Shortcuts

Anuvu New Zealand Operations Limited

Type: NZ Limited Company (Ltd)
9429036228195
NZBN
1258925
Company Number
Registered
Company Status
Current address
Level 3, Candida Building 4
61 Constellation Drive
Mairangi Bay 0630
New Zealand
Registered & physical & service address used since 16 Feb 2021

Anuvu New Zealand Operations Limited, a registered company, was launched on 27 Nov 2002. 9429036228195 is the number it was issued. The company has been managed by 25 directors: Kathryn S. - an active director whose contract began on 27 May 2021,
Christian M. - an active director whose contract began on 27 May 2021,
David Laurence Masters - an active director whose contract began on 27 May 2021,
Parthasarathi P. - an inactive director whose contract began on 31 Dec 2020 and was terminated on 30 Nov 2022,
Richard Kenneth Jardine - an inactive director whose contract began on 04 May 2017 and was terminated on 27 May 2021.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, Candida Building 4, 61 Constellation Drive, Mairangi Bay, 0630 (types include: registered, physical).
Anuvu New Zealand Operations Limited had been using Level 11, 41 Shortland Street, Auckland as their registered address up until 16 Feb 2021.
More names used by this company, as we established at BizDb, included: from 27 Nov 2002 to 02 Jun 2021 they were named Inflight Productions Limited.

Addresses

Previous addresses

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jun 2019 to 16 Feb 2021

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 May 2017 to 11 Jun 2019

Address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Dec 2016 to 17 May 2017

Address: Level 8, 120 Albert St, Auckland New Zealand

Physical & registered address used from 30 Sep 2004 to 19 Dec 2016

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 29 May 2003 to 30 Sep 2004

Address: Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 27 Nov 2002 to 29 May 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Anuvu Uk Operations Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Inflight Productions Limited
Other Null - Inflight Productions Limited

Ultimate Holding Company

14 Jun 2021
Effective Date
Anuvu Corp.
Name
Company
Type
3782467
Ultimate Holding Company Number
US
Country of origin
6080 Center Drive, Suite 1200
Los Angeles
California 90045
United States
Address
Directors

Kathryn S. - Director

Appointment date: 27 May 2021


Christian M. - Director

Appointment date: 27 May 2021


David Laurence Masters - Director

Appointment date: 27 May 2021

ASIC Name: Isoture Pty. Ltd.

Address: Ocean Shores, Nsw, 2483 Australia

Address used since 27 May 2021

Address: Balmain, Nsw, 2041 Australia


Parthasarathi P. - Director (Inactive)

Appointment date: 31 Dec 2020

Termination date: 30 Nov 2022


Richard Kenneth Jardine - Director (Inactive)

Appointment date: 04 May 2017

Termination date: 27 May 2021

Address: 04-01 Mutiara Crest, Singapore, 249183 Singapore

Address used since 04 May 2017


Raphael James Palmer - Director (Inactive)

Appointment date: 31 Dec 2020

Termination date: 27 May 2021

ASIC Name: Global Eagle Entertainment Pty Limited

Address: 201 Elizabeth Street, Syndey, NSW 2000 Australia

Address: Neutral Bay, Nsw 2089, Australia

Address used since 31 Dec 2020


Julia W. - Director (Inactive)

Appointment date: 10 Jan 2020

Termination date: 02 Apr 2021


Kimberly N. - Director (Inactive)

Appointment date: 04 Sep 2018

Termination date: 19 Mar 2021

Address: Los Angeles, Ca, 90066 United States

Address used since 04 Sep 2018


Asheel Chandra Bharos - Director (Inactive)

Appointment date: 21 Sep 2020

Termination date: 31 Dec 2020

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 21 Sep 2020


Nigel P. - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 31 Oct 2020


Philippa Smith Lambert - Director (Inactive)

Appointment date: 04 May 2017

Termination date: 21 Sep 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 May 2017


Daniel Girard - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 01 Oct 2018

Address: Montreal, Quebec, H4C 2C7 Canada

Address used since 23 Jun 2016


Stephen C. - Director (Inactive)

Appointment date: 18 Jan 2018

Termination date: 04 Sep 2018

Address: Manhattan Beach, Ca, 90266 United States

Address used since 18 Jan 2018


Derek Fordham - Director (Inactive)

Appointment date: 08 Jul 2015

Termination date: 04 May 2017

ASIC Name: Inflight Productions Pty Ltd

Address: 90-96 Bourke Road, Alexandria, Nsw, 2015 Australia

Address: Upper Kangaroo River, Nsw, 2577 Australia

Address used since 23 May 2016

Address: 90-96 Bourke Road, Alexandria, Nsw, 2015 Australia


Stephen B. - Director (Inactive)

Appointment date: 15 Apr 2016

Termination date: 31 Jul 2016

Address: Los Angeles, Ca, 90024 United States

Address used since 15 Apr 2016


Jay I. - Director (Inactive)

Appointment date: 10 Jul 2015

Termination date: 14 Apr 2016

Address: #208, Los Angeles, California, 90066 United States

Address used since 10 Jul 2015


Robert H. - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 30 May 2015


Leigh Mantle - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 31 Dec 2012

Address: 79 Great Suffolk Street, London Se1 0bu,

Address used since 24 May 2010


Jayne G. - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 30 Jun 2012


Roberts H. - Director (Inactive)

Appointment date: 26 Sep 2011

Termination date: 30 Jun 2012

Address: O Fallon, MO 63368 United States

Address used since 26 Sep 2011


Anthony John Taverner - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 16 Sep 2011

Address: London Sw18 5nr, United Kingdom,

Address used since 31 Mar 2008


Joan Catherine Barker - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 31 Mar 2011

Address: Woldingham, Caterham, Surrey, England, Cr3 7dn,

Address used since 24 May 2010


Otto Bruno Dauer - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 16 Jul 2010

Address: 80797, Munich, Germany,

Address used since 31 Mar 2008


Douglas Moffitt - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 31 Mar 2008

Address: London Wc2b 5lt, Uk,

Address used since 27 Nov 2002


Stephen Lloyd Harvey - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 05 Nov 2007

Address: East Horsley, Surrey Kt24 5an, Uk,

Address used since 01 Jun 2005

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street