National Trivia Network Limited, a registered company, was started on 14 Nov 2016. 9429044016616 is the number it was issued. ""Video tape, DVD and game hiring to general public"" (business classification L663220) is how the company is categorised. The company has been managed by 6 directors: Sean Alfred Fordham - an active director whose contract started on 14 Nov 2016,
Helen Louise Lamphee - an active director whose contract started on 25 Sep 2020,
Jillian Akiko Espana Mirandilla - an active director whose contract started on 01 Feb 2022,
Michael Gary Ian Mcara - an active director whose contract started on 24 May 2023,
Benjamim George Daniel Ryan - an inactive director whose contract started on 25 Sep 2020 and was terminated on 15 Feb 2022.
Last updated on 12 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 13A Monowai Road, Ravensbourne, Dunedin, 9022 (registered address),
13A Monowai Road, Ravensbourne, Dunedin, 9022 (service address),
23 Council Street St Kilda Dunedin, Dunedin, 9018 (postal address),
23 Council Street, St Kilda, Dunedin, 9012 (registered address) among others.
National Trivia Network Limited had been using 11 Palmer Street, Rd 1, Waikouaiti as their registered address up until 08 Mar 2021.
Past names used by this company, as we found at BizDb, included: from 14 Nov 2016 to 08 Sep 2020 they were named Skycam Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent). Lastly there is the next share allocation (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 13a Monowai Road, Ravensbourne, Dunedin, 9022 New Zealand
Registered & service address used from 02 Jun 2023
Principal place of activity
11 Palmer Street, Rd 1, Waikouaiti, 9471 New Zealand
Previous addresses
Address #1: 11 Palmer Street, Rd 1, Waikouaiti, 9471 New Zealand
Registered & physical address used from 18 Nov 2019 to 08 Mar 2021
Address #2: 78 Beach Street, Waikouaiti, Dunedin, 9510 New Zealand
Physical & registered address used from 14 Nov 2016 to 18 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Mcara, Michael Gary Ian |
Tainui Dunedin 9013 New Zealand |
16 Nov 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Mirandilla, Jillian Akiko Espana |
Dunedin Central Dunedin 9016 New Zealand |
25 May 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Lamphee, Helen Louise |
Waikouaiti 9471 New Zealand |
28 Sep 2020 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Fordham, Sean Alfred |
Saint Kilda Dunedin 9012 New Zealand |
14 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willis, Corbin James Clement |
Dunedin Central Dunedin 9016 New Zealand |
06 May 2021 - 17 Feb 2022 |
Individual | Ryan, Benjamim George Daniel |
Dunedin Central Dunedin 9016 New Zealand |
28 Sep 2020 - 17 Feb 2022 |
Sean Alfred Fordham - Director
Appointment date: 14 Nov 2016
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 01 Nov 2019
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 01 Nov 2019
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 14 Nov 2016
Helen Louise Lamphee - Director
Appointment date: 25 Sep 2020
Address: Waikouaiti, 9471 New Zealand
Address used since 25 Sep 2020
Jillian Akiko Espana Mirandilla - Director
Appointment date: 01 Feb 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Nov 2023
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Feb 2022
Michael Gary Ian Mcara - Director
Appointment date: 24 May 2023
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 24 May 2023
Benjamim George Daniel Ryan - Director (Inactive)
Appointment date: 25 Sep 2020
Termination date: 15 Feb 2022
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 25 Sep 2020
Corbin James Clement Willis - Director (Inactive)
Appointment date: 06 May 2021
Termination date: 25 Nov 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 06 May 2021
East Otago Swimming Club Incorporated
86c Beach Street
East Otago Musical Theatre Incorporated
86d Beach Street
Custom Investments Limited
6 Anne Street
Craig Jones Builder Limited
115 Thomas Street
C J & R Jones Trustees Limited
115 Thomas Street
Tdj Trucking Limited
121 Thomas Street
Barcadia Limited
447 Blenheim Road
Civic Video Taupo (2013) Limited
232 Taharepa Road
Drakkar Limited
Room 411, 6 Point Road, Monaco
Flickers Clothing Limited
Chartered Accountants
Taurus Property Nz Limited
100 Horomatangi Street
Us N Them Limited
16 Bell Street