Oracle Productions Limited, a registered company, was registered on 14 Jun 2001. 9429036875153 is the New Zealand Business Number it was issued. "Film and video production" (ANZSIC J551110) is how the company was classified. This company has been supervised by 1 director, named Malcolm David Williams - an active director whose contract started on 14 Jun 2001.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 53A Fir Street, Waterview, Auckland, 1026 (category: postal, office).
Oracle Productions Limited had been using 37 Walmer Road, Point Chevalier, Auckland as their physical address until 19 Oct 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
53a Fir Street, Waterview, Auckland, 1026 New Zealand
Previous addresses
Address #1: 37 Walmer Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 18 Sep 2015 to 19 Oct 2016
Address #2: 22 Fife Street, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 07 Oct 2013 to 18 Sep 2015
Address #3: 87 Dignan Street, Pt Chevalier, Auckland, 1022 New Zealand
Registered address used from 08 Oct 2012 to 07 Oct 2013
Address #4: 87 Dignan Street, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 09 Sep 2011 to 07 Oct 2013
Address #5: 206 Riverside Avenue, Point England, Auckland, 1072 New Zealand
Registered address used from 09 Sep 2010 to 08 Oct 2012
Address #6: 53a Fir Street, Waterview, Auckland 1026 New Zealand
Physical address used from 04 Sep 2009 to 09 Sep 2011
Address #7: 360 Gt North Rd, Level, Henderson, Waitakere 0650 New Zealand
Registered address used from 04 Sep 2009 to 09 Sep 2010
Address #8: 53a Fir Street, Waterview, Auckland
Physical address used from 22 Aug 2006 to 04 Sep 2009
Address #9: 18 Riro Street, Pt Chevalier, Auckland
Physical address used from 24 Nov 2004 to 22 Aug 2006
Address #10: 202 Ponsonby Rd, Ponsonby, Auckland
Registered address used from 31 Mar 2004 to 04 Sep 2009
Address #11: 202 Ponsonby Rd, Ponsonby, Auckland
Physical address used from 31 Mar 2004 to 24 Nov 2004
Address #12: 208 Scenic Drive, Titirangi, Auckland
Registered & physical address used from 14 Jun 2001 to 31 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Williams, Malcolm David |
Waterview Auckland 1026 New Zealand |
24 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Brown, Helen Ann |
Waterview Auckland 1026 New Zealand |
24 Mar 2004 - |
Malcolm David Williams - Director
Appointment date: 14 Jun 2001
Address: Waterview, Auckland, 1026 New Zealand
Address used since 11 Oct 2016
Angharad Limited
53a Fir Street
Singforjoy Limited
58a Alverston Street
Orchid Boutique Limited
52a Alverston Street
Hatch Global Limited
52a Alverston Street
Hgcd Trustees Limited
52a Alverston Street
Ubercool Limited
60 Alverston Street
3e Productions Limited
4 Colorado Place
Circuitt Limited
31 Fairleigh Avenue
Firehorse Films Limited
1a Glendon Avenue
Pan & Tilt Limited
39 Saltaire Street
Scratch Productions Limited
26 Phyllis Street
Smarty Productions Limited
Seal & Co