General information

E2 Productions Limited

Type: NZ Limited Company (Ltd)
9429031800648
New Zealand Business Number
2353912
Company Number
Registered
Company Status
J551110 - Film And Video Production
Industry classification codes with description

E2 Productions Limited (issued an NZ business identifier of 9429031800648) was registered on 24 Nov 2009. 9 addresess are in use by the company: Level 18 Sap Tower, 151 Queen St, Auckland, 1010 (type: registered, physical). 24-26 Pollen Street, Ponsonby, Auckland had been their physical address, until 03 Oct 2022. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33% of shares), namely:
Stace, Rachel Mary (an individual) located at Freemans Bay, Auckland postcode 1011. In the second group, a total of 1 shareholder holds 33% of all shares (exactly 33 shares); it includes
Hagen, John Raymond (an individual) - located at Mount Roskill, Auckland. The third group of shareholders, share allotment (34 shares, 34%) belongs to 1 entity, namely:
Gray, John Raymond, located at Mount Eden, Auckland (an individual). "Film and video production" (business classification J551110) is the category the ABS issued to E2 Productions Limited. Businesscheck's information was updated on 09 Mar 2024.

Current address Type Used since
C/o Withers Tsang & Co Ltd, 24 Pollen Street, Ponsonby, Auckland 1021 Other (Address For Share Register) 24 Nov 2009
24-26 Pollen Street, Ponsonby, Auckland, 1021 Postal & office & delivery 31 Aug 2021
C/o Withers Tsang & Co Ltd, Level 18 Sap Tower 151 Queen St, Auckland, 1010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 21 Sep 2022
Level 18 Sap Tower, 151 Queen St, Auckland, 1010 Registered & physical & service 03 Oct 2022
Contact info
64 21 669913
Phone (Phone)
john.gray@outlook.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Rachel Mary Stace
Freemans Bay, Auckland, 1011
Address used since 01 Aug 2015
Director 24 Nov 2009 - current
John Raymond Hagen
Mt Eden, Auckland, 1024
Address used since 01 Aug 2015
Mount Roskill, Auckland, 1041
Address used since 04 Sep 2019
Director 24 Nov 2009 - current
John Raymond Gray
Mt Eden, Auckland, 1024
Address used since 22 Nov 2016
Director 24 Nov 2009 - current
Cass Valentine Avery
Newton, Auckland 1010,
Address used since 24 Nov 2009
Director 24 Nov 2009 - 01 Jan 2015
Addresses
Other active addresses
Type Used since
Level 18 Sap Tower, 151 Queen St, Auckland, 1010 Registered & physical & service 03 Oct 2022
Principal place of activity
24-26 Pollen Street , Ponsonby , Auckland , 1021
Previous address Type Period
24-26 Pollen Street, Ponsonby, Auckland, 1021 Physical & registered 24 Nov 2009 - 03 Oct 2022
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Stace, Rachel Mary
Individual
Freemans Bay
Auckland
1011
24 Nov 2009 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Hagen, John Raymond
Individual
Mount Roskill
Auckland
1041
24 Nov 2009 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Gray, John Raymond
Individual
Mount Eden
Auckland
1024
24 Nov 2009 - current

Historic shareholders

Shareholder Name Address Period
Avery, Cass Valentine
Individual
Newton
Auckland 1010
24 Nov 2009 - 05 Aug 2020
Location
Companies nearby
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Similar companies
The Patriarch Limited
2 Crummer Road
Eureka Productions Limited
2 Crummer Road
Bluewest Films Limited
2 Crummer Road
The Complaints Department Limited
7a Maidstone Street
Jam Tv Limited
7a Maidstone Street
Imagezone Holdings Limited
9 Scanlan Street