Seannachie Productions Limited, a registered company, was started on 12 Feb 1971. 9429040581286 is the NZ business identifier it was issued. The company has been managed by 1 director, named Aileen O'sullivan - an active director whose contract started on 30 Apr 1989.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Mcgregor Bailey, 2 Crummer Rd, Ponsonby (category: registered, service).
Seannachie Productions Limited had been using Mcgregor Bailey, 2 Crummer Rd, Ponsonby as their physical address up until 08 Jun 2010.
Previous aliases used by this company, as we identified at BizDb, included: from 28 Nov 1973 to 20 Dec 1989 they were named Peter Dees Holdings Limited, from 12 Feb 1971 to 28 Nov 1973 they were named Quagg's Ice Cream Parlours Limited.
A total of 2500 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.04 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2499 shares (99.96 per cent).
Other active addresses
Address #4: Mcgregor Bailey, 2 Crummer Rd, Ponsonby New Zealand
Registered address used from 08 Jun 2010
Address #5: Mcgregor Bailey, 2 Crummer Rd, Ponsony New Zealand
Service address used from 08 Jun 2010
Previous addresses
Address #1: Mcgregor Bailey, 2 Crummer Rd, Ponsonby New Zealand
Physical address used from 08 Jun 2010 to 08 Jun 2010
Address #2: C/-lynch Phibbs Limited, Level 5, 60 Parnell Road, Parnell, Auckland
Physical & registered address used from 05 Jun 2008 to 08 Jun 2010
Address #3: Lynch Phibbs Limited, Level 5, 30 Parnell Road, Parnell, Auckland
Registered address used from 30 May 2008 to 05 Jun 2008
Address #4: Lynch Phibbs Limited, Level 5, 60 Parnell Road, Parnell, Auckland
Physical address used from 30 May 2008 to 05 Jun 2008
Address #5: Reeder Smith, Lvl 3, 60 Parnell Road, Parnell, Auckland
Physical address used from 09 Jun 2002 to 30 May 2008
Address #6: Reeder Smith & Co., Level 15 A.s.b. Bank Centre, Cnr. Albert & Wellesley Streets
Registered address used from 14 Sep 2001 to 30 May 2008
Address #7: Reeder Smith & Co., Level 15 A.s.b. Bank Centre, Cnr. Albert & Wellesley Streets
Physical address used from 05 Sep 2001 to 05 Sep 2001
Address #8: Reeder Smith, Lvl 3, 30 Parnell Road, Parnell, Auckland
Physical address used from 05 Sep 2001 to 09 Jun 2002
Address #9: 58 Roberta Ave, Glendowie, Auckland 5
Registered address used from 04 Feb 1993 to 14 Sep 2001
Basic Financial info
Total number of Shares: 2500
Annual return filing month: April
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, John Gordon |
Remuera Auckland New Zealand |
12 Feb 1971 - |
Shares Allocation #2 Number of Shares: 2499 | |||
Individual | O'sullivan, Aileen |
Mt Eden |
12 Feb 1971 - |
Aileen O'sullivan - Director
Appointment date: 30 Apr 1989
Address: Muriwai, Auckland, 0881 New Zealand
Address used since 11 May 2016
Biomag New Zealand Limited
Mcgregor Bailey
Working Futures Trust Board
C/- Cowley Stanich & Co Ltd
International Brotherhood Of Magicians (i.b.m) New Zealand Ring 160 Kiwi Magic, The Tony Wilson Ring Incorporated
C/-mcgregor Bailey
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road