Shortcuts

Auckland Theatre Company Limited

Type: NZ Limited Company (Ltd)
9429038995330
NZBN
545448
Company Number
Registered
Company Status
061936564
GST Number
No Abn Number
Australian Business Number
R900165
Industry classification code
Performing Arts Operation Nec
Industry classification description
Current address
487 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Registered address used since 18 Apr 2011
487 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Physical & service address used since 11 Jul 2011
Po Box 96002
Balmoral
Auckland 1342
New Zealand
Postal address used since 23 Jul 2020

Auckland Theatre Company Limited was launched on 04 May 1992 and issued a number of 9429038995330. This registered LTD company has been supervised by 34 directors: Derek Mccormack - an active director whose contract began on 27 Nov 2013,
Isaac Tama-Ki-Te-Rangi Finbar Hikaka - an active director whose contract began on 10 Jun 2015,
Vivien Anna Bridgwater - an active director whose contract began on 09 Jun 2017,
Katie Rebecca Jacobs - an active director whose contract began on 09 Jun 2017,
Graeme Ross Pinfold - an active director whose contract began on 16 May 2018.
As stated in BizDb's database (updated on 28 Feb 2024), this company uses 1 address: 487 Dominion Road, Mount Eden, Auckland, 1024 (types include: office, postal).
Up until 11 Jul 2011, Auckland Theatre Company Limited had been using Level 2, 108 Quay Street, Auckland 1010 as their physical address.
BizDb found other names used by this company: from 08 Dec 1992 to 23 May 1996 they were named Auckland Theatre Company (1992) Limited, from 19 Jun 1992 to 08 Dec 1992 they were named The Auckland Theatrical Foundation Limited and from 04 May 1992 to 19 Jun 1992 they were named Briarton Investments Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
The Theatre Foundation (an entity) located at Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland. Auckland Theatre Company Limited was classified as "Performing arts operation nec" (ANZSIC R900165).

Addresses

Other active addresses

Principal place of activity

487 Dominion Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: Level 2, 108 Quay Street, Auckland 1010 New Zealand

Physical address used from 24 Jul 2008 to 11 Jul 2011

Address #2: Level 2, 108 Quay Street, Auckland 1010 New Zealand

Registered address used from 24 Jul 2008 to 18 Apr 2011

Address #3: Level 2, 108 Quay Street, Britomart, Auckland City

Registered & physical address used from 06 Oct 2005 to 24 Jul 2008

Address #4: Level 3, 14 Vulcan Lane, Auckland

Physical address used from 21 Jul 2000 to 21 Jul 2000

Address #5: Level 2, 54 Wellesley Street, Auckland

Physical address used from 21 Jul 2000 to 06 Oct 2005

Address #6: Level 3, 14 Vulcan Lane, Auckland

Registered address used from 09 Oct 1998 to 06 Oct 2005

Address #7: 22 Fanshawe Street, Auckland

Registered address used from 14 Oct 1996 to 09 Oct 1998

Address #8: 15th Floor, National Bank Centre, 209 Queen Street, Auckland

Registered address used from 23 Dec 1992 to 14 Oct 1996

Contact info
64 309 0390
18 Mar 2019 Phone
accounts@atc.co.nz
29 Jul 2022 nzbn-reserved-invoice-email-address-purpose
www.atc.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity The Theatre Foundation Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Directors

Derek Mccormack - Director

Appointment date: 27 Nov 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 27 Nov 2013


Isaac Tama-ki-te-rangi Finbar Hikaka - Director

Appointment date: 10 Jun 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jun 2015


Vivien Anna Bridgwater - Director

Appointment date: 09 Jun 2017

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 09 Jun 2017


Katie Rebecca Jacobs - Director

Appointment date: 09 Jun 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Jun 2017


Graeme Ross Pinfold - Director

Appointment date: 16 May 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jul 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 16 May 2018


Bronwyn Ann Bradley - Director

Appointment date: 14 Apr 2023

Address: Avondale, Auckland, 1026 New Zealand

Address used since 14 Apr 2023


Nathan Joe - Director

Appointment date: 14 Apr 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Apr 2023


