Moments Productions Limited was registered on 11 Nov 2016 and issued a number of 9429043424153. The registered LTD company has been managed by 4 directors: Byron Taylor - an active director whose contract started on 28 Jul 2017,
Adrian Brett Taylor - an inactive director whose contract started on 05 Mar 2019 and was terminated on 17 Mar 2020,
Adrian Brett Taylor - an inactive director whose contract started on 07 Feb 2018 and was terminated on 01 Oct 2018,
Meagan Jean Taylor - an inactive director whose contract started on 11 Nov 2016 and was terminated on 08 Dec 2017.
According to BizDb's database (last updated on 30 Apr 2024), this company registered 1 address: 41 Percy Cameron Street, Avalon Film & Tv Studios, Lower Hutt, 5011 (type: postal, office).
Up until 25 Jan 2021, Moments Productions Limited had been using 32 Petherick Street, Taita, Lower Hutt as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Taylor, Byron (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. Moments Productions Limited was classified as "Film or video post-production services" (business classification J551405).
Principal place of activity
82 Southernthread Road, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address #1: 32 Petherick Street, Taita, Lower Hutt, 5011 New Zealand
Physical & registered address used from 26 Aug 2019 to 25 Jan 2021
Address #2: 100 Darlington Road, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 13 Mar 2019 to 26 Aug 2019
Address #3: 198b Manuka Rd, Bayview, Auckland, 0629 New Zealand
Physical address used from 15 Mar 2018 to 13 Mar 2019
Address #4: 82 Southernthread Rd, Brooklyn, Wellington, 6021 New Zealand
Registered address used from 15 Mar 2018 to 13 Mar 2019
Address #5: 82 Southernthread Road, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 15 Feb 2018 to 15 Mar 2018
Address #6: 198b Manuka Road, Bayview, Auckland, 0629 New Zealand
Registered & physical address used from 18 Dec 2017 to 15 Feb 2018
Address #7: 48a Ashton Fitchett Drive, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 15 Nov 2017 to 18 Dec 2017
Address #8: 198b Manuka Road, Bayview, Auckland, 0629 New Zealand
Physical address used from 07 Aug 2017 to 15 Nov 2017
Address #9: 198b Manuka Road, Bayview, Auckland, 0629 New Zealand
Registered address used from 04 Aug 2017 to 15 Nov 2017
Address #10: 738 Thames Coast Road, Rd 5, Thames, 3575 New Zealand
Registered address used from 11 Nov 2016 to 04 Aug 2017
Address #11: 738 Thames Coast Road, Rd 5, Thames, 3575 New Zealand
Physical address used from 11 Nov 2016 to 07 Aug 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Taylor, Byron |
Stanmore Bay Whangaparaoa 0932 New Zealand |
28 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Meagan Jean |
Rd 5 Thames 3575 New Zealand |
11 Nov 2016 - 08 Dec 2017 |
Director | Meagan Jean Taylor |
Rd 5 Thames 3575 New Zealand |
11 Nov 2016 - 08 Dec 2017 |
Byron Taylor - Director
Appointment date: 28 Jul 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Apr 2024
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 16 Aug 2019
Address: Bayview, Auckland, 0629 New Zealand
Address used since 28 Jul 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 07 Feb 2018
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 08 Dec 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 04 Oct 2018
Adrian Brett Taylor - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 17 Mar 2020
Address: Bayview, Auckland, 0629 New Zealand
Address used since 05 Mar 2019
Adrian Brett Taylor - Director (Inactive)
Appointment date: 07 Feb 2018
Termination date: 01 Oct 2018
Address: Bayview, Auckland, 0629 New Zealand
Address used since 07 Feb 2018
Meagan Jean Taylor - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 08 Dec 2017
Address: Rd 5, Thames, 3575 New Zealand
Address used since 11 Nov 2016
Box Smart Limited
198b Manuka Road
Rambo Projects Limited
196 Manuka Road
My Little Nz Limited
Unit 14, 206 Manuka Road
Winslade Rentals Limited
184 Manuka Road
Smart Facility Management Services Limited
182 Manuka Road
Precision Building Services Limited
50 Pemberton Ave
Daily Post Limited
56 Rangatira Road
Department Of Post Limited
18a Glenwood Avenue
Ditto With A Dot Limited
27-29 William Pickering Drive, Bldg E1
Prism Productions Limited
27 Balmain Road
Spacifx Limited
147a Upper Harbour Drive
Spy Valley Limited
57 Moore Street