Limelight Productions and Entertainment Limited was started on 18 Feb 2000 and issued an NZ business identifier of 9429037373436. The registered LTD company has been managed by 2 directors: Barry Wayne Green - an active director whose contract started on 18 Feb 2000,
Celine Anne Toner - an active director whose contract started on 18 Feb 2000.
As stated in our data (last updated on 10 Mar 2024), the company filed 1 address: 1105 Shortland Street, Cbd, Auckland, 1140 (types include: postal, registered).
Until 06 Aug 2021, Limelight Productions and Entertainment Limited had been using Flat 3, 17 Commodore Parry Road, Castor Bay, Auckland as their physical address.
BizDb identified more names used by the company: from 18 Feb 2000 to 11 Mar 2004 they were named Mostly Music Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Green, Barry Wayne (an individual) located at Whitianga, Whitianga postcode 3510.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Toner, Celine Anne - located at Whitianga, Whitianga. Limelight Productions and Entertainment Limited is classified as "Entertainer/celebrity management service" (business classification M696215).
Previous addresses
Address #1: Flat 3, 17 Commodore Parry Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 10 Aug 2017 to 06 Aug 2021
Address #2: Sba Albany, Main Rd Albany, Main Rd Albany New Zealand
Registered address used from 29 Oct 2009 to 29 Oct 2009
Address #3: Sba Albany, Main Rd Albany New Zealand
Physical address used from 29 Oct 2009 to 10 Aug 2017
Address #4: B1 129 Onewa Rd, Northcote, North Shore City
Registered & physical address used from 22 May 2008 to 29 Oct 2009
Address #5: C/-accountants On London Ltd, 3 London Street, Hamilton
Registered & physical address used from 01 Mar 2007 to 22 May 2008
Address #6: C/-accountants On London Ltd, One London Street, Hamilton
Registered & physical address used from 13 May 2004 to 01 Mar 2007
Address #7: C/- Hanaray Donaldson, 1088 Victoria Street, Hamilton
Registered address used from 12 Apr 2000 to 13 May 2004
Address #8: C/- Hanaray Donaldson, 1088 Victoria Street, Hamilton
Physical address used from 18 Feb 2000 to 13 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Green, Barry Wayne |
Whitianga Whitianga 3510 New Zealand |
18 Feb 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Toner, Celine Anne |
Whitianga Whitianga 3510 New Zealand |
18 Feb 2000 - |
Barry Wayne Green - Director
Appointment date: 18 Feb 2000
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 29 Jul 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Sep 2015
Celine Anne Toner - Director
Appointment date: 18 Feb 2000
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 29 Jul 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Sep 2015
Gaap Limited
Flat 1, 17 Commodore Parry Road
Apex Distribution (nz) Limited
21b Commodore Parry Road
Triangle Points Limited
23a Commodore Parry Road
S123 Rental Investment Limited
23a Commodore Parry Road
Vixen Property Limited
25 Commodore Parry Road
Xsite Media Limited
19 Inga Road
Allstars Wellington Limited
31a Barrys Point Road
Comedy Store 2014 Limited
42 Corunna Road
Doozie Limited
Level 1, 111 Hurstmere Road
Music Management Incorporated Limited
145 Kitchener Road
Nash Company Limited
Accounting Management Services
Saiko Management Limited
550 East Coast Road