Shortcuts

National Trivia Network Limited

Type: NZ Limited Company (Ltd)
9429044016616
NZBN
6164268
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L663220
Industry classification code
"video Tape, Dvd And Game Hiring To General Public"
Industry classification description
Current address
11 Palmer Street
Rd 1
Waikouaiti 9471
New Zealand
Office address used since 08 Nov 2019
23 Council Street
St Kilda
Dunedin 9012
New Zealand
Registered & physical & service address used since 08 Mar 2021
23 Council Street St Kilda Dunedin
Dunedin 9018
New Zealand
Postal address used since 29 Nov 2022

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.

Addresses

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

Contact info
64 21 1966026
08 Nov 2019 Phone
seanfordham@outlook.com
06 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director Mcara, Michael Gary Ian Tainui
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Mirandilla, Jillian Akiko Espana Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Lamphee, Helen Louise Waikouaiti
9471
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Fordham, Sean Alfred Saint Kilda
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willis, Corbin James Clement Dunedin Central
Dunedin
9016
New Zealand
Individual Ryan, Benjamim George Daniel Dunedin Central
Dunedin
9016
New Zealand
Directors

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

Nearby companies
Similar companies

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