewyn Viviane |
139 Ashton Road Waikanae |
23 Jan 2008 - 10 Dec 2009 |
Individual | Baynes, Paul |
Dunedin |
01 Oct 2007 - 10 Dec 2009 |
Individual | Forrester, Leroy Alan |
Churton Park Wellington |
01 Oct 2007 - 18 Jun 2010 |
Individual | Grace, Geraldine Mary |
Harbord 2096 Nsw, Australia |
01 Oct 2007 - 18 Jun 2010 |
Individual | Harwood, Roger Lindsay |
5 Whitbourn Place Queenstown New Zealand |
01 Oct 2007 - 07 Aug 2013 |
Individual | Mahoney, Joseph Michael |
Ngaio Wellington |
01 Oct 2007 - 18 Jun 2010 |
Individual | Pollitt, Florence Eleanor |
Khandallah Wellington |
01 Oct 2007 - 18 Jun 2010 |
Individual | Mitchell, Jeffrey David |
Newtown Wellington |
15 Jun 2005 - 02 Jun 2006 |
Individual | Pollitt, Jane |
Days Bay Eastbourne, Wellington |
15 Jun 2005 - 02 Jun 2006 |
Individual | Inness, Morgan Kenneth |
Wanganui New Zealand |
06 Oct 2008 - 07 Aug 2013 |
Individual | Penhall, Mike |
Island Bay Wellington |
06 Aug 2008 - 18 Jun 2010 |
Individual | Clapham, Andrew Mark Peter |
Te Aro Wellington New Zealand |
23 Jan 2008 - 25 Oct 2012 |
Individual | Baragwanath, Sara |
27 Bell St Wanganui |
01 Oct 2007 - 10 Dec 2009 |
Individual | Homis, Kirk Shannon |
Victoria V8n 4h1 Bc, Canada |
01 Oct 2007 - 10 Dec 2009 |
Individual | Pollitt, Jane |
32 A Kotari Rd Days Bay, Eastbourne, Wellington |
01 Oct 2007 - 10 Dec 2009 |
Individual | Macgregor, Wayne Lewis |
Churton Park Wellington |
01 Oct 2007 - 10 Dec 2009 |
Individual | Wall, Cameron |
Curl Curl Sydney, Australia New Zealand |
07 Apr 2010 - 07 Aug 2013 |
Individual | Edwards, Stephanie Patricia |
Discovery Bay Hong Kong |
06 Aug 2008 - 10 Dec 2009 |
Individual | Sims, Jennifer Joan |
Paraparaumu |
23 Jan 2008 - 10 Dec 2009 |
Individual | Peacock, Sir William Eric | 24 May 2011 - 25 Oct 2012 | |
Individual | Gillingham, Kate |
Mount Maunganui |
12 Mar 2009 - 10 Dec 2009 |
Individual | Brettkelly, Pietra Jane |
Freemans Bay Auckland City New Zealand |
01 Oct 2007 - 07 Aug 2013 |
Individual | Walker, Donald James |
Wellington |
06 Aug 2008 - 18 Jun 2010 |
Individual | Midwinter, Brendan Faulkner |
139 Ashton Road Waikanae New Zealand |
23 Jan 2008 - 07 Aug 2013 |
Individual | Youens, Shelley Maria |
Fort Mcmurray Alberta T9K 0L5 Canada |
01 Oct 2007 - 07 Aug 2013 |
Individual | Youens, Matt |
Fort Mcmurray Alberta, Canada |
01 Oct 2007 - 10 Dec 2009 |
Individual | Coe, Paul |
27 Bell St Wanganui |
01 Oct 2007 - 10 Dec 2009 |
Individual | Stewart, Sally |
Dunedin New Zealand |
01 Oct 2007 - 31 Oct 2015 |
Individual | Robinson, Richard Neil |
Pyes Pa Tauranga |
01 Oct 2007 - 10 Dec 2009 |
Individual | Cavanagh, Anne Frances |
Frankton Queenstown |
01 Oct 2007 - 18 Jun 2010 |
Other | Technis Ventures Limited | 14 Oct 2010 - 23 Feb 2015 | |
Individual | Wendelken, John Peter |
Christchurch |
01 Oct 2007 - 18 Jun 2010 |
Entity | Pangaea Consulting Limited Shareholder NZBN: 9429035109839 Company Number: 1570622 |
01 Oct 2007 - 07 Aug 2013 | |
Individual | Sims, David Leonard |
Paraparaumu |
23 Jan 2008 - 18 Jun 2010 |
Individual | Mills, James Robert |
28 Discovery Bay Rd Lantau Nt, Hong Kong |
01 Oct 2007 - 01 Oct 2007 |
