Film Effects Co Limited, a registered company, was started on 12 Jun 1995. 9429038462740 is the business number it was issued. This company has been managed by 3 directors: Brendon Durey - an active director whose contract started on 10 Jul 2002,
Jason Durey - an inactive director whose contract started on 12 Jun 1995 and was terminated on 19 Oct 2017,
Kenneth Walter Durey - an inactive director whose contract started on 12 Jun 1995 and was terminated on 01 May 2004.
Updated on 11 May 2025, our data contains detailed information about 1 address: 3 Owens Road, Epsom, Auckland (type: physical, registered).
Film Effects Co Limited had been using 10 George Terrace, Onehunga, Auckland as their physical address up until 15 Jul 1997.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Durey, Brendon (an individual) located at Point Chevalier, Auckland postcode 1022,
Stephens, Verena Gail (an individual) located at Point Chevalier, Auckland postcode 1022.
Previous addresses
Address: 10 George Terrace, Onehunga, Auckland
Physical address used from 15 Jul 1997 to 15 Jul 1997
Address: 10 College Hill, First Floor, Ponsonby, Auckland
Physical address used from 15 Jul 1997 to 19 Dec 2008
Address: 10 George Terrace, Onehunga
Registered address used from 07 May 1997 to 19 Dec 2008
Address: C/- Self Employed Accounts Ltd, 1/5 Wiremu Street, Balmoral, Auckland
Physical address used from 01 Feb 1997 to 15 Jul 1997
Address: C/- Self Employed Accounts Ltd, 1/5 Wiremu Street, Balmoral, Auckland
Registered address used from 01 Feb 1997 to 07 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Durey, Brendon |
Point Chevalier Auckland 1022 New Zealand |
18 Jan 2005 - |
| Individual | Stephens, Verena Gail |
Point Chevalier Auckland 1022 New Zealand |
18 Jan 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bidois, Tanya Marie |
Piha Auckland 0646 New Zealand |
12 Oct 2016 - 01 Apr 2025 |
| Individual | Bidois, Tanya Marie |
Piha Auckland 0646 New Zealand |
12 Oct 2016 - 01 Apr 2025 |
| Individual | Durey, Jason |
Henderson Auckland 0612 New Zealand |
18 Jan 2005 - 01 Apr 2025 |
| Individual | Durey, Jason |
Henderson Auckland 0612 New Zealand |
18 Jan 2005 - 01 Apr 2025 |
| Individual | Ross, Ian Robert |
128 Broadway Newmarket, Auckland New Zealand |
12 Jun 1995 - 12 Oct 2016 |
| Other | Null - The G F Trust | 12 Jun 1995 - 18 Jan 2005 | |
| Individual | Durey, Brendon |
Point Chevalier Auckland |
12 Jun 1995 - 27 Jun 2010 |
| Other | The G F Trust | 12 Jun 1995 - 18 Jan 2005 |
Brendon Durey - Director
Appointment date: 10 Jul 2002
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Nov 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 May 2016
Jason Durey - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 19 Oct 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 May 2010
Kenneth Walter Durey - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 01 May 2004
Address: Northcote, Auckland,
Address used since 12 Jun 1995
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road
Live Fx Limited
3 Owens Road