Shortcuts

T.h.e. Film Limited

Type: NZ Limited Company (Ltd)
9429039294166
NZBN
444141
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 01 Apr 2019

T.h.e. Film Limited was registered on 18 Oct 1989 and issued a business number of 9429039294166. The registered LTD company has been managed by 1 director, named Trevor Haysom - an active director whose contract started on 28 Mar 1991.
As stated in BizDb's information (last updated on 27 Mar 2024), this company uses 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Up to 01 Apr 2019, T.h.e. Film Limited had been using Level 10, 203 Queen Street, Auckland as their physical address.
BizDb identified past names used by this company: from 02 Jul 1991 to 21 Jul 1998 they were named Trevor Haysom Enterprises Limited, from 18 Oct 1989 to 02 Jul 1991 they were named Jakab Securities Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Markham & Partners Trustee Company Limited (an entity) located at Newmarket, Auckland postcode 1023,
Haysom, Trevor (an individual) located at Herne Bay, Auckland,
Sinclair, Philippa Jane (an individual) located at Herne Bay, Auckland.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Haysom, Trevor - located at Herne Bay, Auckland.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Sinclair, Philippa Jane, located at Herne Bay, Auckland (an individual). T.h.e. Film Limited was classified as "Film and video production" (business classification J551110).

Addresses

Previous addresses

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Dec 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 14 Nov 2013 to 04 Dec 2014

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 15 Nov 2012 to 14 Nov 2013

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 15 Nov 2012 to 04 Dec 2014

Address: Level 10,, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Nov 2011 to 15 Nov 2012

Address: Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 08 Dec 2009 to 28 Nov 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 27 Nov 2008 to 08 Dec 2009

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 01 Sep 2006 to 27 Nov 2008

Address: C/- Burns & Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address: C/- Burns Mccurrach, Top Floor Citibank Centre, 23 Customs Street East, Auckland

Physical address used from 01 Oct 2000 to 01 Sep 2006

Address: Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address: Appleby & Burns, 5th Floor Union House, 132 Quay Street, Auckland

Registered address used from 16 Nov 1999 to 01 Oct 2000

Address: Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 19 Nov 1998 to 16 Nov 1999

Address: Burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Address: Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Bell Gully Buddle Weir, 12th Floor The Auckland Club Tower, 34 Shortland St, Auckland

Registered address used from 03 Dec 1992 to 19 Nov 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Newmarket
Auckland
1023
New Zealand
Individual Haysom, Trevor Herne Bay
Auckland
Individual Sinclair, Philippa Jane Herne Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Haysom, Trevor Herne Bay
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Sinclair, Philippa Jane Herne Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, John William Boswell Greenlane
Auckland

New Zealand
Individual Davidson, Sheila Mary Milford
North Shore City
0620
New Zealand
Directors

Trevor Haysom - Director

Appointment date: 28 Mar 1991

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Mar 1991

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Digit Films Limited
Floor 1, 103 Carlton Gore Road

Exit Films Limited
417 Khyber Pass Road

Full Proof Productions Limited
417 Khyber Pass Road

Imfd Limited
Floor 1, 103 Carlton Gore Road

Paraffin Productions Limited
Floor 1, 103 Carlton Gore Road

Post Media Limited
Floor 1, 103 Carlton Gore Road