Individual | De La Hoyde, Christopher George |
27-29 Macdonnell Rd Mid Levels Hong Kong |
01 Oct 2007 - 01 Oct 2007 |
Individual | Blacklock, Bruce Mcleod |
Miramar Wellington New Zealand |
23 Jan 2008 - 07 Aug 2013 |
Individual | Crews, Deborah Jane |
Queenstown |
01 Oct 2007 - 10 Dec 2009 |
Individual | Grant, Lewis |
32 A Kotari Rd Days Bay, Eastbourne, Wellington |
01 Oct 2007 - 02 Jul 2009 |
Individual | Stewart, Chris |
3 Hanslope Way Quail Rise, Queenstown New Zealand |
01 Oct 2007 - 31 Oct 2015 |
Individual | Porter, Jennifer Clare |
Days Bay Eastbourne, Wellington |
15 Jun 2005 - 27 Jun 2010 |
Other | Caml Pty Ltd | 06 Mar 2008 - 31 Oct 2015 | |
Entity | Sharp Communications Limited Shareholder NZBN: 9429036450428 Company Number: 1218681 |
01 Oct 2007 - 10 Dec 2009 | |
Individual | Park, Robert | 21 Sep 2016 - 21 Sep 2016 | |
Individual | Hillen, Ken | 02 Jul 2016 - 31 Oct 2019 | |
Individual | Marsh, Lawrence Henry | 28 Jun 2016 - 31 Oct 2019 | |
Individual | Morpeth, Peter Carroll |
Paraparaumu |
23 Jan 2008 - 10 Dec 2009 |
Individual | Saw, Cheng Leong |
#03-21 Gallop Green Singapore 257537 |
23 Jan 2008 - 18 Jun 2010 |
Individual | Alexander, Jordan Marijana |
Island Bay Wellington |
01 Oct 2007 - 10 Dec 2009 |
Individual | Inness, Todd Alexander |
Wanganui |
06 Oct 2008 - 10 Dec 2009 |
Entity | Forest Green Limited Shareholder NZBN: 9429036393565 Company Number: 1228693 |
01 Oct 2007 - 18 Jun 2010 | |
Other | Kensington Global Management Ltd | 24 May 2011 - 25 Oct 2012 | |
Individual | Potts, James Alexander |
90 King Street Randwick 2031, Sydney |
23 Jan 2008 - 10 Dec 2009 |
Individual | Couper, Stephen |
902 Malaghan Rd Queenstown Rd1 |
01 Oct 2007 - 18 Jun 2010 |
Individual | Stewart, Allison |
3 Hanslope Way Quail Rise, Queenstown |
01 Oct 2007 - 10 Dec 2009 |
Individual | Whillans, Patricia Mary |
101/121 Custom Street West Auckland City, 1010 |
01 Oct 2007 - 10 Dec 2009 |
Individual | Whillans, Bruce Spencer |
101/121 Custom Street West Auckland City, 1010 New Zealand |
01 Oct 2007 - 07 Aug 2013 |
Individual | Youens, Annabel |
5b Riddiford Street Newtown, Wellington |
01 Oct 2007 - 10 Dec 2009 |
Individual | Mace, David William |
75 Owens Road Epsom, Auckland |
02 Jun 2006 - 02 Jun 2006 |
Individual | Grace, John Richmond |
Torrens 2607 Canberra Act, Australia |
01 Oct 2007 - 18 Jun 2010 |
Individual | Blacklock, Warren Peter |
Miramar |
23 Jan 2008 - 10 Dec 2009 |
Individual | Grace, Heather |
53 Sandspit Road Cockle Bay, Auckland |
01 Oct 2007 - 10 Dec 2009 |
Individual | Holland, Paul Francis |
Place, Coomera Waters, Queensland 4209 Australia |
01 Oct 2007 - 06 Aug 2008 |
Individual | Cavanagh, Rosemarie |
Queenstown South Island |
15 Jun 2005 - 02 Jun 2006 |
Individual | Molineux, Barry |
Raumati Beach |
23 Jan 2008 - 18 Jun 2010 |
Individual | Cowan, Stewart |
Oreti Rd Rd3 Otahuhu New Zealand |
01 Oct 2007 - 07 Aug 2013 |
Entity | Pangaea Consulting Limited Shareholder NZBN: 9429035109839 Company Number: 1570622 |
01 Oct 2007 - 07 Aug 2013 | |
Individual | Kennedy, Peter James |
139 Ashton Road Waikanae |
23 Jan 2008 - 10 Dec 2009 |
