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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Stace, Kelvin Macrae |
Riverhead Highway R D 3, Albany |
05 Mar 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stace, Glenys Anne |
Riverhead Highway R D 3, Albany |
05 Mar 1987 - |
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
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