The Production Co Limited, a registered company, was incorporated on 26 Mar 2003. 9429036094943 is the NZ business number it was issued. "Rental of theatrical equipment" (ANZSIC L663957) is how the company has been categorised. This company has been supervised by 5 directors: Paul Van't Hof - an active director whose contract began on 26 Mar 2003,
Neil Craig Penno - an active director whose contract began on 19 Sep 2008,
Peter James Allerby - an active director whose contract began on 01 Apr 2016,
Neil Penno - an inactive director whose contract began on 26 Mar 2003 and was terminated on 29 Mar 2005,
Peter Allerby - an inactive director whose contract began on 26 Mar 2003 and was terminated on 01 Jun 2004.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: an address for records at 9 Vivian Street, New Plymouth, New Plymouth, 4310 (category: other, records).
The Production Co Limited had been using 38 Queen Street, Waitara as their physical address until 15 Apr 2016.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 20 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 70 shares (70%). Finally we have the 3rd share allotment (10 shares 10%) made up of 1 entity.
Previous addresses
Address #1: 38 Queen Street, Waitara New Zealand
Physical & registered address used from 10 Oct 2005 to 15 Apr 2016
Address #2: Armstrong Accounting Limited, Chartered Accountant, 38 Queen Street, Waitara
Physical & registered address used from 26 Mar 2003 to 10 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Penno, Neil Craig |
Spotswood New Plymouth 4310 New Zealand |
07 Mar 2011 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Van't Hof, Paul |
Titirangi Auckland 0604 New Zealand |
26 Mar 2003 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Allerby, Peter James |
Takanini Takanini 2112 New Zealand |
07 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allerby, Peter |
Howick Auckland |
26 Mar 2003 - 30 Mar 2005 |
Individual | Allerby, Rita |
Howick Auckland |
26 Mar 2003 - 30 Mar 2005 |
Paul Van't Hof - Director
Appointment date: 26 Mar 2003
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Mar 2014
Neil Craig Penno - Director
Appointment date: 19 Sep 2008
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 20 Mar 2013
Peter James Allerby - Director
Appointment date: 01 Apr 2016
Address: Takanini, Takanini, 2112 New Zealand
Address used since 01 Apr 2016
Neil Penno - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 29 Mar 2005
Address: New Plymouth,
Address used since 29 Mar 2005
Peter Allerby - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 01 Jun 2004
Address: Howick, Auckland,
Address used since 26 Mar 2003
The Road Crew Limited
64 Eliot Street
Scratched Records Limited
64 Eliot Street
Taranaki Sound Hire Limited
64 Eliot Street
Box Office Boxing Incorporated
106 Leach Street
Hasrat Enterprise Limited
75a Lemon Street
Jingbo Acupuncture & Herbal Centre Limited
13 Cameron Street
Geeron Limited
6 North Piha Road
Lux Productions Limited
68 Brunswick Drive
Njl Productions Limited
86a Kahikitea Drive
Party Mad Limited
35 Ormond Street
Psl Productions Limited
4 Frank Wilson Terrace
The Road Crew Limited
64 Eliot Street