Sons Of Zion Productions Limited (New Zealand Business Number 9429032286656) was incorporated on 06 May 2009. 1 address is in use by the company: 28 Kare Ariki Place, Pukekohe, Auckland, 2120 (type: registered, physical). 23 Aviemore Drive, Highland Park, Auckland had been their registered address, up until 21 Apr 2021. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Riapo Panapa (a director) located at Koutu, Rotorua postcode 3010. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Joel Latimer (a director) - located at Ngaruawahia, Ngaruawahia. Moving on to the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Samuel Eriwata, located at Pukekohe, Pukekohe (a director). "Artist" (business classification R900207) is the classification the Australian Bureau of Statistics issued Sons Of Zion Productions Limited. The Businesscheck data was last updated on 06 Jul 2021.
Current address | Type | Used since |
---|---|---|
28 Kare Ariki Place, Pukekohe, Auckland, 2120 | Registered & physical | 21 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Samuel Richard Eriwata
Pukekohe, Pukekohe, 2120
Address used since 13 Apr 2021
Sunnyhills, Auckland, 2010
Address used since 10 Jun 2016 |
Director | 06 May 2011 - current |
Riapo Willis Panapa
Koutu, Rotorua, 3010
Address used since 13 Apr 2021
Manurewa, Auckland, 2102
Address used since 31 May 2013 |
Director | 31 May 2013 - current |
Joel Davis Latimer
Ngaruawahia, Ngaruawahia, 3720
Address used since 13 Apr 2021
Pakuranga Heights, Auckland, 2010
Address used since 11 Feb 2014 |
Director | 31 May 2013 - current |
Matthew Ian Sadgrove
New Lynn, Auckland, 0600
Address used since 05 Aug 2016 |
Director | 05 Aug 2016 - current |
Dylan Hapi Stewart
Whau Valley, Whangarei, 0112
Address used since 11 Feb 2014 |
Director | 11 Feb 2014 - 10 Jun 2016 |
Marika Jay Hodgson
Orewa, 0931
Address used since 06 May 2009 |
Director | 06 May 2009 - 22 Aug 2011 |
28 Kare Ariki Place , Pukekohe , Pukekohe , 2120 |
Previous address | Type | Period |
---|---|---|
23 Aviemore Drive, Highland Park, Auckland, 2010 | Registered & physical | 02 May 2017 - 21 Apr 2021 |
1a Douglas Street, Whangarei, 0112 | Physical & registered | 10 Sep 2014 - 02 May 2017 |
11 Reyburn Street, Whangarei, 0140 | Physical & registered | 01 Apr 2014 - 10 Sep 2014 |
50 Randolph Street, Eden Terrace, Auckland, 1010 | Registered & physical | 22 Mar 2012 - 01 Apr 2014 |
18 Srah Place, East Tamaki, Manukau, 2013 | Physical & registered | 20 May 2011 - 22 Mar 2012 |
10 Ascot Way, Orewa 0931 | Registered & physical | 06 May 2009 - 20 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Riapo Willis Panapa Director |
Koutu Rotorua 3010 |
08 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Joel Davis Latimer Director |
Ngaruawahia Ngaruawahia 3720 |
08 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Samuel Richard Eriwata Director |
Pukekohe Pukekohe 2120 |
11 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthew Ian Sadgrove Director |
New Lynn Auckland 0600 |
11 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Joel Davis Latimer Individual |
Manurewa Auckland 2105 |
06 May 2009 - 28 Jun 2013 |
Samuel Richard Eriwata Individual |
Sunnyhills Auckland 2010 |
06 May 2009 - 11 Aug 2016 |
Dylan Hapi Stewart Director |
Whau Valley Whangarei 0112 |
08 Apr 2014 - 11 Aug 2016 |
Marika Jay Hodgson Individual |
Orewa Auckland 0931 |
06 May 2009 - 20 Jul 2012 |
Dylan Hapi Stewart Individual |
Whau Valley Whangarei 0112 |
08 Apr 2014 - 11 Aug 2016 |
Riapo Wills Jnr Panapa Individual |
The Gardens Auckland 2105 |
06 May 2009 - 28 Jun 2013 |
James & Morgan Holdings Limited 23 Aviemore Drive |
|
Gk Accounting Administration Limited 23 Aviemore Drive |
|
D & J Turner Holdings Limited 23 Aviemore Drive |
|
2k Investments Limited 23 Aviemore Drive |
|
Gk Independent Trustees (1070) Limited 23 Aviemore Drive |
|
Gk Independent Trustees (1066) Limited 23 Aviemore Drive |
Nakilamai Creations Limited 42 Farringdon Street |
A. D. Blake Limited 585 Riddell Road |
Paint A Plate Limited 87 Edmund Street |
The Property Valet Company Limited Level 1 |
Perspective Art Limited 15 Sikkim Cres |
Kirkle Design Limited 95 Maraetai Drive |