Shortcuts

Island Entertainment Limited

Type: NZ Limited Company (Ltd)
9429038731891
NZBN
619662
Company Number
Registered
Company Status
Current address
2 Aurora Close
Prebbleton
Prebbleton 7604
New Zealand
Registered & physical & service address used since 10 Mar 2016

Island Entertainment Limited, a registered company, was started on 17 Jun 1994. 9429038731891 is the NZBN it was issued. The company has been supervised by 7 directors: Robert Mark Austin - an active director whose contract began on 19 Jul 2004,
Daryl Lynn Austin - an inactive director whose contract began on 14 Jul 1994 and was terminated on 19 Jul 2004,
Graham Campbell Macphail - an inactive director whose contract began on 14 Jul 1994 and was terminated on 11 Oct 2001,
David Bruce Mcwhirter - an inactive director whose contract began on 14 Jul 1994 and was terminated on 11 Oct 2001,
Lenore Mary Mcwhirter - an inactive director whose contract began on 14 Jul 1994 and was terminated on 11 Oct 2001.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 2 Aurora Close, Prebbleton, Prebbleton, 7604 (types include: registered, physical).
Island Entertainment Limited had been using 59 Geraldine St, Chch as their registered address until 10 Mar 2016.
Previous names for the company, as we identified at BizDb, included: from 02 Aug 1994 to 19 Jul 2004 they were called Waitaki Livestock Finance Limited, from 17 Jun 1994 to 02 Aug 1994 they were called Plaza Developments Limited.
A single entity controls all company shares (exactly 100 shares) - Austin, Robert Mark - located at 7604, Prebbleton, Prebbleton.

Addresses

Previous addresses

Address: 59 Geraldine St, Chch New Zealand

Registered & physical address used from 05 Mar 2010 to 10 Mar 2016

Address: 112 Hereford St, Chch

Physical & registered address used from 04 Apr 2007 to 05 Mar 2010

Address: Croys Limited, Chartered Accountants, 257 Havelock Street, Ashburton

Registered & physical address used from 05 Mar 2004 to 04 Apr 2007

Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 25 Aug 1994 to 05 Mar 2004

Address: 257 Havelock Street, Ashburton

Physical address used from 17 Jun 1994 to 05 Mar 2004

Address: J,mall Office Block, Broderick Road, Johnsonville, Wellington

Physical address used from 17 Jun 1994 to 17 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Austin, Robert Mark Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin, Daryl Lynn Riccarton
Christcurch
Directors

Robert Mark Austin - Director

Appointment date: 19 Jul 2004

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 10 Feb 2016


Daryl Lynn Austin - Director (Inactive)

Appointment date: 14 Jul 1994

Termination date: 19 Jul 2004

Address: Riccarton, Christchurch,

Address used since 27 Feb 2004


Graham Campbell Macphail - Director (Inactive)

Appointment date: 14 Jul 1994

Termination date: 11 Oct 2001

Address: No 12 R D, Rakaia,

Address used since 14 Jul 1994


David Bruce Mcwhirter - Director (Inactive)

Appointment date: 14 Jul 1994

Termination date: 11 Oct 2001

Address: Oamaru,

Address used since 14 Jul 1994


Lenore Mary Mcwhirter - Director (Inactive)

Appointment date: 14 Jul 1994

Termination date: 11 Oct 2001

Address: Oamaru,

Address used since 14 Jul 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 14 Jul 1994

Address: Johnsonville, Wellington,

Address used since 17 Jun 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 14 Jul 1994

Address: Johnsonville, Wellington,

Address used since 17 Jun 1994

Nearby companies

Shreeji Limited
470f Barbadoes Street

Lake Tekapo Tavern (2008) Limited
33 Geraldine Street

Mainsail Investments Limited
33 Geraldine St

Reflections Restaurant Limited
33 Geraldine Street

Do Or Dye 2015 Limited
33 Geraldine St

Cogito Services Limited
81 Champion Street