Nona Films Limited, a registered company, was started on 18 Jan 1991. 9429039139382 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was categorised. This company has been managed by 4 directors: Susan Elizabeth Younger - an active director whose contract started on 18 Jan 1991,
Michael Thomas Gaudion - an active director whose contract started on 30 Aug 2022,
Rosemary Finlay - an inactive director whose contract started on 18 Jan 1991 and was terminated on 30 May 2005,
Caroline Ann Harker - an inactive director whose contract started on 29 May 1992 and was terminated on 28 Sep 1992.
Updated on 17 Feb 2024, BizDb's database contains detailed information about 1 address: 91 Donald Bruce Road, Surfdale, Waiheke Island, 1081 (types include: postal, office).
Nona Films Limited had been using 3/81 Orakei Road, Remuera, Auckland as their physical address up until 06 Jul 2021.
A total of 90 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 45 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (50 per cent).
Principal place of activity
3/81 Orakei Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 3/81 Orakei Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 02 May 2017 to 06 Jul 2021
Address #2: 55a Portland Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 21 Jun 2005 to 02 May 2017
Address #3: 2 Sydney Street, Takapuna, North Shore, Auckland
Physical & registered address used from 01 Jul 2003 to 21 Jun 2005
Address #4: 22b Woodside Avenue, Northcote, Auckland
Physical & registered address used from 28 Jun 2002 to 01 Jul 2003
Address #5: 28 Francis Street, Grey Lynn, Auckland
Registered & physical address used from 01 Jul 1997 to 28 Jun 2002
Basic Financial info
Total number of Shares: 90
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Younger, Susan Elizabeth |
Surfdale Waiheke Island 1081 New Zealand |
18 Jan 1991 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Gaudion, Michael Thomas |
Hutt Central Lower Hutt 5010 New Zealand |
30 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finlay, Rosemary |
Takapuna North Shore, Auckland |
18 Jan 1991 - 14 Jun 2005 |
Susan Elizabeth Younger - Director
Appointment date: 18 Jan 1991
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 28 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jan 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2017
Michael Thomas Gaudion - Director
Appointment date: 30 Aug 2022
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 30 Aug 2022
Rosemary Finlay - Director (Inactive)
Appointment date: 18 Jan 1991
Termination date: 30 May 2005
Address: Takapuna, North Shore, Auckland,
Address used since 24 Jun 2003
Caroline Ann Harker - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 28 Sep 1992
Address: Ponsonby, Auckland,
Address used since 29 May 1992
Wulam Properties Limited
79a Orakei Road
Rent Sharp Limited
79a Orakei Road
Chrystal Transport Limited
83 Orakei Road
Combustion Limited
87 Orakei Road
Great Outcomes Limited
8b Komaru Street
Masterpiece Construction Limited
3/11b Kitirawa Rd
Burleigh Management Limited
Combes Road
Circle & Triangle Limited
108 Orakei Road
Dunlop Consulting Limited
11 Kitirawa Road
Launchpad Limited
3 Lingarth Street
Micamo Partners Limited
20 Ara Street
Rosie Remotely Limited
2 Benson Road