Shortcuts

Front Row Productions Limited

Type: NZ Limited Company (Ltd)
9429039747075
NZBN
301586
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Service & registered address used since 04 Sep 2023

Front Row Productions Limited, a registered company, was started on 29 Apr 1986. 9429039747075 is the NZ business number it was issued. The company has been run by 2 directors: Philip Douglas Gifford - an active director whose contract started on 10 Feb 1992,
Janice Doris Gifford - an active director whose contract started on 10 Feb 1992.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (types include: service, registered).
Front Row Productions Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 03 Jun 2022.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Finally we have the next share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered & physical address used from 29 Feb 2008 to 03 Jun 2022

Address #2: Rae Hardie And Associates Ltd, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 14 Jun 2005 to 29 Feb 2008

Address #3: 4 Leslie Hills Drive, Christchurch

Physical address used from 09 Jul 1997 to 14 Jun 2005

Address #4: 133 Armagh Street, Christchurch

Registered address used from 21 Mar 1997 to 14 Jun 2005

Address #5: 131a Armagh Street, Christchurch

Registered address used from 26 Mar 1993 to 21 Mar 1997

Address #6: 30 Stanaway St, Hillcrest, Auckland

Registered address used from 19 Feb 1992 to 26 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Gifford, Phillip Douglas Bryndwr
Christchurch
8053
New Zealand
Individual Gifford, Janice Doris Bryndwr
Christchurch
8053
New Zealand
Individual Neave, Richard Henry Digby Ilam
Christchurch

New Zealand
Individual Gifford, Emmalene Victoria Three Kings
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gifford, Philip Douglas Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gifford, Janice Doris Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leitch, Peter Charles Orewa
Directors

Philip Douglas Gifford - Director

Appointment date: 10 Feb 1992

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 25 Jun 2020

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 16 Dec 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 08 Aug 2019


Janice Doris Gifford - Director

Appointment date: 10 Feb 1992

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 25 Jun 2020

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 16 Dec 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 08 Aug 2019

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive