Tall Poppy Films Limited was launched on 14 Feb 2003 and issued an NZ business number of 9429036172153. The registered LTD company has been run by 2 directors: Melissa Lois Conway - an active director whose contract started on 14 Feb 2003,
Sean Terence O'donnell - an active director whose contract started on 14 Feb 2003.
According to the BizDb database (last updated on 31 Mar 2024), this company registered 4 addresses: 252 Sutherland Road, Lyall Bay, Wellington, 6022 (physical address),
252 Sutherland Road, Lyall Bay, Wellington, 6022 (service address),
252 Sutherland Road, Lyall Bay, Wellington, 6022 (other address),
252 Sutherland Road, Lyall Bay, Wellington, 6022 (records address) among others.
Up to 14 Dec 2021, Tall Poppy Films Limited had been using 74 Kingsford Smith Street, Rongotai, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Conway, Melissa Lois (an individual) located at Lyall Bay, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
O'donnell, Sean Terence - located at Lyall Bay, Wellington. Tall Poppy Films Limited is classified as "Film and video production" (ANZSIC J551110).
Other active addresses
Address #4: 252 Sutherland Road, Lyall Bay, Wellington, 6022 New Zealand
Physical & service address used from 23 Feb 2022
Principal place of activity
74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Previous addresses
Address #1: 74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Registered address used from 28 Aug 2018 to 14 Dec 2021
Address #2: 74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Physical address used from 28 Aug 2018 to 23 Feb 2022
Address #3: Level 3 21-29 Broderick Rd, Johnsonville, Wellington, 6440 New Zealand
Registered & physical address used from 29 Apr 2013 to 28 Aug 2018
Address #4: 29 Piccadilly Place, Kohimarama, Auckland 1071 New Zealand
Registered & physical address used from 18 Jan 2008 to 29 Apr 2013
Address #5: Level 1, 2 Fitzroy St, Ponsonby, Auckland 1021, New Zealand
Physical address used from 06 Jul 2007 to 18 Jan 2008
Address #6: Level 1, 2 Fitzroy St, Ponsonby, Auckland 1021, New Zealand
Registered address used from 31 Jan 2007 to 18 Jan 2008
Address #7: 3/153 Owen St, Newtown, Wellington, New Zealand
Physical address used from 14 Feb 2003 to 06 Jul 2007
Address #8: 3/153 Owen St, Newtown, Wellington, New Zealand
Registered address used from 14 Feb 2003 to 31 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Conway, Melissa Lois |
Lyall Bay Wellington 6022 New Zealand |
14 Feb 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | O'donnell, Sean Terence |
Lyall Bay Wellington 6022 New Zealand |
14 Feb 2003 - |
Melissa Lois Conway - Director
Appointment date: 14 Feb 2003
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 06 Dec 2021
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 10 May 2021
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 20 May 2013
Sean Terence O'donnell - Director
Appointment date: 14 Feb 2003
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 06 Dec 2021
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 10 May 2021
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 20 May 2013
Zany Zebra Limited
149 Johnsonville Road
Tang Ventures Limited
8 Fraser Avenue
The Wellington City Mission (anglican) Trust Board
Corporate Administration
The House Of Grace Trust Inc
125-137 Johnsonville Road
Fmfs Holdings Limited
52 Sheridan Terrace
Mcmorran Properties Limited
19 Fraser Avenue
Creative Design Services Limited
8 Cyril Way
Handmade Productions Aotearoa Limited
11 Chesterton Street
Jactup Productions Limited
137b Newlands Road
Jonathon Brough Film Productions Company Limited
J'mall Office Block
Sauce Post Limited
128 Johnsonville Road
Streetlight Pictures Limited
33 Fraser Ave