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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rees, Rachel |
Dunedin Central Dunedin 9016 New Zealand |
08 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcrae, Edwin |
Dunedin Central Dunedin 9016 New Zealand |
25 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, Scott |
Nelson |
25 Nov 1999 - 05 Jul 2004 |
Individual | Blanchett, Alison |
Stoke Nelson |
25 Nov 1999 - 05 Jul 2004 |
Individual | Ellwood, Zenon |
Richmond |
25 Nov 1999 - 05 Jul 2004 |
Individual | Mcrae, Vanessa |
Stoke Nelson 7011 New Zealand |
05 Jul 2004 - 13 May 2014 |
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
Washbourn Enterprises Limited
62 Washbourn Drive
Vjc Nelson Limited
63 Hunter Avenue
Professional Computer Solutions Limited
44 Hunter Avenue
Resourcewise Limited
71 Hunter Avenue
Stoke Old Time Country Music Club Incorporated
45 Washborne Drive
Best & Doake Limited
54d Hunter Av
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