Dreamchaser Productions Limited, a registered company, was incorporated on 12 Jul 2000. 9429037214548 is the business number it was issued. "Motion picture film or tape production" (ANZSIC J551120) is how the company is categorised. The company has been managed by 4 directors: Barry Duffield - an active director whose contract started on 12 Jul 2000,
Christopher Ohms - an inactive director whose contract started on 12 Jul 2000 and was terminated on 22 Jan 2002,
Marianne Lowe-White - an inactive director whose contract started on 12 Jul 2000 and was terminated on 11 Mar 2001,
Kimberly Porter - an inactive director whose contract started on 12 Jul 2000 and was terminated on 11 Feb 2001.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 2/38 Woodside Ave, Northcote, Auckland, 0627 (types include: postal, office).
Dreamchaser Productions Limited had been using 21 James Evans Drive, Northcote, Auckland, New Zealand as their registered address up until 15 Feb 2008.
All company shares (12 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Fleming, Susan Louis (an individual) located at Northcote, Auckland postcode 0627,
Duffield, Barry (an individual) located at Northcote, Auckland postcode 0627.
Other active addresses
Address #4: 2/38, Woodside Ave, Northcote, Auckland, 0627 New Zealand
Office address used from 20 Mar 2020
Principal place of activity
2/38, Woodside Ave, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 21 James Evans Drive, Northcote, Auckland, New Zealand
Registered address used from 14 Mar 2002 to 15 Feb 2008
Address #2: 21 James Evans Drive, Northcote, Auckland, New Zealand
Physical address used from 10 Mar 2002 to 15 Feb 2008
Address #3: 21 James Evans Drive, Northcote, Auckland
Physical address used from 05 Feb 2002 to 10 Mar 2002
Address #4: 20a Taramea Street, Avondale, Auckland, New Zealand
Registered address used from 12 Jul 2000 to 14 Mar 2002
Address #5: 20a Taramea Street, Avondale, Auckland, New Zealand
Physical address used from 12 Jul 2000 to 05 Feb 2002
Basic Financial info
Total number of Shares: 12
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Individual | Fleming, Susan Louis |
Northcote Auckland 0627 New Zealand |
11 Jul 2021 - |
Individual | Duffield, Barry |
Northcote Auckland 0627 New Zealand |
12 Jul 2000 - |
Barry Duffield - Director
Appointment date: 12 Jul 2000
Address: Northcote, Auckland, 0627 New Zealand
Address used since 02 Mar 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 03 Sep 2015
Christopher Ohms - Director (Inactive)
Appointment date: 12 Jul 2000
Termination date: 22 Jan 2002
Address: Takapuna, Auckland,
Address used since 12 Jul 2000
Marianne Lowe-white - Director (Inactive)
Appointment date: 12 Jul 2000
Termination date: 11 Mar 2001
Address: Mangere Bridge, Auckland, New Zealand,
Address used since 12 Jul 2000
Kimberly Porter - Director (Inactive)
Appointment date: 12 Jul 2000
Termination date: 11 Feb 2001
Address: Devonport, Auckland, New Zealand,
Address used since 12 Jul 2000
Fellowship Of Jesus Christ Methodist Church
Unit C
Young Galaxy Limited
24 Woodside Avenue
Stansfield Security Limited
51 Gladstone Road
Huaqiang Construction Limited
78 Gladstone Road
Surrect Limited
15 Woodside Avenue
Affitti Limited
14 Woodside Avenue
Craig Menzies Limited
Level 1, 283 Ponsonby Road
Flat3 Productions Limited
37 Wallace Street
Love Above Limited
1/39 Brigantine Drive
The Last Saint Limited
193l Eskdale Road
Warner Bros. International Television Production New Zealand Limited
4/19 Hargreaves Street
Zodiac Entertainment Limited
5 Highbury Bypass