Shortcuts

Film Investment Corporation Of New Zealand No. 2 Limited

Type: NZ Limited Company (Ltd)
9429039535504
NZBN
367193
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Mar 2017


Film Investment Corporation Of New Zealand No. 2 Limited, a registered company, was registered on 29 Sep 1987. 9429039535504 is the NZ business number it was issued. This company has been managed by 4 directors: Gary Keith Hannam - an active director whose contract began on 27 Sep 1988,
Hunter David Hannam - an active director whose contract began on 01 Apr 2016,
Lynne Mary Hunter - an inactive director whose contract began on 31 Mar 1993 and was terminated on 06 Sep 1996,
Ronald Howard Layton - an inactive director whose contract began on 27 Sep 1988 and was terminated on 31 Mar 1993.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Film Investment Corporation Of New Zealand No. 2 Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up until 03 Mar 2017.
Past names for the company, as we found at BizDb, included: from 29 Sep 1987 to 25 Aug 1988 they were called Coform Management N0. 120 Limited.
One entity owns all company shares (exactly 350100 shares) - Hannam, Gary Keith - located at 1010, Kuessnacht Am Rigi, Switzerland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Apr 2014 to 03 Mar 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 01 May 2012 to 23 Apr 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 29 Apr 2010 to 01 May 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 29 Apr 2010 to 23 Apr 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 09 May 2003 to 29 Apr 2010

Address: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 31 Mar 1998 to 09 May 2003

Address: Level 6, 35 High St, Auckland 1

Registered address used from 21 Apr 1995 to 09 May 2003

Financial Data

Basic Financial info

Total number of Shares: 350100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 350100
Individual Hannam, Gary Keith Kuessnacht Am Rigi
Switzerland
6403
Switzerland
Directors

Gary Keith Hannam - Director

Appointment date: 27 Sep 1988

Address: Kuessnacht Am Rigi, Switzerland, 6403 Switzerland

Address used since 07 Apr 2016


Hunter David Hannam - Director

Appointment date: 01 Apr 2016

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 02 Mar 2021

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 27 May 2016


Lynne Mary Hunter - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 06 Sep 1996

Address: Epsom,

Address used since 31 Mar 1993


Ronald Howard Layton - Director (Inactive)

Appointment date: 27 Sep 1988

Termination date: 31 Mar 1993

Address: Wellington,

Address used since 27 Sep 1988