Individual | Tredray, Beth Mary |
Queenstown South Island |
15 Jun 2005 - 02 Jun 2006 |
Individual | Youens, Annabel |
Newtown Wellington |
15 Jun 2005 - 02 Jun 2006 |
Individual | Warren, Rachel | 07 Aug 2013 - 31 Oct 2015 | |
Individual | Stilwell, Maurice George |
Paraparaumu New Zealand |
01 Oct 2007 - 31 Oct 2016 |
Individual | Cowan, Pamela |
Oreti Rd Rd3 Otahuhu |
01 Oct 2007 - 10 Dec 2009 |
Individual | Macgregor, Cheryl |
Churton Park Wellington |
01 Oct 2007 - 18 Jun 2010 |
Individual | Porter, Jennifer Clare |
32 A Kotari Rd Days Bay, Eastbourne, Wellington |
01 Oct 2007 - 10 Dec 2009 |
Individual | O'reilly, Michael John |
Browns Bay Auckland City |
01 Oct 2007 - 18 Jun 2010 |
Individual | Harwood, Rachel Anne |
5 Whitbourn Place Queenstown |
01 Oct 2007 - 10 Dec 2009 |
Individual | Richardson, Anthony Murray |
53 Sandspit Road Cockle Bay, Auckland |
01 Oct 2007 - 10 Dec 2009 |
Individual | O'connor, Mark Gerald Peter |
Frankton Queenstown |
06 Oct 2008 - 10 Dec 2009 |
Individual | Cullen, Elizabeth |
Wanganui |
06 Oct 2008 - 10 Dec 2009 |
Individual | Woodcock, Anna Denise |
90 King Street Randwick 2031, Sydney |
01 Oct 2007 - 18 Jun 2010 |
Entity | Pan Investments Otago Limited Shareholder NZBN: 9429036623242 Company Number: 1188986 |
01 Oct 2007 - 18 Jun 2010 | |
Other | Technisventures Limited | 14 Oct 2010 - 14 Oct 2010 | |
Individual | Grace, Patrick David |
Flat Bush Auckland 2016 New Zealand |
18 Jun 2010 - 25 Oct 2012 |
Individual | Stanton, Michael Toby |
Queenstown New Zealand |
01 Oct 2007 - 25 Oct 2012 |
Individual | Youens, Virginia Anne |
Victoria V8n 4h1 Bc, Canada |
01 Oct 2007 - 31 Oct 2016 |
Entity | Pan Investments Otago Limited Shareholder NZBN: 9429036623242 Company Number: 1188986 |
01 Oct 2007 - 18 Jun 2010 | |
Other | Null - Technisventures Limited | 14 Oct 2010 - 14 Oct 2010 | |
Other | Null - Kensington Global Management Ltd | 24 May 2011 - 25 Oct 2012 | |
Other | Null - Solution288 Inc | 23 Jan 2008 - 07 Aug 2013 | |
Entity | Forest Green Limited Shareholder NZBN: 9429036393565 Company Number: 1228693 |
01 Oct 2007 - 18 Jun 2010 | |
Other | Null - Technis Ventures Limited | 14 Oct 2010 - 23 Feb 2015 | |
Other | Null - Caml Pty Ltd | 06 Mar 2008 - 31 Oct 2015 | |
Individual | Schickedanz, Thomas |
Mt Cook Wellington |
01 Oct 2007 - 18 Jun 2010 |
Other | Wipp Limited | 05 Jan 2017 - 31 Oct 2019 | |
Individual | Walker, Averil Lorraine Seyton |
Wellington |
06 Aug 2008 - 10 Dec 2009 |
Individual | Graham, Ronald |
London Sw115pz |
18 Jun 2010 - 26 May 2012 |
Individual | Youens, Simon |
1 Le Quy Don St Ho Chi Minh City, Vietnam |
01 Oct 2007 - 18 Jun 2010 |
Individual | Rae, Rebecca Mary |
Fendalton Christchurch |
01 Oct 2007 - 18 Jun 2010 |
Individual | Edwards, Timothy Simon Donald |
Discovery Bay Hong Kong |
06 Aug 2008 - 18 Jun 2010 |
Individual | Jones, Digby | 24 May 2011 - 25 Oct 2012 | |
Other | Solution288 Inc | 23 Jan 2008 - 07 Aug 2013 | |
Director | Sir William P. | 24 May 2011 - 25 Oct 2012 |
Jennifer Clare Porter - Director
Appointment date: 13 Jul 2010
Address: Christchurch, 8022 New Zealand
Address used since 12 Oct 2020
