Shortcuts

Narrative Limited

Type: NZ Limited Company (Ltd)
9429037431594
NZBN
1002059
Company Number
Registered
Company Status
91349442
GST Number
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Flat 1, 53 Manor Place
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 05 Sep 2022
28 Wharfe Street
South Hill
Oamaru 9400
New Zealand
Postal address used since 05 Sep 2022
Flat 1, 53 Manor Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service address used since 13 Sep 2022

Narrative Limited, a registered company, was incorporated on 25 Nov 1999. 9429037431594 is the New Zealand Business Number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is categorised. The company has been managed by 6 directors: Edwin Mcrae - an active director whose contract started on 25 Nov 1999,
Rachel Rees - an active director whose contract started on 01 Apr 2021,
Vanessa Mcrae - an inactive director whose contract started on 05 Jul 2004 and was terminated on 13 May 2014,
Zenon Ellwood - an inactive director whose contract started on 25 Nov 1999 and was terminated on 05 Jul 2004,
Scott Mackay - an inactive director whose contract started on 25 Nov 1999 and was terminated on 05 Jul 2004.
Updated on 02 Mar 2024, our database contains detailed information about 5 addresses this company registered, specifically: 11 Oban Street, Lawrence, Lawrence, 9532 (registered address),
11 Oban Street, Lawrence, Lawrence, 9532 (service address),
Flat 1, 53 Manor Place, Dunedin Central, Dunedin, 9016 (registered address),
Flat 1, 53 Manor Place, Dunedin Central, Dunedin, 9016 (physical address) among others.
Narrative Limited had been using 9502 Papatowai Highway, Papatowai, Rd2 Owaka as their registered address up to 12 Oct 2022.
Old names used by this company, as we managed to find at BizDb, included: from 25 Nov 1999 to 05 Jul 2004 they were called Imaginationz Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Flat 1, 53 Manor Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 12 Oct 2022

Address #5: 11 Oban Street, Lawrence, Lawrence, 9532 New Zealand

Registered & service address used from 10 Jan 2024

Principal place of activity

64 Washbourn Drive, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: 9502 Papatowai Highway, Papatowai, Rd2 Owaka, 9586 New Zealand

Registered address used from 21 Sep 2021 to 12 Oct 2022

Address #2: 9502 Papatowai Highway, Papatowai, Rd2 Owaka, 9586 New Zealand

Physical address used from 21 Sep 2021 to 13 Sep 2022

Address #3: 28 Wharfe Street, South Hill, Oamaru, 9400 New Zealand

Physical & registered address used from 24 Sep 2018 to 21 Sep 2021

Address #4: 64 Washbourn Drive, Richmond, Richmond, 7020 New Zealand

Physical & registered address used from 22 May 2014 to 24 Sep 2018

Address #5: 26 Ranui Road, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 23 Oct 2013 to 22 May 2014

Address #6: 29 Edward Street, Richmond, Tasman, 7020 New Zealand

Physical & registered address used from 17 Feb 2012 to 23 Oct 2013

Address #7: 262 Shaw Road, Titirangi New Zealand

Registered & physical address used from 21 Aug 2009 to 17 Feb 2012

Address #8: 32 Cron Avenue, Te Atatu South, Waitakere 0610

Physical & registered address used from 06 Sep 2008 to 21 Aug 2009

Address #9: 21a Taioma Crescent, Te Atatu Peninsula, Auckland 0610

Physical & registered address used from 06 Jun 2007 to 06 Sep 2008

Address #10: 15 Cottleville Terrace, Thorndon, Wellington

Physical & registered address used from 15 May 2006 to 06 Jun 2007

Address #11: 6 Stafford Avenue, Nelson

Registered & physical address used from 12 Aug 2005 to 15 May 2006

Address #12: 52 Wensley Road, Richmond, Nelson

Physical & registered address used from 06 Oct 2002 to 12 Aug 2005

Address #13: 19 Chisnall Street, Stoke, Nelson

Registered address used from 12 Apr 2000 to 06 Oct 2002

Address #14: 19 Chisnall Street, Stoke, Nelson

Physical address used from 25 Nov 1999 to 06 Oct 2002

Contact info
64 21 02860800
Phone
fictionengine@gmail.com
04 Sep 2019 Email
www.rjrees.com
13 Sep 2021 Website
www.edmcrae.com
13 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rees, Rachel Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcrae, Edwin Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Scott Nelson
Individual Blanchett, Alison Stoke
Nelson
Individual Ellwood, Zenon Richmond
Individual Mcrae, Vanessa Stoke
Nelson
7011
New Zealand
Directors

Edwin Mcrae - Director

Appointment date: 25 Nov 1999

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Sep 2022

Address: Papatowai, Rd2 Owaka, 9586 New Zealand

Address used since 13 Sep 2021

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 01 Jul 2020

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 04 Sep 2019

Address: Richmond, Nelson, 7020 New Zealand

Address used since 15 Sep 2017

Address: Richmond, Tasman, 7020 New Zealand

Address used since 02 Sep 2016


Rachel Rees - Director

Appointment date: 01 Apr 2021

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Sep 2022

Address: Papatowai, Rd2 Owaka, 9586 New Zealand

Address used since 13 Sep 2021

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 01 Apr 2021


Vanessa Mcrae - Director (Inactive)

Appointment date: 05 Jul 2004

Termination date: 13 May 2014

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Oct 2013


Zenon Ellwood - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 05 Jul 2004

Address: Richmond,

Address used since 25 Nov 1999


Scott Mackay - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 05 Jul 2004

Address: Nelson,

Address used since 25 Nov 1999


Alison Blanchett - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 11 Sep 2001

Address: Stoke, Nelson,

Address used since 25 Nov 1999

Nearby companies
Similar companies

Baggy Pants Limited
41 Park Drive

Delta Global Limited
255a Nayland Road

Outer Planet Studios Limited
71 Queen Street

Pagemap Limited
36 Alfred Street

Solid Documents Limited
29 Stansell Avenue

Totalview Solutions Limited
14 Oxford Street