Fox Productions (2002) Limited was started on 18 Apr 2002 and issued an NZBN of 9429036466993. This registered LTD company has been managed by 8 directors: Michelle West - an active director whose contract began on 05 Oct 2020,
Ethan James Phillips - an active director whose contract began on 02 May 2022,
Greg John Stevens - an active director whose contract began on 03 May 2022,
Robert Carlyle - an inactive director whose contract began on 06 Oct 2014 and was terminated on 02 May 2022,
Elizabeth Anderson - an inactive director whose contract began on 06 Oct 2014 and was terminated on 12 Oct 2020.
According to our information (updated on 22 Apr 2024), the company registered 1 address: Flat 217 Aura Apartments, 53 Cook Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 10 May 2022, Fox Productions (2002) Limited had been using Flat 5N Silo Apartments, 23 Emily Place, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Stevens, Greg John (an individual) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
West, Michelle - located at Wellington Central, Wellington.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Phillips, Ethan James, located at Auckland Central, Auckland (an individual).
Previous addresses
Address #1: Flat 5n Silo Apartments, 23 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Jul 2021 to 10 May 2022
Address #2: Flat 5n Silo Apartments, 23 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 02 Jul 2021 to 20 May 2022
Address #3: 280 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 18 Apr 2002 to 02 Jul 2021
Address #4: 280 Queen Street, Auckland City, Auckland, 1010 New Zealand
Registered address used from 18 Apr 2002 to 18 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Stevens, Greg John |
Auckland Central Auckland 1010 New Zealand |
03 May 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | West, Michelle |
Wellington Central Wellington 6011 New Zealand |
24 Jun 2021 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Phillips, Ethan James |
Auckland Central Auckland 1010 New Zealand |
02 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carlyle, Robert |
Auckland Central Auckland 1010 New Zealand |
23 Oct 2014 - 02 May 2022 |
Individual | Anderson, Elizabeth |
Te Aro Wellington 6011 New Zealand |
23 Oct 2014 - 24 Jun 2021 |
Individual | Harrison, Michael |
Ellerslie Auckland |
18 Apr 2002 - 23 Oct 2014 |
Individual | Fox, Oliver Jeremy |
Auckland |
18 Apr 2002 - 23 Oct 2014 |
Individual | Thomas, Joel |
Eden Terrace Auckland 1021 New Zealand |
23 Oct 2014 - 16 Jan 2020 |
Michelle West - Director
Appointment date: 05 Oct 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 05 Oct 2020
Ethan James Phillips - Director
Appointment date: 02 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 May 2022
Greg John Stevens - Director
Appointment date: 03 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2022
Robert Carlyle - Director (Inactive)
Appointment date: 06 Oct 2014
Termination date: 02 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Jun 2021
Address: Auckland Central, 1010 New Zealand
Address used since 18 May 2020
Address: Auckland Central, 1010 New Zealand
Address used since 06 Oct 2014
Elizabeth Anderson - Director (Inactive)
Appointment date: 06 Oct 2014
Termination date: 12 Oct 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 May 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 06 Oct 2014
Joel Thomas - Director (Inactive)
Appointment date: 06 Oct 2014
Termination date: 16 Jan 2020
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 06 Oct 2014
Michael Harrison - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 06 Oct 2014
Address: Auckland, 1010 New Zealand
Address used since 13 Apr 2004
Oliver Jeremy Fox - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 06 Oct 2014
Address: Auckland,
Address used since 25 May 2006
Kin Holdings Limited
Level 13, 280 Centre
Qinz (anzac Avenue) Limited
Level 13, 280 Centre
Cdl Land New Zealand Limited
Level 13
Kingsgate International Corporation Limited
Level 13, 280 Centre
Smile Dental Cbd Limited
Suite 4, 280 Queen Street
Hospitality Services Limited
Level 13