Shortcuts

Video Television Resources Limited

Type: NZ Limited Company (Ltd)
9429039262172
NZBN
455730
Company Number
Registered
Company Status
Current address
64 Kohu Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 21 Nov 2018

Video Television Resources Limited, a registered company, was registered on 24 Jan 1990. 9429039262172 is the NZ business identifier it was issued. This company has been managed by 7 directors: Neil David Newcombe - an active director whose contract started on 13 Jun 2008,
Margaret Mary Newcombe - an active director whose contract started on 08 Mar 2012,
Steven Paul Mountjoy - an inactive director whose contract started on 13 Jun 2008 and was terminated on 15 Mar 2012,
Kenneth Alfred Booth - an inactive director whose contract started on 15 Oct 1991 and was terminated on 13 Jun 2008,
Doreen Vera Follas - an inactive director whose contract started on 12 Dec 2003 and was terminated on 13 Jun 2008.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 64 Kohu Road, Titirangi, Auckland, 0604 (category: registered, physical).
Video Television Resources Limited had been using 2Nd Floor-, 24 Manukau Road, Epsom, Auckland as their physical address up until 18 Nov 2000.
A total of 9000 shares are allocated to 6 shareholders (3 groups). The first group includes 563 shares (6.26%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 6636 shares (73.73%). Lastly the 3rd share allotment (1801 shares 20.01%) made up of 2 entities.

Addresses

Previous addresses

Address: 2nd Floor-, 24 Manukau Road, Epsom, Auckland

Physical address used from 18 Nov 2000 to 18 Nov 2000

Address: 2nd Floor, 24 Manukau Road, Epsom, Auckland New Zealand

Physical address used from 18 Nov 2000 to 21 Nov 2018

Address: -

Physical address used from 21 Feb 1992 to 18 Nov 2000

Address: 2nd Floor, 24 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 21 Oct 1991 to 21 Nov 2018

Address: 81 Carlton Gore Rd, Newmarket

Registered address used from 20 Oct 1991 to 21 Oct 1991

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: October

Annual return last filed: 14 Jan 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 563
Individual Toepfer, William Ray Herne Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 6636
Entity (NZ Limited Company) Trifunovich & Co Limited
Shareholder NZBN: 9429037279783
Rd 1
Whitianga
3591
New Zealand
Individual Newcombe, Margaret Mary Titirangi
Auckland
0604
New Zealand
Individual Newcombe, Neil David Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 1801
Individual Trifunovich, Jacqueline Grace Milford
Auckland
Individual Follas, Doreen Vera Whitford
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Follas, Colin Michael Whitford
Auckland
Individual Booth, Kenneth Alfred Remuera
Auckland
Individual Booth, Kenneth Alfred Remuera
Auckland
Individual Follas, Colin Michael Whitford
Auckland
Individual Mountjoy, Steven Paul Western Springs
Auckland

New Zealand
Individual Booth, Robyn Doris Remuera
Auckland
Directors

Neil David Newcombe - Director

Appointment date: 13 Jun 2008

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 13 Jun 2008

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Jan 2018


Margaret Mary Newcombe - Director

Appointment date: 08 Mar 2012

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Jan 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 08 Mar 2012


Steven Paul Mountjoy - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 15 Mar 2012

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 13 Jun 2008


Kenneth Alfred Booth - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 13 Jun 2008

Address: Remuera, Auckland,

Address used since 15 Oct 1991


Doreen Vera Follas - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 13 Jun 2008

Address: Whitford, Auckland,

Address used since 12 Dec 2003


Colin Michael Follas - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 26 Dec 2003

Address: Whitford, Auckland,

Address used since 15 Oct 1991


Timothy Michell Mowbray - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 24 May 1995

Address: Remuera,

Address used since 15 Oct 1991

Nearby companies

Lincoln Bakery Limited
1st Floor

Pia Collection Limited
L 1, 24 Manukau Rd

Rynazi Trading Limited
L 1, 24 Manukau Rd

Ap Investment (2013) Limited
1st Floor, 24 Manukau Road

D & L Hong Co. Limited
1st Floor, 24 Manukau Road

Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road