Shortcuts

Wingnut Films Limited

Type: NZ Limited Company (Ltd)
9429039366696
NZBN
420924
Company Number
Registered
Company Status
Current address
141 Park Road
Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 03 Dec 2018

Wingnut Films Limited, a registered company, was registered on 16 Dec 1988. 9429039366696 is the number it was issued. The company has been run by 7 directors: Peter Robert Jackson - an active director whose contract started on 19 Apr 1991,
Frances Rosemary Walsh - an active director whose contract started on 05 Jan 1994,
Michael George Cantrick (Alternate Director) Stephens - an inactive director whose contract started on 01 Jul 2003 and was terminated on 10 Jun 2018,
James William Corke - an inactive director whose contract started on 15 Feb 2002 and was terminated on 22 Dec 2017,
Michael George Cantrick Stephens - an inactive director whose contract started on 20 Mar 1999 and was terminated on 31 Dec 1999.
Updated on 02 May 2024, our data contains detailed information about 1 address: 141 Park Road, Miramar, Wellington, 6022 (types include: registered, physical).
Wingnut Films Limited had been using 141 Park Road, Miramar, Wellington as their physical address up to 03 Dec 2018.
A single entity controls all company shares (exactly 100 shares) - Wingnut Group Management Limited - located at 6022, Miramar, Wellington.

Addresses

Previous addresses

Address: 141 Park Road, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 07 Nov 2017 to 03 Dec 2018

Address: 145 Park Road, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 16 Nov 2015 to 07 Nov 2017

Address: 36 Para Street, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 15 Jan 2009 to 16 Nov 2015

Address: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011

Registered & physical address used from 10 Nov 2006 to 15 Jan 2009

Address: Kpmg Peat Marwick, 135 Victoria Street, Wellington

Registered address used from 24 Apr 1998 to 10 Nov 2006

Address: -

Physical address used from 08 Mar 1995 to 08 Mar 1995

Address: 7th Floor Kpmg, 135 Victoria Street, Wellington

Physical address used from 08 Mar 1995 to 10 Nov 2006

Address: 7th Floor Peat Marwick House, 135 Victoria Street, Wellington

Physical address used from 08 Mar 1995 to 08 Mar 1995

Address: Howarth & Howarth, Level 2, Dunbar Sloane Building, 32 Waring Taylor Street, Wellington

Registered address used from 29 Aug 1994 to 24 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wingnut Group Management Limited
Shareholder NZBN: 9429047244740
Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Frances Rosemary Miramar
Wellington
6022
New Zealand
Entity Wingnut Films Productions Limited
Shareholder NZBN: 9429036081219
Company Number: 1283949
Miramar
Wellington
6022
New Zealand
Individual Bayliss, Stephen Bruce Seatoun
Wellington
6022
New Zealand
Individual Booth, Simon Thorndon
Wellington
Individual Jackson, Peter Robert Miramar
Wellington
6022
New Zealand
Entity Wingnut Films Productions Limited
Shareholder NZBN: 9429036081219
Company Number: 1283949
Miramar
Wellington
6022
New Zealand
Individual Booth, Nicholas Wellington
Individual Jackson, Peter Robert Miramar
Wellington
6022
New Zealand
Individual Stephens, Michael George Cantrick (alternate Direc Wadestown
Wellington 6012
Individual Rogers, Susan Christina Wellington

Ultimate Holding Company

04 Feb 2019
Effective Date
Wingnut Group Management Limited
Name
Ltd
Type
7238256
Ultimate Holding Company Number
NZ
Country of origin
145 Park Road
Miramar
Wellington 6022
New Zealand
Address
Directors

Peter Robert Jackson - Director

Appointment date: 19 Apr 1991

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Oct 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 06 Oct 2011


Frances Rosemary Walsh - Director

Appointment date: 05 Jan 1994

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Oct 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 06 Oct 2011


Michael George Cantrick (alternate Director) Stephens - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 10 Jun 2018

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 Feb 2006


James William Corke - Director (Inactive)

Appointment date: 15 Feb 2002

Termination date: 22 Dec 2017

Address: 23 Tennyson Street, Wellington, 6011 New Zealand

Address used since 31 Oct 2013


Michael George Cantrick Stephens - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 31 Dec 1999

Address: Seatoun, Wellington,

Address used since 20 Mar 1999


Stephen Bruce Bayliss - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 31 Dec 1999

Address: Wellington,

Address used since 20 Mar 1999


James Lawrence Booth - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 04 Jan 1994

Address: Wellington,

Address used since 19 Apr 1991

Nearby companies

Iflihi Limited
141 Park Road

Wingnut Wings Limited
141 Park Road

Upkeep Limited
141 Park Road

The Vintage Aviator Limited
141 Park Road

Zkkfb Limited
141 Park Road

Wingnut Films Productions Limited
141 Park Road