Native Productions Limited, a registered company, was started on 15 Jan 2016. 9429042144908 is the New Zealand Business Number it was issued. "Scaffolding construction" (ANZSIC E329970) is how the company was categorised. This company has been managed by 2 directors: Monowai Hana Rawinia Panoho - an active director whose contract began on 15 Jan 2016,
Dwayne Wiremu Turei - an active director whose contract began on 15 Jan 2016.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 105A Chalmers Road, Elgin, Gisborne, 4010 (postal address),
105A Chalmers Road, Elgin, Gisborne, 4010 (delivery address),
105A Chalmers Road, Elgin, Gisborne, 4010 (office address),
105A Charmers Road, Elgin, Gisborne, 4010 (registered address) among others.
Native Productions Limited had been using 205 Rutene Road, Kaiti, Gisborne as their registered address until 04 Nov 2021.
Former names used by the company, as we managed to find at BizDb, included: from 15 Jan 2016 to 07 May 2022 they were called Native Thread Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 105a Charmers Road, Elgin, Gisborne, 4010 New Zealand
Registered & physical & service address used from 04 Nov 2021
Address #5: 105a Chalmers Road, Elgin, Gisborne, 4010 New Zealand
Postal & delivery & office address used from 08 Nov 2022
Principal place of activity
2 Windermere Crescent, Blockhouse Bay, Auckland, 0600 New Zealand
Previous addresses
Address #1: 205 Rutene Road, Kaiti, Gisborne, 4010 New Zealand
Registered & physical address used from 19 Nov 2020 to 04 Nov 2021
Address #2: 12a Saltaire Street, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 19 Dec 2018 to 19 Nov 2020
Address #3: 2 Windermere Crescent, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 15 Jan 2016 to 19 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 19 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Panoho, Monowai Hana Rawinia |
Elgin Gisborne 4010 New Zealand |
15 Jan 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Turei, Dwayne Wiremu |
Elgin Gisborne 4010 New Zealand |
15 Jan 2016 - |
Monowai Hana Rawinia Panoho - Director
Appointment date: 15 Jan 2016
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 27 Oct 2021
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 31 May 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 15 Jan 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 11 Dec 2018
Dwayne Wiremu Turei - Director
Appointment date: 15 Jan 2016
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 27 Oct 2021
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 31 May 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 15 Jan 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 11 Dec 2018
Shareshell Investments Limited
8 Windermere Crescent
The European Evangelical Mission Trust
504 Blockhouse Bay Road
Blockhouse Bay Community Centre Incorporated
524 Blockhouse Bay Road
Yuan & Zhang Limited
2/152 Taylor Street
Far 2 Easy Limited
22 Exminster Street
Beaut Limited
8 Donovan Street
Linemax Limited
13 Denyer Place
Marvel Scaffolding Limited
53 Taunton Terrace,
Roix Limited
6 Endeavour Street
Scaffolding4rent Limited
1/1135 Dominion Road
Stronghold Scaffolding Limited
25 Stock Street
Xd Solutions Limited
26a Windermere Crescent