Shortcuts

Avid Productions Limited

Type: NZ Limited Company (Ltd)
9429039663986
NZBN
327394
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
41 Coatesville Riverhead Highway
R D 3
Albany 0793
New Zealand
Registered address used since 13 Apr 2017
41 Coatesville Riverhead Highway
R D 3
Albany 0793
New Zealand
Postal & office & delivery address used since 13 May 2020
157 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Physical & service address used since 09 May 2022

Avid Productions Limited, a registered company, was started on 05 Mar 1987. 9429039663986 is the number it was issued. This company has been managed by 2 directors: Kelvin Macrae Stace - an active director whose contract began on 02 Apr 1987,
Glenys Anne Stace - an active director whose contract began on 02 Apr 1987.
Updated on 05 Jul 2024, our data contains detailed information about 1 address: 129 Osprey Drive Welcome Bay, Tauranga 3112, Welcome Bay, Tauranga, 3112 (category: registered, postal).
Avid Productions Limited had been using Suite 2 Level 4, 58 Surrey Crescent, Grey Lynn Auckland as their physical address up until 09 May 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 129 Osprey Drive, Welcome Bay, Tauranga, 3112 New Zealand

Postal & office & delivery address used from 30 Apr 2024

Address #5: 129 Osprey Drive Welcome Bay, Tauranga 3112, Welcome Bay, Tauranga, 3112 New Zealand

Registered address used from 08 May 2024

Principal place of activity

41 Coatesville Riverhead Highway, R D 3, Albany, 0793 New Zealand


Previous addresses

Address #1: Suite 2 Level 4, 58 Surrey Crescent, Grey Lynn Auckland, 1021 New Zealand

Physical address used from 13 Apr 2017 to 09 May 2022

Address #2: 41 Coatesville Riverhead Highway, R D 3, Albany New Zealand

Registered address used from 05 May 2006 to 13 Apr 2017

Address #3: Peter Chamberlain, Martelli Mckegg Wells & Cormack, Lvl 20 Pwc Tower, 188 Quay St, Auckland New Zealand

Physical address used from 05 May 2006 to 13 Apr 2017

Address #4: Peter Chamberlain, Martelli Mckegg Wells, & Cormack, Level 20, Pwcoopers Tower, 188 Quay St, Akl New Zealand

Physical address used from 05 May 2006 to 05 May 2006

Address #5: C/- Chamberlains, Solicitors, Level 9, Arthur Anderson Tower, 209 Queen Street, Auckland New Zealand

Physical address used from 01 Apr 1998 to 05 May 2006

Address #6: Highway 18, Albany

Registered address used from 03 May 1994 to 05 May 2006

Contact info
64 274 869226
13 May 2020 Phone
stacegk@xtra.co.nz
13 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 29 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Stace, Kelvin Macrae Riverhead Highway
R D 3, Albany
Shares Allocation #2 Number of Shares: 500
Individual Stace, Glenys Anne Riverhead Highway
R D 3, Albany
Directors

Kelvin Macrae Stace - Director

Appointment date: 02 Apr 1987

Address: Rd 3, Albany, 0793 New Zealand

Address used since 16 Apr 2010


Glenys Anne Stace - Director

Appointment date: 02 Apr 1987

Address: Rd 3, Albany, 0793 New Zealand

Address used since 16 Apr 2010

Nearby companies

De Danann Publishers Limited
66 Highway 28

Coatesville Motors 2013 Limited
310 Coatesville-riverhead Highway

Casa Bella Investments Limited
38 Coatesville Riverhead Highway

Short Stay Rentals Limited
38 Coatesville Riverhead Highway

Welcon Limited
38 Coatesville-riverhead Highway

Bryan Stewart Limited
890 Coatesville-riverhead Highway