National Park Studios Limited was launched on 21 Jul 2015 and issued a business number of 9429041858288. The registered LTD company has been managed by 4 directors: Paul Matthew Neason - an active director whose contract began on 21 Jul 2015,
Toby Oliver Donald - an active director whose contract began on 21 Jul 2015,
Melissa Kathleen Donald - an inactive director whose contract began on 21 Jul 2015 and was terminated on 13 Jun 2023,
Steffen Nils Kreft - an inactive director whose contract began on 21 Jul 2015 and was terminated on 13 Jun 2023.
As stated in our information (last updated on 07 Mar 2024), the company uses 2 addresses: 131 Hill Road, Belmont, Lower Hutt, 5010 (registered address),
131 Hill Road, Belmont, Lower Hutt, 5010 (physical address),
131 Hill Road, Belmont, Lower Hutt, 5010 (service address),
32 Salamanca Road, Kelburn, Wellington, 6012 (other address) among others.
Until 15 Jun 2022, National Park Studios Limited had been using 60 Cuba Street, Te Aro, Wellington as their registered address.
A total of 1400 shares are allotted to 4 groups (5 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Donald, Toby Oliver (a director) located at Vogeltown, Wellington postcode 6021.
The second group consists of 1 shareholder, holds 28.57% shares (exactly 400 shares) and includes
Donald, Melissa - located at Vogeltown, Wellington.
The third share allocation (400 shares, 28.57%) belongs to 1 entity, namely:
Neason, Paul Matthew, located at Belmont, Lower Hutt (a director). National Park Studios Limited was classified as "Film and video production" (business classification J551110).
Principal place of activity
60 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 60 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 17 Jun 2021 to 15 Jun 2022
Address #2: 131 Hill Road, Belmont, Lower Hutt, 5010 New Zealand
Physical address used from 06 Jun 2019 to 15 Jun 2022
Address #3: 131 Hill Road, Belmont, Lower Hutt, 5010 New Zealand
Registered address used from 06 Jun 2019 to 17 Jun 2021
Address #4: Flat C, 59a Kainui Road, Hataitai, Wellington, 6021 New Zealand
Registered address used from 20 Sep 2017 to 06 Jun 2019
Address #5: Flat C, 59a Kainui Road, Hataitai, Wellington, 6021 New Zealand
Physical address used from 19 Sep 2017 to 06 Jun 2019
Address #6: Suite 119, 32 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Registered address used from 14 Jun 2017 to 20 Sep 2017
Address #7: Suite 119, 32 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Physical address used from 14 Jun 2017 to 19 Sep 2017
Address #8: Level 5, 220 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2015 to 14 Jun 2017
Address #9: 14 Moffitt Street, Vogeltown, Wellington, 6021 New Zealand
Physical address used from 21 Jul 2015 to 14 Jun 2017
Basic Financial info
Total number of Shares: 1400
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Donald, Toby Oliver |
Vogeltown Wellington 6021 New Zealand |
21 Jul 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Donald, Melissa |
Vogeltown Wellington 6021 New Zealand |
21 Jul 2015 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Neason, Paul Matthew |
Belmont Lower Hutt 5010 New Zealand |
21 Jul 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Kreft, Steffen Nils |
Greytown Greytown 5712 New Zealand |
21 Jul 2015 - |
Director | Kreft, Steffen Nils |
Greytown Greytown 5712 New Zealand |
21 Jul 2015 - |
Paul Matthew Neason - Director
Appointment date: 21 Jul 2015
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 28 May 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Jul 2015
Toby Oliver Donald - Director
Appointment date: 21 Jul 2015
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 28 May 2019
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 21 Jul 2015
Melissa Kathleen Donald - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 13 Jun 2023
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 28 May 2019
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 21 Jul 2015
Steffen Nils Kreft - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 13 Jun 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 24 May 2021
Address: Greytown, Greytown, 5712 New Zealand
Address used since 21 Jul 2015
Brenton Searle Limited
62 Kainui Road
B.c.creative Limited
31 Waipapa Road
Big Mountain Management Limited
28 Waipapa Rd
Bob Coyle Consultancy Limited
76 Te Anau Road
Dart Services Limited
30 Arawa Road
Nagoos Trustee Limited
43 Waipapa Road
2pop Limited
70 Rakau Road
All Pics Limited
2 Rata Road
Creative Design Services Limited
22 Matai Rd
Lone Pine Film & Tv Productions Limited
80 Hataitai Road
P. Wong Films Limited
32 Hohiria Road
Pacific Screen Limited
24 Upoko Road