College Hill Productions Limited was started on 19 Mar 1996 and issued an NZ business number of 9429038361562. The registered LTD company has been managed by 7 directors: William Fleming - an active director whose contract began on 19 Mar 1996,
Christopher John Tate - an active director whose contract began on 06 Jun 1997,
Michael Gordon Cole - an active director whose contract began on 08 May 2018,
Estelle Elizabeth Alexander - an inactive director whose contract began on 20 Feb 1998 and was terminated on 14 Sep 2011,
Donald Arthur Alexander - an inactive director whose contract began on 20 Feb 1998 and was terminated on 14 Sep 2011.
According to our database (last updated on 05 Apr 2024), this company registered 1 address: Po Box 47777, Ponsonby, Auckland, 1144 (types include: postal, office).
Up until 30 Oct 2014, College Hill Productions Limited had been using 651B Rosebank Road, Avondale, Auckland as their registered address.
A total of 238410 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 60430 shares are held by 1 entity, namely:
Cole, Michael Gordon (an individual) located at Te Atatu South, Auckland postcode 0610.
Another group consists of 1 shareholder, holds 1.68% shares (exactly 4000 shares) and includes
Adriaansen, Reeco - located at Massey, Auckland.
The next share allocation (118560 shares, 49.73%) belongs to 1 entity, namely:
Fleming, William, located at Albany, Auckland (an individual). College Hill Productions Limited has been categorised as "Sound recording or reproducing equipment - industrial - wholesaling" (business classification F349465).
Principal place of activity
25 Copsey Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 651b Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 27 Sep 2013 to 30 Oct 2014
Address #2: 651 Rosebank Road, Avondale, Auckland New Zealand
Registered & physical address used from 10 Oct 2005 to 27 Sep 2013
Address #3: Neumegen & Co, 6th Floor, 350 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 10 Oct 2005
Address #4: 62-66 Sale Street, Freemans Bay, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #5: 62-66 Sale Street, Freemans Bay, Auckland
Registered address used from 02 Feb 1999 to 11 Apr 2000
Address #6: 14a Haultain Street, Eden Terrace, Auckland
Physical address used from 02 Feb 1999 to 10 Oct 2005
Address #7: Neumegen & Co, 6th Floor, 350 Queen Street, Auckland
Physical & registered address used from 16 Jul 1997 to 02 Feb 1999
Basic Financial info
Total number of Shares: 238410
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60430 | |||
Individual | Cole, Michael Gordon |
Te Atatu South Auckland 0610 New Zealand |
19 Mar 1996 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Adriaansen, Reeco |
Massey Auckland 0614 New Zealand |
05 Oct 2010 - |
Shares Allocation #3 Number of Shares: 118560 | |||
Individual | Fleming, William |
Albany Auckland |
19 Mar 1996 - |
Shares Allocation #4 Number of Shares: 55420 | |||
Individual | Tate, Christopher John |
Glen Eden Auckland New Zealand |
19 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalton, Leon Timothy |
Mairangi Bay Auckland 0630 New Zealand |
09 Sep 2008 - 27 Sep 2016 |
William Fleming - Director
Appointment date: 19 Mar 1996
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 05 Nov 2009
Christopher John Tate - Director
Appointment date: 06 Jun 1997
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jan 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 05 Feb 2004
Michael Gordon Cole - Director
Appointment date: 08 May 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 08 May 2018
Estelle Elizabeth Alexander - Director (Inactive)
Appointment date: 20 Feb 1998
Termination date: 14 Sep 2011
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 05 Nov 2009
Donald Arthur Alexander - Director (Inactive)
Appointment date: 20 Feb 1998
Termination date: 14 Sep 2011
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 05 Nov 2009
Michael Gordon Cole - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 23 Jun 2011
Address: Te Atatu South, Waitakere, 0610 New Zealand
Address used since 05 Oct 2010
Bradly Lloyd Bailey - Director (Inactive)
Appointment date: 19 Mar 1996
Termination date: 06 Jun 1997
Address: Birkdale, Auckland,
Address used since 19 Mar 1996
College Hill Online Limited
25 Copsey Place
Audio Systems And Productions Limited
25 Copsey Place
Vixi Limited
20 Copsey Place
Veni Vidi Vici Limited
20 Copsey Place
V3 Limited
20 Copsey Place
Koru Lifescience Limited
36 Copsey Place
Balland Enterprises Limited
C/- Carley & Co
Bsupport Limited
1 Mead Street
Communication And Security 1997 Limited
70 Rosecamp Road
Fit5014 Limited
Level 6, 135 Broadway
Perfect Sound Solutions Limited
6a Fleming Street
Show Day Sound Limited
4b Walsall Street