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 31 Dec 2023

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 08 Sep 2011


Alison Quigan - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 08 Feb 2022

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 15 Mar 2019


Gordon Desmond Moller - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 21 Nov 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 09 Aug 2016


Jonathan Bielski - Director (Inactive)

Appointment date: 09 Jun 2017

Termination date: 15 Jan 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Jun 2017


Scott Mckenzie Kerse - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 06 Dec 2018

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 15 Sep 2010


Ross Edward Green - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 05 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Sep 2011


Patricia Ann Watson - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 31 Aug 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Jul 2014


Anne Hinton - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 18 Feb 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Jul 2011


Derek Kenneth Mccormack - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 08 Apr 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Feb 2012


Dayle Elizabeth Mace - Director (Inactive)

Appointment date: 25 Jan 1999

Termination date: 01 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jul 2008


Christopher Holden Toogood - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 17 Mar 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jul 2008


Declan Joseph Mordaunt - Director (Inactive)

Appointment date: 05 Oct 2005

Termination date: 01 Sep 2010

Address: Kohimaramara, Auckland 1071,

Address used since 17 Jul 2008


Erika Congreve - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 24 May 2007

Address: Takapuna, Auckland,

Address used since 23 Jun 2000


Heith Mackay-cruise - Director (Inactive)

Appointment date: 23 Aug 2005

Termination date: 24 May 2007

Address: Westhaven, Auckland,

Address used since 23 Aug 2005


Barbara Jane Vesty - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 08 Mar 2007

Address: Kelburn, Wellington,

Address used since 26 Aug 2004


John Stuart Taylor - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 01 Nov 2005

Address: Remuera, Auckland,

Address used since 28 Apr 2004


Paul Douglas Minifie - Director (Inactive)

Appointment date: 15 Jul 2004

Termination date: 11 Oct 2004

Address: Grafton, Auckland,

Address used since 15 Jul 2004


Timothy John Macavoy - Director (Inactive)

Appointment date: 08 Dec 1992

Termination date: 26 Aug 2004

Address: Remuera,

Address used since 08 Dec 1992


David Mountfort Haywood - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 08 Apr 2004

Address: Campbells Bay, Auckland,

Address used since 20 Jun 1997


Hinemoa Elder - Director (Inactive)

Appointment date: 04 Feb 1994

Termination date: 01 Aug 2002

Address: Waiheke Island, Auckland,

Address used since 04 Feb 1994


Simon James Prast - Director (Inactive)

Appointment date: 08 Dec 1992

Termination date: 23 May 2002

Address: Park Central, 363 Queen Street, Auckland,

Address used since 08 Dec 1992


Nigel Marc Spendlove - Director (Inactive)

Appointment date: 18 Aug 1998

Termination date: 18 Nov 1999

Address: Herne Bay, Auckland 2,

Address used since 18 Aug 1998


James Bassett Macaulay - Director (Inactive)

Appointment date: 08 Dec 1992

Termination date: 30 Apr 1998

Address: Remuera, Auckland,

Address used since 08 Dec 1992


Judith Tizard - Director (Inactive)

Appointment date: 08 Dec 1992

Termination date: 20 Jun 1997

Address: Mt Wellington,

Address used since 08 Dec 1992


David Stuart Stubbs - Director (Inactive)

Appointment date: 08 Dec 1992

Termination date: 09 May 1997

Address: Whitianga,

Address used since 08 Dec 1992


Catharine Louise Brightmore - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 07 Dec 1992

Address: Ranui,

Address used since 04 May 1992


Jason Trevor Shoebridge - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 07 Dec 1992

Address: Glenfield, Auckland,

Address used since 04 May 1992

Nearby companies

Mount Eden Senior Citizens Club Incorporated
487 Dominion Road

Christian Centre "svet" Trust
487 Dominion Road

Seniornet Eden-roskill Incorporated
Mt Eden Senior Citizens Club

Prigo Limited
7 Brixton Road

Target Advertising Limited
518 Dominion Road

Sakyamuni Trust
516 Dominion Road

Similar companies