Kidzscreen Productions Limited, a registered company, was incorporated on 03 Aug 2016. 9429042450405 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been supervised by 2 directors: Jeffrey Everard Taylor - an active director whose contract started on 14 Feb 2017,
Scott Anthony Richardson - an inactive director whose contract started on 03 Aug 2016 and was terminated on 04 Dec 2017.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 158 Goat Island Road, Leigh, 0985 (category: registered, postal).
Kidzscreen Productions Limited had been using 72 Bassett Road, Remuera, Auckland as their physical address until 02 Apr 2020.
A single entity owns all company shares (exactly 100 shares) - Taylor, Jeffrey Everard - located at 0985, St Heliers, Auckland.
Other active addresses
Address #4: 158 Goat Island Road, Leigh, 0985 New Zealand
Registered address used from 11 Jan 2024
Principal place of activity
2 Garfield Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 72 Bassett Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 10 Oct 2019 to 02 Apr 2020
Address #2: 72 Bassett Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 02 May 2019 to 12 Dec 2019
Address #3: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 16 Nov 2017 to 02 May 2019
Address #4: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 16 Nov 2017 to 10 Oct 2019
Address #5: 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Feb 2017 to 16 Nov 2017
Address #6: 33a Long Drive, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 03 Aug 2016 to 22 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Jeffrey Everard |
St Heliers Auckland 1071 New Zealand |
14 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Scott Anthony |
Mount Wellington Auckland 1062 New Zealand |
03 Aug 2016 - 14 Feb 2017 |
Director | Scott Anthony Richardson |
Mount Wellington Auckland 1062 New Zealand |
03 Aug 2016 - 14 Feb 2017 |
Jeffrey Everard Taylor - Director
Appointment date: 14 Feb 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Dec 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Feb 2017
Scott Anthony Richardson - Director (Inactive)
Appointment date: 03 Aug 2016
Termination date: 04 Dec 2017
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 03 Aug 2016
Charmzone Limited
7 Anzac Ave
Yoshine Limited
15 Anzac Avenue
French83 Limited
17 Anzac Avenue
Fletcher Deconstruction Limited
Flat 4a, 22 Emily Place
Jior Jewelry Limited
Flat 2e, 22 Emily Place
L.ta Limited
Unit 6a, 14 Emily Place
360 Sourcing Limited
Flat 1501, 18 Beach Road
Blair Jagusch Limited
Suite 604, 2 Beach Road
Dial New Zealand Limited
Apartment 1602, Scene 3, 30 Beach Road,
Enigmatic Enterprises Limited
Apt 307
International Business Enterprise Limited
Flat 1408, 18 Beach Road
Model Iq Limited
Unit 7c, 14 Emily Place