Great Southern Television Limited, a registered company, was registered on 20 Jun 2002. 9429036478354 is the New Zealand Business Number it was issued. "Television film or tape production" (ANZSIC J551130) is how the company is classified. This company has been supervised by 8 directors: Philip Alan Smith - an active director whose contract started on 20 Jun 2002,
Bruce Ian Mcwilliam - an inactive director whose contract started on 20 Jan 2020 and was terminated on 24 Jun 2022,
Jeffrey Howard - an inactive director whose contract started on 22 Jun 2020 and was terminated on 24 Jun 2022,
Therese Luscombe - an inactive director whose contract started on 11 Dec 2017 and was terminated on 22 Jun 2020,
Rodney Gilchrist Parker - an inactive director whose contract started on 11 Dec 2017 and was terminated on 31 Mar 2020.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 9 George Street, Mount Eden, Auckland, 1024 (category: registered, service).
Great Southern Television Limited had been using 8 Greydene Place, Takapuna, Auckland as their registered address until 21 Dec 2017.
All shares (12500 shares exactly) are under control of a single group consisting of 3 entities, namely:
Armstrong, John Francis (an individual) located at Takapuna, Auckland,
Malcolm, Leanne Gina (an individual) located at Rd 1, Queenstown postcode 9371,
Smith, Philip Alan (an individual) located at Rd 1, Queenstown postcode 9371.
Other active addresses
Address #4: 9 George Street, Mount Eden, Auckland, 1024 New Zealand
Office & delivery & postal address used from 02 Jun 2023
Address #5: 9 George Street, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 04 Jul 2023
Principal place of activity
4 Galatos Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 8 Greydene Place, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 13 Jun 2017 to 21 Dec 2017
Address #2: 8 Greydene Place,, Takapuna,, Auckland, 0740 New Zealand
Physical & registered address used from 17 Jun 2015 to 13 Jun 2017
Address #3: 26 Slopehill Road, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 14 Nov 2011 to 17 Jun 2015
Address #4: Ground Floor, Quadrant House, 1 Pupuke Road, Takapuna, Auckland New Zealand
Physical & registered address used from 02 Sep 2004 to 14 Nov 2011
Address #5: 1 Pupuke Road, Takapuna, Auckland
Registered & physical address used from 20 Jun 2002 to 02 Sep 2004
Basic Financial info
Total number of Shares: 12500
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12500 | |||
Individual | Armstrong, John Francis |
Takapuna Auckland |
20 Jun 2002 - |
Individual | Malcolm, Leanne Gina |
Rd 1 Queenstown 9371 New Zealand |
20 Jun 2002 - |
Individual | Smith, Philip Alan |
Rd 1 Queenstown 9371 New Zealand |
20 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardner, James Colin Mackenzie |
Freemans Bay Auckland 1011 New Zealand |
01 May 2008 - 10 May 2013 |
Entity | Lewis Holdings Limited Shareholder NZBN: 9429040749044 Company Number: 42464 |
8 Greydene Place Takapuna, Auckland 0740 New Zealand |
20 Jun 2002 - 13 Dec 2017 |
Other | Seven Studios Holdings Pty Limited |
Eveleigh Sydney Nsw 2015 Australia |
13 Dec 2017 - 07 Jul 2022 |
Individual | Gardner, Rachel Veda |
Freemans Bay Auckland 1011 New Zealand |
01 May 2008 - 10 May 2013 |
Entity | Lewis Holdings Limited Shareholder NZBN: 9429040749044 Company Number: 42464 |
8 Greydene Place Takapuna, Auckland 0740 New Zealand |
20 Jun 2002 - 13 Dec 2017 |
Individual | Edmonds, Tracey Eve |
Mt Eden Auckland 1041 New Zealand |
01 May 2008 - 10 May 2013 |
Ultimate Holding Company
Philip Alan Smith - Director
Appointment date: 20 Jun 2002
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Jun 2010
Bruce Ian Mcwilliam - Director (Inactive)
Appointment date: 20 Jan 2020
Termination date: 24 Jun 2022
Address: Point Piper, New South Wales, 2027 Australia
Address used since 20 Jan 2020
Jeffrey Howard - Director (Inactive)
Appointment date: 22 Jun 2020
Termination date: 24 Jun 2022
Address: Chatswood, New South Wales, 2167 Australia
Address used since 22 Jun 2020
Therese Luscombe - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 22 Jun 2020
Address: Balgowah Heights, Sydney Nsw, 2093 Australia
Address used since 11 Dec 2017
Rodney Gilchrist Parker - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 31 Mar 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2017
Warwick Owen Lynch - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 20 Jan 2020
Address: Mcmahons Point, Sydney Nsw, 2060 Australia
Address used since 11 Dec 2017
David Raymond Levene - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 11 Dec 2017
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 Jun 2002
Rachel Veda Gardner - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 08 Mar 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 14 Mar 2008
The Rotary Club Of Auckland Trustee Company Limited
8 Greydene Place
Four Way Test Limited
8 Greydene Place
Yns Grooming Limited
3 Barrys Point Road
New Zealand Lakeside Group Limited
6 Greydene Place
Sequoia Consulting Limited
45 Lake Pupuke Drive
Suna Limited
Suite 1, 1 Barrys Point Road
Aratai Film And Television Productions Limited
Peter Kendall Limited
Cuetone Media Limited
Level 1, 61 Hurstmere Road
Fearless Productions Limited
12b Wolsley Avenue
Leading Edge Communications Limited
217 Shakespeare Road
Primal Productions Limited
21a Cecil Road
Starfish Pictures Limited
3a Cameron Street