Shortcuts

Mount Barker Entertainment Limited

Type: NZ Limited Company (Ltd)
9429041106457
NZBN
4984420
Company Number
Registered
Company Status
113495375
GST Number
No Abn Number
Australian Business Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
83 Mcleod Road
Te Atatu South
Auckland 0610
New Zealand
Postal & office & delivery address used since 06 Oct 2020
83 Mcleod Road
Te Atatu South
Auckland 0610
New Zealand
Registered & physical & service address used since 14 Oct 2020

Mount Barker Entertainment Limited was registered on 21 Feb 2014 and issued an NZ business identifier of 9429041106457. This registered LTD company has been managed by 6 directors: Bevan Jones - an active director whose contract started on 01 Jan 2017,
Scott John Kelso - an inactive director whose contract started on 18 Jun 2014 and was terminated on 04 Apr 2017,
Gregory Raymond Buckley - an inactive director whose contract started on 18 Jun 2014 and was terminated on 04 Apr 2017,
Andrew Murray Patrick - an inactive director whose contract started on 21 Feb 2014 and was terminated on 02 Jan 2017,
Perry William Bradley - an inactive director whose contract started on 21 Feb 2014 and was terminated on 18 Jun 2014.
According to BizDb's data (updated on 01 Mar 2024), this company uses 1 address: 83 Mcleod Road, Te Atatu South, Auckland, 0610 (type: registered, physical).
Up until 14 Oct 2020, Mount Barker Entertainment Limited had been using 83 Mcleod Road, Te Atatu South, Auckland as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Jones, Sarah Francis (an individual) located at Te Atatu South, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 75 per cent shares (exactly 7500 shares) and includes
Jones, Bevan - located at Te Atatu South, Auckland. Mount Barker Entertainment Limited was classified as "Film and video production" (ANZSIC J551110).

Addresses

Principal place of activity

17 Debron Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 83 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand

Registered & physical address used from 30 Mar 2020 to 14 Oct 2020

Address #2: 14 Brian Slater Way, Stonefields, Auckland, 1072 New Zealand

Physical & registered address used from 31 Oct 2018 to 30 Mar 2020

Address #3: 17 Debron Avenue, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 12 Apr 2017 to 31 Oct 2018

Address #4: 72 Beechdale Crescent, Pakuranga Heights, Auckland, 2010 New Zealand

Physical & registered address used from 22 Dec 2016 to 12 Apr 2017

Address #5: 25 Mewburn Avenue, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 25 Mar 2015 to 22 Dec 2016

Address #6: 33 Altham Avenue, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 21 Feb 2014 to 25 Mar 2015

Contact info
64 27 3131734
23 Oct 2018 Phone
bevan@mtbarker.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
bevan@mtbarker.nz
23 Oct 2018 Email
www.mtbarker.nz
04 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Jones, Sarah Francis Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Jones, Bevan Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ash Productions Limited
Shareholder NZBN: 9429036345014
Company Number: 1237006
Entity Film Construction Group Limited
Shareholder NZBN: 9429040981604
Company Number: 4795459
Entity Film Construction Group Limited
Shareholder NZBN: 9429040981604
Company Number: 4795459
Entity Ash Productions Limited
Shareholder NZBN: 9429036345014
Company Number: 1237006
Individual Buckley, Greg Raymond Mount Wellington
Auckland
1060
New Zealand
Individual Kelso, Scott John Clarks Beach
Clarks Beach
2122
New Zealand
Directors

Bevan Jones - Director

Appointment date: 01 Jan 2017

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 20 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2017

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 23 Oct 2018


Scott John Kelso - Director (Inactive)

Appointment date: 18 Jun 2014

Termination date: 04 Apr 2017

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 01 Oct 2015


Gregory Raymond Buckley - Director (Inactive)

Appointment date: 18 Jun 2014

Termination date: 04 Apr 2017

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 11 May 2015


Andrew Murray Patrick - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 02 Jan 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Feb 2014


Perry William Bradley - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 18 Jun 2014

Address: Rd 3, Albany, 0793 New Zealand

Address used since 21 Feb 2014


Bruce Frederick Pilbrow - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 18 Jun 2014

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 21 Feb 2014

Nearby companies

Zinfandel Limited
21 Debron Avenue

Willetts Share Holdings Limited
21 Debron Avenue

Cqpi Trustee Limited
651 Remuera Road

Newland Wood (furniture) Co. Limited
651 Remuera Road

Topaz Corporation Limited
21a Debron Avenue

Overlocker Importers Nz Limited
33 Debron Avenue

Similar companies

Britten Limited
9 Meadowbank Road

Broadcast Media Technologies Limited
8a Hilltop Street

Double Barrel Limited
9a Ngapuhi Road

Expressionz Studio Limited
5 Lavender Court

Ferrier Packaging Limited
28 Ventnor Road

Jumbo Media Limited
733a Remuera Road