The Tv Dept. Limited, a registered company, was incorporated on 04 May 2004. 9429035411116 is the New Zealand Business Number it was issued. "Video filming for commercial usage (including motion pictures)" (ANZSIC J551140) is how the company has been classified. This company has been run by 1 director, named Terence John Slade-Baker - an active director whose contract began on 04 May 2004.
Updated on 01 May 2024, the BizDb data contains detailed information about 9 addresses the company uses, namely: 2/133 Shakespeare Road, Milford, Auckland, 0620 (registered address),
2/133 Shakespeare Road, Milford, Auckland, 0620 (service address),
2/133 Shakespeare Road, Milford, Auckland, 0620 (delivery address),
Flat 1, 19 Carlton Mill Road, Merivale, Christchurch, 8014 (other address) among others.
The Tv Dept. Limited had been using 23B Sunnynook Road, Forrest Hill, Auckland as their physical address up until 10 May 2017.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: Po Box 47862, Ponsonby, Auckland, 1144 New Zealand
Postal address used from 02 Apr 2019
Address #5: 45c Coronation Road, Hillcrest, Auckland, 0627 New Zealand
Delivery address used from 02 Apr 2019
Address #6: 94d Perth Street, Holmes Hill, Oamaru, 9401 New Zealand
Other address (Address For Share Register) used from 22 Apr 2020
Address #7: Flat 1, 19 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Apr 2022
Address #8: 2/133 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Delivery address used from 04 Apr 2024
Address #9: 2/133 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 12 Apr 2024
Principal place of activity
45c Coronation Road, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 23b Sunnynook Road, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 23 Jun 2014 to 10 May 2017
Address #2: 38b Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 15 May 2012 to 23 Jun 2014
Address #3: 1/9 Balfour Rd, Parnell, Auckland New Zealand
Registered & physical address used from 08 Jul 2008 to 15 May 2012
Address #4: 39 Quedley Court, Bucklands Beach, Auckland
Registered & physical address used from 08 Jun 2007 to 08 Jul 2008
Address #5: 7 Kingsley St, Westmere, Auckland
Physical & registered address used from 03 Jun 2005 to 08 Jun 2007
Address #6: 6 Brickfield Way, Beaumont Quarter, Auckland
Physical & registered address used from 04 May 2004 to 03 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Slade-baker, Terence John |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2004 - |
Individual | Slade-baker, Liana Maree |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Slade-baker, Terence John |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webber, Robert Peter |
Mangawhai Heads Mangawhai 0505 New Zealand |
04 May 2004 - 20 Apr 2023 |
Terence John Slade-baker - Director
Appointment date: 04 May 2004
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Mar 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Oct 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Feb 2022
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 06 Mar 2019
Address: Rd1, Queenstown, 9371 New Zealand
Address used since 10 May 2017
Piranha Talent Agency Limited
45c Coronation Road
Business Systems Support Limited
45c Coronation Road
Block 7 Limited
90 Mountbatten Avenue
Sunshine Business & Trading Group Limited
3 Trelawny Place
Julia's Accounts Limited
47 Coronation Road
Cafe Lifestyle Investments Limited
2/100 Mountbatten Ave
Delboi Productions Limited
C/-vision Accounting Solutions Limited
Forever On Film Limited
15 Stott Avenue
Moments Productions Limited
198b Manuka Rd
New Wave Collective Limited
57 Verbena Road
Rc Link Limited
4 Cherry Lane
Wide Photography Limited
Suite 10f, 17 Albert Street