Eargasm Productions Limited, a registered company, was registered on 22 May 1989. 9429039325396 is the number it was issued. The company has been supervised by 3 directors: Roger John Thompson - an active director whose contract started on 19 Aug 1991,
Jo-Anne Thompson - an inactive director whose contract started on 05 Apr 1994 and was terminated on 30 Apr 2002,
Dianne Edith Thompson - an inactive director whose contract started on 19 Aug 1991 and was terminated on 05 Apr 1994.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 41 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Eargasm Productions Limited had been using 260 Victoria Avenue, Remuera, Auckland as their physical address until 16 May 2018.
Previous names for this company, as we found at BizDb, included: from 19 Aug 1991 to 14 Jun 1999 they were named Thompson Business Services Limited, from 09 Oct 1990 to 19 Aug 1991 they were named Ryder Financial Services Limited and from 22 May 1989 to 09 Oct 1990 they were named Thompson Ryder Consultants Limited.
A single entity controls all company shares (exactly 1000 shares) - Thompson, Roger John - located at 1010, Greenlane, Auckland.
Previous addresses
Address: 260 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 23 Jul 2010 to 16 May 2018
Address: 16a Arney Road, Remuera, Auckland New Zealand
Physical address used from 28 Jan 2010 to 23 Jul 2010
Address: 16a Arney Road, Remuera, Auckland 1050 New Zealand
Registered address used from 28 Jan 2010 to 23 Jul 2010
Address: 4 Westbourne Rd, Remuera, Auckland
Physical & registered address used from 27 May 2005 to 28 Jan 2010
Address: 82a Trafalgar Street, Onehunga, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address: 24 Seaforth Avenue, Mangere Bridge, Auckland
Physical & registered address used from 01 Sep 1997 to 27 May 2005
Address: 110p Grey Street, Onehunga, Auckland
Registered address used from 05 Sep 1994 to 01 Sep 1997
Address: 5 Epworth Avenue, Epsom, Auckland
Registered address used from 03 May 1994 to 05 Sep 1994
Address: Level ,3, Nec House, 7 Ferncroft Street, Grafton Auckland
Registered address used from 20 Aug 1991 to 03 May 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Thompson, Roger John |
Greenlane Auckland 1061 New Zealand |
22 May 1989 - |
Roger John Thompson - Director
Appointment date: 19 Aug 1991
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 30 Aug 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 May 2018
Address: Auckland, 1010 New Zealand
Address used since 24 Apr 2017
Jo-anne Thompson - Director (Inactive)
Appointment date: 05 Apr 1994
Termination date: 30 Apr 2002
Address: Onehunga, Auckland,
Address used since 05 Apr 1994
Dianne Edith Thompson - Director (Inactive)
Appointment date: 19 Aug 1991
Termination date: 05 Apr 1994
Address: Epsom, Auckland 3,
Address used since 19 Aug 1991
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13