Imagination Television Limited, a registered company, was started on 12 Jan 2000. 9429037388799 is the NZ business identifier it was issued. "Television film or tape production" (ANZSIC J551130) is how the company is classified. The company has been managed by 4 directors: Bettina Hollings - an active director whose contract started on 12 Jan 2000,
Darryl Kenneth Mcewen - an active director whose contract started on 15 Dec 2005,
Elizabeth Fordham - an inactive director whose contract started on 12 Jan 2000 and was terminated on 15 Dec 2005,
Stefanie Young - an inactive director whose contract started on 12 Jan 2000 and was terminated on 23 Sep 2003.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (category: office, registered).
Imagination Television Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their physical address up until 07 Dec 2021.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group includes 49 shares (49%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 49 shares (49%). Finally the next share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Dec 2015 to 07 Dec 2021
Address #2: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Dec 2014 to 08 Dec 2015
Address #3: Unit 9, Ground Floor, The Maisons, Corner, Auburn & Huron Streets, Takapuna, North Shore New Zealand
Physical & registered address used from 04 Mar 2010 to 04 Dec 2014
Address #4: 99 Franklin Road, Ponsonby, Auckland
Physical address used from 19 Sep 2006 to 04 Mar 2010
Address #5: 99 Franklin Road, Ponsonby, Auckland
Registered address used from 21 Sep 2005 to 04 Mar 2010
Address #6: 40 College Hill, Ponsonby, Auckland, New Zealand
Registered address used from 30 Sep 2004 to 21 Sep 2005
Address #7: 40 College Hill, Ponsonby, Auckland, New Zealand
Physical address used from 30 Sep 2004 to 19 Sep 2006
Address #8: 245 Parnell Rd, Parnell, Auckland
Physical address used from 13 Sep 2000 to 30 Sep 2004
Address #9: 36 Shore Road, Remuera, Auckland
Physical address used from 13 Sep 2000 to 13 Sep 2000
Address #10: 36 Shore Road, Remuera, Auckland
Registered address used from 13 Sep 2000 to 30 Sep 2004
Address #11: 36 Shore Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 13 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Rla Trustee Services No. 210 Limited Shareholder NZBN: 9429049417715 |
Newton Auckland 1140 New Zealand |
16 Sep 2021 - |
Individual | Mcewen, Darryl Kenneth |
Ponsonby Auckland 1011 New Zealand |
20 Dec 2005 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Hollings, Bettina |
Remuera Auckland New Zealand |
12 Jan 2000 - |
Entity (NZ Limited Company) | J.g. Harris Corporate Trustee Limited Shareholder NZBN: 9429037017095 |
Rd 2 Pukekohe 2677 New Zealand |
20 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hollings, Bettina |
Remuera Auckland New Zealand |
12 Jan 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcewen, Darryl Kenneth |
Ponsonby Auckland 1011 New Zealand |
20 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | J.g. Harris Corporate Trustee 2012 Limited Shareholder NZBN: 9429030774230 Company Number: 3736078 |
50 Kitchener Street Auckland 1010 New Zealand |
24 Jan 2013 - 16 Sep 2021 |
Entity | J.g. Harris Corporate Trustee 2012 Limited Shareholder NZBN: 9429030774230 Company Number: 3736078 |
50 Kitchener Street Auckland 1010 New Zealand |
24 Jan 2013 - 16 Sep 2021 |
Individual | Tui, James |
New Windsor Auckland New Zealand |
20 Dec 2005 - 24 Jan 2013 |
Individual | Van Der Muijden, Tristram |
Herne Bay Auckland New Zealand |
20 Dec 2005 - 24 Jan 2013 |
Bettina Hollings - Director
Appointment date: 12 Jan 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Sep 2006
Darryl Kenneth Mcewen - Director
Appointment date: 15 Dec 2005
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 21 Oct 2009
Elizabeth Fordham - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 15 Dec 2005
Address: Remuera, Auckland,
Address used since 12 Jan 2000
Stefanie Young - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 23 Sep 2003
Address: Grey Lynn, Auckland,
Address used since 12 Jan 2000
Gtl Networks Limited
Unit 2, Level 6
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane
Domain Productions Limited
2a The Lister Building
Primal Productions Limited
Level 10
Starfish Pictures Limited
Level 2, 21 Graham Street
Tomorrowland Television Limited
Level 4, Zurich House
Tour Of Beauty Limited
Unit 2, Level 6
Two Heads Limited
2/10 Anzac Ave