Outpost Productions Limited was started on 26 Jul 1993 and issued an NZ business identifier of 9429038828201. This registered LTD company has been managed by 2 directors: William Ray Toepfer - an active director whose contract began on 26 Jul 1993,
Catherine Rachel Goode - an inactive director whose contract began on 26 Jul 1993 and was terminated on 20 Oct 2003.
According to our data (updated on 18 Mar 2024), this company filed 1 address: 5 Hopetoun Street, Freemans Bay, Auckland, 1011 (category: registered, physical).
Up to 14 Mar 2018, Outpost Productions Limited had been using 41B Crummer Road, Grey Lynn, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Toepfer, William Ray (an individual) located at Freemans Bay, Auckland postcode 1011. Outpost Productions Limited has been classified as "Film or video post-production services" (ANZSIC J551405).
Principal place of activity
5 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address: 41b Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 29 Nov 2013 to 14 Mar 2018
Address: 10 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 08 Feb 2013 to 29 Nov 2013
Address: 10 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 16 Dec 2011 to 08 Feb 2013
Address: 10 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 15 Dec 2010 to 29 Nov 2013
Address: 10 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 15 Dec 2010 to 16 Dec 2011
Address: 57 Tarawera Terrace, St Heliers, Auckland New Zealand
Physical & registered address used from 17 Nov 2006 to 15 Dec 2010
Address: Level 2, 24 Manukau Rd, Newmarket, Auckland, New Zealand
Physical & registered address used from 03 Nov 2003 to 17 Nov 2006
Address: 30 Bella Vista Road, Herne Bay, Auckland
Physical address used from 13 Nov 2001 to 03 Nov 2003
Address: De Lacey & Associates Limited, Level 3, 24 Manukau Road, Newmarket, Auckland
Physical address used from 13 Nov 2001 to 13 Nov 2001
Address: Trifunovich & Co, Chartered Accountants, Level 2, 24 Manukau Rd, Newmarket, Auckland
Physical address used from 17 Nov 2000 to 13 Nov 2001
Address: 30 Bell A Vista Road, Herne Bay, Auckland
Physical address used from 10 Dec 1997 to 17 Nov 2000
Address: 30 Bell A Vista Road, Herne Bay, Auckland
Registered address used from 01 Jul 1997 to 03 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Toepfer, William Ray |
Freemans Bay Auckland 1011 New Zealand |
24 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goode, Catherine Rachel |
Herne Bay Auckland |
24 Oct 2003 - 24 Oct 2003 |
William Ray Toepfer - Director
Appointment date: 26 Jul 1993
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2011
Catherine Rachel Goode - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 20 Oct 2003
Address: Herne Bay, Auckland,
Address used since 26 Jul 1993
Acorn Chiropractic Limited
Apartment 503/9 Hopetoun Street
Imagine That Communications Limited
308/9 Hopetoun Street
Morning Chorus Limited
Flat 401, 9 Hopetoun Street
Side Lines Limited
102 / 9 Hopetoun Street
Smk Trustee Limited
101/9 Hopetoun Street
Soul Enterprise Limited
504/9 Hopetoun Street
Department Of Post Limited
7 Maidstone Street
Heft Limited
Flat 14, 34 Pollen Street
Onepost Limited
19 Pollen Street
Spektre Limited
9-11 Galatos Street
Spy Valley Limited
2 Crummer Road
Thirty Second Films Limited
6 Hepburn Street