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: Glenys Anne Stace - an active director whose contract began on 02 Apr 1987,
Kelvin Macrae Stace - an active director whose contract began on 02 Apr 1987.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 157 Jervois Road, Herne Bay, Auckland, 1011 (category: physical, service).
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).
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: 25 Apr 2023
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 - |
Glenys Anne Stace - Director
Appointment date: 02 Apr 1987
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Apr 2010
Kelvin Macrae Stace - Director
Appointment date: 02 Apr 1987
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Apr 2010
Fhf Securities (a'asia) Limited
Suite 3, 58 Surrey Crescent
Lorand Limited
Suite 3, 58 Surrey Crescent
York Energy Group Limited
Suite 3, 58 Surrey Crescent
Dementia Auckland Charitable Trust
Level 1, Suite 4
Charlotte Museum Trust
6/58 Surrey Crescent
Be. Institute Charitable Trust
Suite 5