Mountain Productions Limited, a registered company, was registered on 23 Jun 1997. 9429038058813 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been run by 2 directors: John Robert Browning - an active director whose contract began on 29 Jul 1997,
Garth Osmond Melville - an inactive director whose contract began on 23 Jun 1997 and was terminated on 29 Jul 1997.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 3, 191 Thorndon Quay, Wellington, 6011 (office address),
15 Pitt St, Wadestown, Wellington, 6012 (registered address),
Floor 3, 191 Thorndon Quay, Wellington, 6011 (physical address),
Floor 3, 191 Thorndon Quay, Wellington, 6011 (service address) among others.
Mountain Productions Limited had been using Level 1, 100 Tory St, Wellington as their registered address until 01 Dec 2020.
One entity owns all company shares (exactly 100 shares) - Browning, John Robert - located at 6011, Wadestown, Wellington.
Principal place of activity
Level 3, 191 Thorndon Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 100 Tory St, Wellington, 6142 New Zealand
Registered & physical address used from 15 Oct 2012 to 01 Dec 2020
Address #2: Turner Accounting Ltd, 4th Floor, 160-162 Willis St, Wellington, 6141 New Zealand
Registered address used from 20 Oct 2011 to 15 Oct 2012
Address #3: Turner Accounting Ltd, 4th Floor, Fraser House, 160-162 Willis St, Wellington New Zealand
Physical address used from 13 Dec 2007 to 15 Oct 2012
Address #4: Turner Accounting Ltd, 4th Floor, 160-162 Willis St, Wellington New Zealand
Registered address used from 13 Dec 2007 to 20 Oct 2011
Address #5: 145 Willis St, Wellington
Physical address used from 26 Oct 2006 to 13 Dec 2007
Address #6: 145 Willis St,, Wellington
Registered address used from 26 Oct 2006 to 13 Dec 2007
Address #7: 21-29 Broderick Road, Johnsonville, Wellington
Registered & physical address used from 05 Oct 2005 to 26 Oct 2006
Address #8: C/- Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 05 Oct 2005
Address #9: C/- Company Solutions, 85 College Hill, Ponsonby, Auckland
Physical address used from 28 Aug 1997 to 28 Aug 1997
Address #10: 128 Johnsonville Road, Johnsonville, Wellington
Physical address used from 28 Aug 1997 to 05 Oct 2005
Address #11: C/- Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland
Registered address used from 28 Aug 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Browning, John Robert |
Wadestown Wellington |
23 Jun 1997 - |
John Robert Browning - Director
Appointment date: 29 Jul 1997
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Aug 2002
Garth Osmond Melville - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 29 Jul 1997
Address: Ponsonby, Auckland,
Address used since 23 Jun 1997
Wellington Police Charitable Trust
Miller Dean & Little
Norseclad Limited
Level 1, 182 Vivian Street
The Interchurch Council For Hospital Chaplaincy
Level 4
Restorative Practices Aotearoa Incorporated
Level 1 Southmark House
Community Law Wellington And Hutt Valley Trust
Level 8
Te Oranga Aotearoa Incorporated
Level 8, Southmark House
Freemasons Property Limited
Level 6, Freemason House,
Nabo Investments Limited
203/209 Willis Street
Singvest Group Limited
Level 7
Sitiawan Properties Limited
Level 7
Spacific Solutionz Limited
200 Willis Street
Te Mata Properties Limited
Level 4