Shortcuts

Exposure International Limited

Type: NZ Limited Company (Ltd)
9429038966897
NZBN
552417
Company Number
Registered
Company Status
Current address
19-21 Sale Street
Freemans Bay
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Feb 2012
19-21 Sale Street
Freemans Bay
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Nov 2012

Exposure International Limited, a registered company, was incorporated on 22 Jun 1992. 9429038966897 is the number it was issued. The company has been supervised by 2 directors: Kevin John Denholm - an active director whose contract started on 22 Jun 1992,
Nicola Jane Denholm - an active director whose contract started on 03 Nov 1999.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: an address for share register at 19-21 Sale Street, Freemans Bay, Auckland, 1010 (type: other, records).
Exposure International Limited had been using Suite 2:10 Axis Building, 1 Cleveland Road, Parnell as their physical address until 15 Feb 2012.
More names used by the company, as we managed to find at BizDb, included: from 27 Jan 1993 to 23 May 2000 they were named Denholm Films Limited, from 22 Jun 1992 to 27 Jan 1993 they were named Kevin Denholm Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2 shares (0.2%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (0.2%). Finally we have the 3rd share allocation (996 shares 99.6%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 2:10 Axis Building, 1 Cleveland Road, Parnell New Zealand

Physical address used from 08 Aug 2007 to 15 Feb 2012

Address #2: Suite 2:10 Axis Building, 1 Cleveland Rd, Parnell New Zealand

Registered address used from 08 Aug 2007 to 15 Feb 2012

Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 13 Apr 2007 to 08 Aug 2007

Address #4: Unit F 402 Titirangi Road, Titirangi Village, Auckland

Physical & registered address used from 01 Oct 2004 to 13 Apr 2007

Address #5: 2/20 Platina Street, Remuera, Auckland

Physical address used from 07 Jun 2001 to 07 Jun 2001

Address #6: 2/20 Platina Road, Remuera, Auckland

Registered address used from 07 Jun 2001 to 01 Oct 2004

Address #7: 711 South Titirangi, Titirangi, Auckland

Physical address used from 07 Jun 2001 to 01 Oct 2004

Address #8: 2/20 Platina Road, Remuera, Auckland

Physical address used from 28 Aug 1998 to 07 Jun 2001

Address #9: 42 Knights Rd, Rothesay Bay, Auckland

Registered address used from 18 Nov 1997 to 07 Jun 2001

Address #10: 42 Knights Rd, Rothesay Bay, Auckland

Physical address used from 18 Nov 1997 to 28 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Denholm, Nicola Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Denholm, Kevin Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 996
Entity (NZ Limited Company) Alabaster No.2 Trustee Limited
Shareholder NZBN: 9429031332552
Freemans Bay
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alabaster Trustee Limited
Shareholder NZBN: 9429035725527
Company Number: 1419323
Individual Watson, Gilbert Kim Remuera
Auckland
Individual Denholm, Kevin John Remuera
Auckland
Individual Denholm, Nicola Jane Remuera
Auckland
Entity Alabaster Trustee Limited
Shareholder NZBN: 9429035725527
Company Number: 1419323
Directors

Kevin John Denholm - Director

Appointment date: 22 Jun 1992

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 27 Apr 2017


Nicola Jane Denholm - Director

Appointment date: 03 Nov 1999

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 27 Apr 2017

Nearby companies