Shortcuts

Eargasm Productions Limited

Type: NZ Limited Company (Ltd)
9429039325396
NZBN
433564
Company Number
Registered
Company Status
051939522
GST Number
Current address
41 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 May 2018

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Thompson, Roger John Greenlane
Auckland
1061
New Zealand
Directors

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

Nearby companies

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