Defender Films Limited, a registered company, was registered on 10 Feb 2003. 9429036184521 is the NZ business identifier it was issued. The company has been run by 3 directors: Taika David Cohen - an active director whose contract started on 10 Feb 2003,
Robin Esther Cohen - an active director whose contract started on 16 Oct 2020,
Ainsley Amohaere Gardiner - an inactive director whose contract started on 10 Feb 2003 and was terminated on 03 Sep 2007.
Last updated on 07 Feb 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: L15, 215 Lambton Quay, Wellington, 6011 (registered address),
First Floor. 50 Randolph Street, Eden Terrace, Auckland, 1010 (other address),
133 Piha Road, Piha, New Lynn, 0772 (physical address),
133 Piha Road, Piha, New Lynn, 0772 (service address) among others.
Defender Films Limited had been using First Floor. 50 Randolph Street, Eden Terrace, Auckland as their registered address up to 12 Apr 2021.
A single entity controls all company shares (exactly 100 shares) - Cohen, Taika David - located at 6011, Piha, New Lynn.
Other active addresses
Address #4: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 12 Apr 2021
Previous addresses
Address #1: First Floor. 50 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 18 Sep 2019 to 12 Apr 2021
Address #2: 50 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 12 May 2015 to 18 Sep 2019
Address #3: 49 Aro Street, Aro Valley, Wellington, 6021 New Zealand
Physical address used from 09 Dec 2013 to 12 May 2015
Address #4: 51 Aro Street, Aro Valley, Wellington, 6021 New Zealand
Physical address used from 06 Dec 2013 to 09 Dec 2013
Address #5: 51 Aro Street, Aro Valley, Wellington, 6021 New Zealand
Registered address used from 08 Oct 2010 to 12 May 2015
Address #6: 6a Anderson Terrace, Mount Cook, Wellington, 6021 New Zealand
Physical address used from 08 Oct 2010 to 06 Dec 2013
Address #7: 51 Aro Street, Aro Valley, Wellington 6021 New Zealand
Physical & registered address used from 06 Oct 2009 to 08 Oct 2010
Address #8: 61 Field Way, Waikanae Beach
Physical & registered address used from 01 May 2009 to 06 Oct 2009
Address #9: 17a Marewa Road, Hataitai, Wellington
Physical & registered address used from 08 Oct 2008 to 01 May 2009
Address #10: 7 Ribble Street, Island Bay, Wellington
Registered & physical address used from 10 Sep 2007 to 08 Oct 2008
Address #11: 35a Saltaire St, Waterview, Auckland
Physical & registered address used from 16 Apr 2007 to 10 Sep 2007
Address #12: 32 Tirangi Road, Rongotai, Wellington
Registered address used from 12 Jul 2005 to 16 Apr 2007
Address #13: 32 Tirangi Road, Rongotai, Wellington
Physical address used from 22 Jun 2005 to 16 Apr 2007
Address #14: Level 1, 42 Cable Street, Wellington
Registered & physical address used from 10 Feb 2003 to 10 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cohen, Taika David |
Piha New Lynn 0772 New Zealand |
31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te Hinekahu Trustee Limited Shareholder NZBN: 9429046085009 Company Number: 6269980 |
25 Oct 2017 - 31 Mar 2021 | |
Individual | Cohen, Taika David |
Piha New Lynn 0772 New Zealand |
12 Apr 2007 - 25 Oct 2017 |
Individual | Cohen, Taika David |
Mt Cook Wellington |
10 Feb 2003 - 05 Apr 2007 |
Entity | Te Hinekahu Trustee Limited Shareholder NZBN: 9429046085009 Company Number: 6269980 |
Eden Terrace Auckland 1010 New Zealand |
25 Oct 2017 - 31 Mar 2021 |
Individual | Winstanley, Chelsea |
Aro Valley Wellington 6021 New Zealand |
04 May 2015 - 25 Oct 2017 |
Individual | Gardiner, Ainsley Amohaere |
Waterview Auckland |
10 Feb 2003 - 05 Apr 2007 |
Taika David Cohen - Director
Appointment date: 10 Feb 2003
Address: Piha, New Lynn, 0772 New Zealand
Address used since 04 May 2015
Robin Esther Cohen - Director
Appointment date: 16 Oct 2020
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 16 Oct 2020
Ainsley Amohaere Gardiner - Director (Inactive)
Appointment date: 10 Feb 2003
Termination date: 03 Sep 2007
Address: Waterview, Auckland,
Address used since 05 Apr 2007
Loop Media Nz Limited
50 Randolph Street
Bigpop Music Publishing Limited
50 Randolph Street
Little Pop Productions Limited
50 Randolph Street
Crs One Limited
50 Randolph Street
Dimmer Limited
50 Randolph Street
Che Fu Entertainment Limited
50 Randolph Street