Sally D. - Director
Appointment date: 09 Oct 2020
Kirk B. - Director (Inactive)
Appointment date: 13 Jul 2010
Termination date: 02 Oct 2023
Bruce Andrew Lindsay - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 01 Oct 2020
Address: Christchurch, 8014 New Zealand
Address used since 30 Oct 2015
Lawrence M. - Director (Inactive)
Appointment date: 09 Jun 2016
Termination date: 01 Apr 2020
Kenneth H. - Director (Inactive)
Appointment date: 09 Jun 2016
Termination date: 07 Dec 2016
Sally D. - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 18 Jul 2016
Robert K. - Director (Inactive)
Appointment date: 04 Dec 2012
Termination date: 01 Apr 2014
Jane P. - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 31 Mar 2014
Jane P. - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 26 Sep 2013
Joanna B. - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 02 Jul 2013
Sir William P. - Director (Inactive)
Appointment date: 13 Jul 2010
Termination date: 13 Mar 2012
Judith P. - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 13 Mar 2012
Lord Digby J. - Director (Inactive)
Appointment date: 13 Jul 2010
Termination date: 31 Oct 2010
Jordan Marijana Alexander - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 29 Aug 2009
Address: Island Bay,
Address used since 01 Jun 2009
Christopher Stewart - Director (Inactive)
Appointment date: 06 Nov 2008
Termination date: 22 Jun 2009
Address: St Clair, Dunedin 9012,
Address used since 06 Nov 2008
James O'hare - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 19 May 2009
Address: Miramar, Wellington,
Address used since 01 Sep 2008
Jeffery David Mitchell - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 06 May 2009
Address: Newtown, Wellington, New Zealand,
Address used since 22 Apr 2008
David William Mace - Director (Inactive)
Appointment date: 21 Jan 2006
Termination date: 30 Sep 2008
Address: 75 Owens Road, Epsom, Auckland,
Address used since 21 Jan 2006
Maurice George Stilwell - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 08 Aug 2008
Address: Paraparaumu Beach,
Address used since 02 Nov 2006
Andrew Mark Peter Clapham - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 08 Apr 2008
Address: Te Aro, Wellington,
Address used since 01 Nov 2007
Jeffrey David Mitchell - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 02 Nov 2006
Address: Newtown, Wellington,
Address used since 15 Jun 2005
Annabel Youens - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 02 Nov 2006
Address: Newtown, Wellington,
Address used since 15 Jun 2005
Beth Mary Tredray - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 02 Nov 2006
Address: Queenstown, South Island,
Address used since 20 Jul 2006
Rosemarie Cavanagh - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 02 Nov 2006
Address: Queenstown, South Island,
Address used since 20 Jul 2006
Ocean Finance Limited
Plaza Level, Suite 111
Iceworks International Limited
The Chancery
Tickets Portal Pty. Ltd.
Plaza Level/41 Shortland Street
Mcf2a Gp Limited Partnership
Bell Gully Limited
Mcf2a Limited Partnership
Bell Gully Limited
Henry Brett Memorial Home Trust Board
40 Shortland St