Shortcuts

Gus Roxburgh Productions Limited

Type: NZ Limited Company (Ltd)
9429037924409
NZBN
891969
Company Number
Registered
Company Status
Current address
Crowe Horwath Nelson
72 Trafalgar Street
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 16 Sep 2013
65 Centennial Avenue
Alexandra
Alexandra 9320
New Zealand
Registered & physical & service address used since 14 Oct 2022


Gus Roxburgh Productions Limited, a registered company, was incorporated on 20 Jan 1998. 9429037924409 is the NZ business identifier it was issued. This company has been managed by 1 director, named Angus John Roxburgh - an active director whose contract began on 20 Jan 1998.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 65 Centennial Avenue, Alexandra, Alexandra, 9320 (registered address),
65 Centennial Avenue, Alexandra, Alexandra, 9320 (physical address),
65 Centennial Avenue, Alexandra, Alexandra, 9320 (service address),
Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 (other address) among others.
Gus Roxburgh Productions Limited had been using Unit J, Level 1, 93 Ardmore Street, Wanaka, Wanaka as their registered address up until 14 Oct 2022.
Previous names used by the company, as we identified at BizDb, included: from 20 Jan 1998 to 02 Jun 2006 they were named Environmental Solutions New Zealand Limited.
One entity owns all company shares (exactly 100 shares) - Roxburgh, Angus John - located at 9320, Wanaka.

Addresses

Previous addresses

Address #1: Unit J, Level 1, 93 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 30 Sep 2022 to 14 Oct 2022

Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 07 Oct 2019 to 30 Sep 2022

Address #3: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 24 Sep 2013 to 07 Oct 2019

Address #4: Whk Nelson, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 19 Feb 2010 to 24 Sep 2013

Address #5: 193 Warren Street, Wanaka

Registered & physical address used from 10 Apr 2006 to 19 Feb 2010

Address #6: 22/159 Gorge Road, Queenstown

Registered & physical address used from 29 Sep 2004 to 10 Apr 2006

Address #7: C/- Greg Rotto And Associates, Chartered Accountants, #5, 35 Shotover St., Queenstown

Registered & physical address used from 18 Jul 2003 to 29 Sep 2004

Address #8: Alan Clarke Associates, Level 2, 19 Gt South Rd, Newmarket, Auckland

Registered & physical address used from 15 Oct 2002 to 18 Jul 2003

Address #9: 24 Winsomere Crescent, Westmere, Auckland

Registered address used from 12 Apr 2000 to 15 Oct 2002

Address #10: 24 Winsomere Crescent, Westmere, Auckland

Physical address used from 20 Jan 1998 to 15 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Roxburgh, Angus John Wanaka
9305
New Zealand
Directors

Angus John Roxburgh - Director

Appointment date: 20 Jan 1998

Address: Wanaka, 9305 New Zealand

Address used since 06 Sep 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 10 Feb 2014

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street