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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Spath, Camillo Lhoyer |
Remuera Auckland |
29 Jun 1998 - |
Camillo Lhoyer Spath - Director
Appointment date: 29 Jun 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 1998
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