Propeller Video & Multimedia Productions Limited, a registered company, was started on 10 Feb 1994. 9429038795220 is the NZBN it was issued. "Film and video production" (ANZSIC J551110) is how the company has been categorised. The company has been managed by 8 directors: Andrew James Simpson - an active director whose contract began on 14 Nov 2018,
Ferand Peek - an active director whose contract began on 11 Dec 2020,
David Edward Harrey - an inactive director whose contract began on 10 Feb 1994 and was terminated on 11 Dec 2020,
David Geoffrey Brinkman - an inactive director whose contract began on 10 Feb 1994 and was terminated on 11 Dec 2020,
Michael David Goodbehere - an inactive director whose contract began on 10 Feb 1994 and was terminated on 22 Oct 1996.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 14, 37 Courtenay Place, Wellington, 6011 (type: registered, physical).
Propeller Video & Multimedia Productions Limited had been using Level 1, 37 Courtenay Place, Wellington as their physical address up until 12 Feb 2021.
Past names for this company, as we identified at BizDb, included: from 18 Feb 1994 to 26 Sep 1996 they were called Spectrum Communications (Productions) Limited, from 10 Feb 1994 to 18 Feb 1994 they were called Spectrum Communications (Production) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 1, 37 Courtenay Place, Wellington, 6011 New Zealand
Physical & registered address used from 14 Nov 2017 to 12 Feb 2021
Address: Level 5 Polo House, 267 Wakefield Street, Wellington, 6011 New Zealand
Physical & registered address used from 03 Sep 2010 to 14 Nov 2017
Address: Level 2 Polo House, 267 Wakefield Street, Wellington New Zealand
Physical & registered address used from 03 Sep 2007 to 03 Sep 2010
Address: 14 Kent Terrace, Wellington
Physical address used from 01 Sep 2001 to 03 Sep 2007
Address: 153 Thorndon Quay, Wellington
Physical address used from 01 Sep 2001 to 01 Sep 2001
Address: 153 Thorndon Quay, Wellington
Registered address used from 01 Sep 2001 to 03 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Peek, Ferand |
Miramar Wellington 6022 New Zealand |
16 Dec 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Simpson, Andrew James |
Stokes Valley Lower Hutt 5019 New Zealand |
17 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrey, David Edward |
Eastbourne Wellington |
10 Feb 1994 - 16 Dec 2020 |
Individual | Harrey, Amanda Leigh |
Eastbourne Wellington |
10 Feb 1994 - 17 Apr 2018 |
Individual | Brinkman, David Geoffrey |
Raumati Beach Paraparaumu 5032 New Zealand |
10 Feb 1994 - 16 Dec 2020 |
Individual | Brinkman, Melodie Jane |
Raumati Beach Paraparaumu 5032 New Zealand |
10 Feb 1994 - 17 Apr 2018 |
Individual | Brinkman, David Geoffrey |
Raumati Beach Paraparaumu 5032 New Zealand |
10 Feb 1994 - 16 Dec 2020 |
Individual | Harrey, David Edward |
Eastbourne Wellington |
10 Feb 1994 - 16 Dec 2020 |
Andrew James Simpson - Director
Appointment date: 14 Nov 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 18 Aug 2023
Address: Horokiwi, Wellington, 5016 New Zealand
Address used since 14 Nov 2018
Ferand Peek - Director
Appointment date: 11 Dec 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 11 Dec 2020
David Edward Harrey - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 11 Dec 2020
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 10 Feb 1994
David Geoffrey Brinkman - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 11 Dec 2020
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 26 Aug 2010
Michael David Goodbehere - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 22 Oct 1996
Address: Woburn, Lower Hutt,
Address used since 10 Feb 1994
Chris Wayne Canton - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 20 Nov 1995
Address: Lower Hutt,
Address used since 10 Feb 1994
Keith Simon Andrew - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 20 Nov 1995
Address: Khandallah, Wellington,
Address used since 10 Feb 1994
Keith Simon Andrew - Director (Inactive)
Appointment date: 19 May 1994
Termination date: 20 Nov 1995
Address: Khandallah, Wellington,
Address used since 19 May 1994
W&j 2010 Investment Limited
37 Courtenay Place
The Photography Aotearoa Charitable Trust
1/37 Courtnay Place
Chow Main Cube Limited
31 Courtenay Place
Middlehill Property Limited
1st Floor
Bright Eyes Limited
1st Floor
Gameford Lodge 2009 Limited
1st Floor
Killen Productions Limited
Apartment 602
Lucid Images Limited
30 Courtenay Place
Multinesia Limited
704/19 College Street
Sproutmedia
10 Courtenay Place
The Gibson Group Limited
Level 2, Korea House