Shortcuts

Fox Productions (2002) Limited

Type: NZ Limited Company (Ltd)
9429036466993
NZBN
1215554
Company Number
Registered
Company Status
Current address
Flat 217 Aura Apartments, 53 Cook Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 10 May 2022
Flat 217 Aura Apartments, 53 Cook Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 20 May 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Stevens, Greg John Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 500
Director West, Michelle Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Phillips, Ethan James Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carlyle, Robert Auckland Central
Auckland
1010
New Zealand
Individual Anderson, Elizabeth Te Aro
Wellington
6011
New Zealand
Individual Harrison, Michael Ellerslie
Auckland
Individual Fox, Oliver Jeremy Auckland
Individual Thomas, Joel Eden Terrace
Auckland
1021
New Zealand
Directors

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

Nearby companies

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