The Dvd Shop Limited was launched on 16 Jun 1988 and issued an NZBN of 9429039447685. The registered LTD company has been supervised by 2 directors: Warren Lindsay Prouse - an active director whose contract started on 26 Feb 1991,
Mavis Elizabeth Prouse - an inactive director whose contract started on 26 Feb 1991 and was terminated on 31 Mar 2009.
As stated in BizDb's information (last updated on 26 Mar 2024), this company registered 1 address: 32 Milson Drive, Papakura, Papakura, 2110 (types include: office, delivery).
Up until 07 Oct 2010, The Dvd Shop Limited had been using 72 Lothian Brae, Mahia Park, Manurewa, Auckland as their registered address.
BizDb identified old names used by this company: from 13 Feb 1990 to 18 Jan 2000 they were called American Video Services Limited, from 16 Jun 1988 to 13 Feb 1990 they were called Vision Video Manukau Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Prouse, Warren Lindsay (an individual) located at Papakura, Papakura postcode 2110. The Dvd Shop Limited has been categorised as "Video cassette or disc retailing" (business classification G424230).
Principal place of activity
32 Milson Drive, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 72 Lothian Brae, Mahia Park, Manurewa, Auckland New Zealand
Registered & physical address used from 06 Jan 2009 to 07 Oct 2010
Address #2: 28 Sunningdale Street, Wattle Downs, Manurewa, Auckland
Physical address used from 26 Jan 2008 to 06 Jan 2009
Address #3: 28 Sunningdale Street, Wattle Downs, Manurewa, Auckland
Registered address used from 04 Oct 2007 to 06 Jan 2009
Address #4: 7 St Annes Cres, Wattle Downs, Manurewa, Auckland
Physical address used from 23 Aug 2006 to 26 Jan 2008
Address #5: Unit 2, 15 Bassant Avenue, Penrose, Auckland
Registered address used from 20 Jul 2001 to 04 Oct 2007
Address #6: 704 Great South Road, Penrose, Auckland
Registered address used from 20 Mar 1997 to 20 Jul 2001
Address #7: 407 Great South Road, Penrose, Auckland 6
Registered address used from 01 Nov 1995 to 20 Mar 1997
Address #8: 6 Findlay Street, Ellerslie, Auckland
Registered address used from 15 Sep 1994 to 01 Nov 1995
Address #9: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #10: Same As Registered Office
Physical address used from 20 Feb 1992 to 23 Aug 2006
Address #11: 408 Bucklands Beach Road, Bucklands Beach, Auckland
Registered address used from 09 Dec 1991 to 15 Sep 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Prouse, Warren Lindsay |
Papakura Papakura 2110 New Zealand |
16 Jun 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prouse, Mavis Elizabeth |
Mahia Park Manurewa, Auckland |
16 Jun 1988 - 20 Dec 2008 |
Warren Lindsay Prouse - Director
Appointment date: 26 Feb 1991
Address: Papakura, Papakura, 2110 New Zealand
Address used since 08 Sep 2010
Mavis Elizabeth Prouse - Director (Inactive)
Appointment date: 26 Feb 1991
Termination date: 31 Mar 2009
Address: Mahia Park, Manurewa, Auckland,
Address used since 20 Dec 2008
Kiwi Spar Limited
22 Milson Drive
Nightsign Limited
25 Milson Drive
Heaven On Earth Properties (nz) Limited
31 Milson Drive
Maiava & Child Limited
47 Milson Drive
Grace Valley Limited
47 Milson Drive
Barrett Investments Limited
7 Loris Place
Aeon Limited
Unit 1, 12 Highland Road
Arc Audio Visual Limited
83b Ingram Road
Crystal Klear Music & Video Limited
163 Tennyson Street
Ct Enterprises Limited
6 Cherry Way
Six Musketeers Limited
Cnr Vogel & Jetty Streets, Dunedin