Filmalot Limited was registered on 23 Mar 2000 and issued a number of 9429037313333. The registered LTD company has been supervised by 4 directors: Gary Strangman - an active director whose contract began on 23 Mar 2000,
Philip Turner - an inactive director whose contract began on 31 Mar 2001 and was terminated on 23 Apr 2004,
Anne Justice Weston - an inactive director whose contract began on 23 Mar 2000 and was terminated on 31 Mar 2001,
Kurt Anthony Girdler - an inactive director whose contract began on 23 Mar 2000 and was terminated on 23 Mar 2000.
According to BizDb's database (last updated on 25 Feb 2024), the company uses 1 address: Unit 17, 135 Fernhill Road, Queenstown, 9300 (types include: physical, registered).
Until 11 Jul 2016, Filmalot Limited had been using Unit 17, 135 Fernhill Road, Queenstown as their physical address.
BizDb identified past names for the company: from 01 May 2000 to 07 Jul 2005 they were named Gms Rentals Limited, from 23 Mar 2000 to 01 May 2000 they were named Foreign Affaires (N.z.) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Strangman, Gary (an individual) located at Queenstown postcode 9300. Filmalot Limited has been classified as "Film and video production" (business classification J551110).
Principal place of activity
Unit 17, 135 Fernhill Road, Queenstown, 9300 New Zealand
Previous addresses
Address: Unit 17, 135 Fernhill Road, Queenstown, 9300 New Zealand
Physical & registered address used from 03 Aug 2012 to 11 Jul 2016
Address: C/-g Strangman, 17 Alpine Meadows, Queenstown New Zealand
Registered & physical address used from 11 May 2005 to 03 Aug 2012
Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Registered & physical address used from 26 May 2003 to 11 May 2005
Address: C- Ward Wilson, 9 Shotover Street, Queenstown
Registered address used from 28 Feb 2002 to 26 May 2003
Address: C/- Ward Wilson, 9 Shotover Street, Queenstown
Physical address used from 28 Feb 2002 to 26 May 2003
Address: 12a Maxwell Place, Queenstown
Registered address used from 12 Apr 2000 to 28 Feb 2002
Address: 12a Maxwell Place, Queenstown
Physical address used from 23 Mar 2000 to 28 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Strangman, Gary |
Queenstown 9300 New Zealand |
23 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Philip |
Queenstown |
31 May 2004 - 31 May 2004 |
Gary Strangman - Director
Appointment date: 23 Mar 2000
Address: 135 Fernhill Road, Queenstown, 9300 New Zealand
Address used since 03 Jul 2015
Philip Turner - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 23 Apr 2004
Address: Queenstown,
Address used since 31 Mar 2001
Anne Justice Weston - Director (Inactive)
Appointment date: 23 Mar 2000
Termination date: 31 Mar 2001
Address: Queenstown,
Address used since 23 Mar 2000
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 23 Mar 2000
Termination date: 23 Mar 2000
Address: Raumati Beach,
Address used since 23 Mar 2000
Clearshine Limited
57 Wynyard Crescent
The New Zealand Stag Venison Co (1990) Limited
146 Fernhill Road
Alphatronics (nz) Limited
6 Strawberry Lane
P.c. Leisure Limited
5 Strawberry Lane
Herron's Four Square Limited
24 Wynyard Crescent
Pratt Holdings Limited
12 Cameron Place
Easygo Nz Limited
115 Wynyard Crescent
Film Places Limited
C/-mcculloch & Partners
Norty Electrical And Rentals Limited
C/- Roger B Norton
Odyssey Films Limited
101b Wynyard Crescent
Prime Time Productions Limited
12 Lake Esplanade
Queenstown Media Limited
12a Von Place