Film Biz Limited, a registered company, was incorporated on 22 Aug 2002. 9429036357161 is the business number it was issued. "Window tinting service - buildings" (ANZSIC E323960) is how the company has been categorised. The company has been supervised by 4 directors: Judith Annette Jamieson - an active director whose contract began on 01 Apr 2006,
Neville John Jamieson - an active director whose contract began on 01 Apr 2006,
Peter Hool - an inactive director whose contract began on 23 Oct 2002 and was terminated on 01 Apr 2006,
Lyle Neville Jamieson - an inactive director whose contract began on 22 Aug 2002 and was terminated on 23 Oct 2002.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 272, Paeroa, 3640 (category: postal, registered).
Film Biz Limited had been using 50 Belfry Pl, Wattle Downs, Manukau 2103 as their physical address until 15 May 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
13 Bradley Street, Paeroa, Paeroa, 3600 New Zealand
Previous addresses
Address #1: 50 Belfry Pl, Wattle Downs, Manukau 2103 New Zealand
Physical & registered address used from 01 Jul 2010 to 15 May 2015
Address #2: 6a Johnston Rd, Mt Wellington New Zealand
Registered & physical address used from 25 May 2009 to 01 Jul 2010
Address #3: 10b Ngaio St, Takapuna, Auckland
Registered & physical address used from 24 May 2006 to 25 May 2009
Address #4: 422b Old Te Atatu Road, Te Atatu North, Auckland
Registered address used from 18 Feb 2003 to 24 May 2006
Address #5: 422 Old Te Atatu Road, Te Atatu Road, Auckland
Physical address used from 18 Feb 2003 to 24 May 2006
Address #6: 6a Nordon Place, Remuera, Auckland
Registered & physical address used from 22 Aug 2002 to 18 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jamieson, Neville John |
Paeroa 3600 New Zealand |
17 May 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jamieson, Judith Annette |
Paeroa 3600 New Zealand |
17 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Lyle Neville |
Remuera Auckland |
18 May 2004 - 18 May 2004 |
Individual | Hool, Peter |
Te Atatu North Auckland |
18 May 2004 - 18 May 2004 |
Judith Annette Jamieson - Director
Appointment date: 01 Apr 2006
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 07 May 2015
Neville John Jamieson - Director
Appointment date: 01 Apr 2006
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 19 May 2017
Address: Paeroa, 3600 New Zealand
Address used since 07 May 2015
Peter Hool - Director (Inactive)
Appointment date: 23 Oct 2002
Termination date: 01 Apr 2006
Address: Te Atatu North, Auckland,
Address used since 23 Oct 2002
Lyle Neville Jamieson - Director (Inactive)
Appointment date: 22 Aug 2002
Termination date: 23 Oct 2002
Address: Remuera, Auckland,
Address used since 22 Aug 2002
Batsin50 Limited
13 Bradley Street
Glasskote Tauranga Limited
38 Statation Road
Lifestyle Tech Limited
18 Station Road
Steering Services (2012) Limited
16 Belmont Road
Adroit Creations Limited
Unit B/c
Belmont Properties Limited
Linn Motors Building
Blackrose Solutions Limited
109 Main Road
I Tint Windows Limited
34 English Street
Just Tints Limited
36 Andrew Place
Mulai Baru Limited
30 Cameron Road
Pace Investments Limited
114 Osprey Drive
Tint Waikato Limited
Tint Waikato Ltd, 291c Church Street