Shortcuts

Messenger Films Limited

Type: NZ Limited Company (Ltd)
9429038288883
NZBN
815057
Company Number
Registered
Company Status
66680517
GST Number
66680517
GST Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
35 Surrey Cresent
Grey Lynn
Auckland
Records & other (Address For Share Register) & shareregister address used since 16 Jun 2009
35 Surrey Crescent
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 03 Jul 2019
Unit 3, 35 Surrey Crescent
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 12 Jul 2022

Messenger Films Limited, a registered company, was incorporated on 27 Jun 1996. 9429038288883 is the New Zealand Business Number it was issued. "Film and video production" (business classification J551110) is how the company was classified. This company has been run by 3 directors: Richard Earle Riddiford - an active director whose contract started on 06 Jan 1997,
Michele Fantl - an inactive director whose contract started on 06 Jan 1997 and was terminated on 28 Jul 1997,
Joanne Faithfull - an inactive director whose contract started on 27 Jun 1996 and was terminated on 06 Jan 1997.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 3/35 Surrey Crescent, Grey Lynn, Auckland, 1021 (type: office, delivery).
Messenger Films Limited had been using 52 Home Street, Grey Lynn, Auckland as their physical address up to 12 Jul 2022.
More names for the company, as we managed to find at BizDb, included: from 27 Jun 1996 to 25 Sep 1996 they were called Guildford Developments Limited.
A single entity owns all company shares (exactly 1000 shares) - Riddiford, Richard Earle - located at 1021, Grey Lynn, Auckland.

Addresses

Other active addresses

Address #4: 3/35 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Office & delivery & postal address used from 04 Jul 2023

Principal place of activity

35 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 52 Home Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 13 Jul 2020 to 12 Jul 2022

Address #2: 35 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 23 Jun 2009 to 13 Jul 2020

Address #3: 35 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 23 Jun 2009 to 12 Jul 2022

Address #4: 2a Fisherton Street, Grey Lynn, Auckland

Physical address used from 04 Jul 2008 to 23 Jun 2009

Address #5: 2a Fisherton Street, Grey Lynn, Auckland

Registered address used from 19 Sep 2007 to 23 Jun 2009

Address #6: Helen Price & Asociates, 10 Fitzroy Street, Ponsonby, Auckland

Registered address used from 30 Jun 2002 to 19 Sep 2007

Address #7: Helen Price & Associates, 10 Fitzroy Street, Ponsonby, Auckland

Physical address used from 30 Jun 2002 to 04 Jul 2008

Address #8: Level 1, 26 Crummer Road, Ponsonby, Auckland

Physical address used from 05 Jul 2001 to 30 Jun 2002

Address #9: 12 Maidstone Street, Grey Lynn, Auckland

Physical address used from 05 Jul 2001 to 05 Jul 2001

Address #10: 12 Maidstone Street, Grey Lynn, Auckland

Registered address used from 05 Jul 2001 to 30 Jun 2002

Address #11: 12 Maidstone Street, Grey Lynn, Auckland

Registered address used from 11 Apr 2000 to 05 Jul 2001

Contact info
64 21 682528
03 Jul 2019 Phone
richardriddiford@gmail.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Riddiford, Richard Earle Grey Lynn
Auckland
1021
New Zealand
Directors

Richard Earle Riddiford - Director

Appointment date: 06 Jan 1997

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Jul 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Jul 2015


Michele Fantl - Director (Inactive)

Appointment date: 06 Jan 1997

Termination date: 28 Jul 1997

Address: Herne Bay,

Address used since 06 Jan 1997


Joanne Faithfull - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 06 Jan 1997

Address: Hillsborough, Auckland,

Address used since 27 Jun 1996

Nearby companies

The Auckland Food Company Limited
35 Surrey Crescent

Picture Equipment Limited
35 Surrey Crescent

Flying Canoe Limited
553 Richmond Road

We Love Travel Limited
41 Surrey Crescent

Tawhiao Tippett Limited
43 Surrey Crescent

Valk And Vos Limited
Surrey Crescent

Similar companies

Cider Media Limited
2a/58 Surrey Crescent

Midnight Billy Productions Limited
5 Edwards Road

Open Fire Films Limited
8 Gilbert Avenue

Picture Equipment Limited
35 Surrey Crescent

Satisfaction Limited
5 Edwards Road

The Hood And Co Limited
62/201 Surrey Crescent, Grey Lynn