E3 Productions Limited was incorporated on 05 Dec 2000 and issued an NZ business identifier of 9429037061777. The registered LTD company has been run by 1 director, named Adrian James Davis - an active director whose contract started on 05 Dec 2000.
According to the BizDb data (last updated on 03 Jun 2025), the company registered 5 addresess: 23A Dunstan Street, Otaki, Otaki, 5512 (registered address),
23A Dunstan Street, Otaki, Otaki, 5512 (service address),
23A Dunstan Street, Otaki, Otaki, 5512 (postal address),
23A Dunstan Street, Otaki, Otaki, 5512 (office address) among others.
Until 12 Apr 2022, E3 Productions Limited had been using 22B Bell Street, Otaki, Otaki as their physical address.
A total of 400 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 399 shares are held by 1 entity, namely:
Davis, Adrian James (an individual) located at Otaki, Otaki postcode 5512.
The 2nd group consists of 1 shareholder, holds 0.25% shares (exactly 1 share) and includes
Armitage, Herb - located at Pukekohe, Auckland. E3 Productions Limited was categorised as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 23a Dunstan Street, Otaki, Otaki, 5512 New Zealand
Postal & office & delivery address used from 10 Apr 2023
Address #5: 23a Dunstan Street, Otaki, Otaki, 5512 New Zealand
Registered & service address used from 20 Apr 2023
Principal place of activity
37 Wycliffe Street, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 22b Bell Street, Otaki, Otaki, 5512 New Zealand
Physical & registered address used from 25 May 2020 to 12 Apr 2022
Address #2: 5 Raukawa Street, Otaki, Otaki, 5512 New Zealand
Physical & registered address used from 11 Apr 2018 to 25 May 2020
Address #3: 37 Wycliffe Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 11 Apr 2013 to 11 Apr 2018
Address #4: 5 Barton Place, Napier New Zealand
Physical & registered address used from 11 Apr 2006 to 11 Apr 2013
Address #5: 11 Wairaka Road, Pukerua Bay, Wellington
Physical & registered address used from 19 Feb 2002 to 11 Apr 2006
Address #6: Suite 1, 2 Rupine Street, Otaki
Physical & registered address used from 05 Dec 2000 to 19 Feb 2002
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 399 | |||
| Individual | Davis, Adrian James |
Otaki Otaki 5512 New Zealand |
04 Apr 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Armitage, Herb |
Pukekohe Auckland 2120 New Zealand |
16 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ruakere, Marc-rene |
Mt Wellington Auckland |
04 Apr 2006 - 04 Apr 2006 |
| Individual | Jans, Phillip |
Otaki New Zealand |
16 Apr 2004 - 13 May 2014 |
| Individual | Paku, Mahlon |
Napier New Zealand |
04 Apr 2006 - 13 May 2014 |
| Individual | Davis, Helene |
Whitby Porirua 5024 New Zealand |
04 Apr 2006 - 05 Jul 2016 |
| Individual | Davis, Adrian James |
Otaki New Zealand |
23 Mar 2004 - 04 Apr 2006 |
Adrian James Davis - Director
Appointment date: 05 Dec 2000
Address: Otaki, Otaki, 5512 New Zealand
Address used since 10 Apr 2023
Address: Otaki, Otaki, 5512 New Zealand
Address used since 10 Oct 2021
Address: Otaki, Otaki, 5512 New Zealand
Address used since 19 Jan 2020
Address: Onekawa, Napier, 4110 New Zealand
Address used since 03 Apr 2013
Address: Otaki, Otaki, 5512 New Zealand
Address used since 04 Apr 2018
"the Oasis" Elim Church Trust
44 Wycliffe Street
Weave Hawke's Bay Incorporated
Morris Spence Avenue & Wycliffe Street
Ginkgo Green Nz Limited
25 Wycliffe Street
Chinese Christian Service Centre
25 Wycliffe Street
Little Ninjas Limited
9 Neal Crescent
Ampt Fitness Limited
9 Neal Crescent
Engage Video Creation Limited
534 Kennedy Road
Indelible Limited
12 Paradise Rd, Hospital Hill
Kiwius Limited
6 Hospital Terrace
Pan Pacific Films Limited
18 York Avenue
Tama & George Productions Limited
44 Nuffield Avenue
Two One One Three Creatives Limited
106 A Kennedy Road