Shortcuts

Excalibur Film Productions Limited

Type: NZ Limited Company (Ltd)
9429037824440
NZBN
912331
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Excalibur Film Productions Limited, a registered company, was registered on 29 Jun 1998. 9429037824440 is the business number it was issued. The company has been run by 1 director, named Camillo Lhoyer Spath - an active director whose contract began on 29 Jun 1998.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Excalibur Film Productions Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 19 Sep 2019.
Previous names used by this company, as we found at BizDb, included: from 29 Jun 1998 to 01 Oct 1998 they were named Excalibur Productions Limited.
A single entity controls all company shares (exactly 100 shares) - Spath, Camillo Lhoyer - located at 1023, Remuera, Auckland.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Feb 2017 to 01 Apr 2019

Address: Level 1, 107 Great South Road, Greenlane, Auckland, 1546 New Zealand

Physical & registered address used from 24 Mar 2014 to 01 Feb 2017

Address: C/ Bill Birdling Ca Ltd, Level 3 , 255 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 19 Mar 2009 to 24 Mar 2014

Address: Level 10, 203 Queen Street, Auckland

Registered & physical address used from 28 Oct 2006 to 19 Mar 2009

Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland

Physical & registered address used from 17 Mar 2005 to 28 Oct 2006

Address: L7, S I L House, 44-52 Wellesley Street West, Auckland

Registered address used from 07 Dec 2001 to 07 Dec 2001

Address: Level 7, S I L House, 44-52 Wellesley Street West, Auckland

Registered address used from 07 Dec 2001 to 17 Mar 2005

Address: Flat 1/4 Crescent Road, Epsom, Auckland

Registered address used from 12 Apr 2000 to 07 Dec 2001

Address: Flat 1/4 Crescent Road, Epsom, Auckland

Registered address used from 30 Sep 1998 to 12 Apr 2000

Address: L7, S I L House, 44-52 Wellesley Street West, Auckland

Physical address used from 30 Sep 1998 to 30 Sep 1998

Address: Level 7, S I L House, 44-52 Wellesley Street West, Auckland

Physical address used from 30 Sep 1998 to 17 Mar 2005

Address: Flat 1/4 Crescent Road, Epsom, Auckland

Physical address used from 30 Sep 1998 to 30 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Spath, Camillo Lhoyer Remuera
Auckland
Directors

Camillo Lhoyer Spath - Director

Appointment date: 29 Jun 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 1998

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2