General information

Beyond The Story Limited

Type: NZ Limited Company (Ltd)
9429034752760
New Zealand Business Number
1637316
Company Number
Registered
Company Status

Beyond The Story Limited (NZBN 9429034752760) was incorporated on 15 Jun 2005. 4 addresses are in use by the company: 43 Colombo Street, Cashmere, Christchurch, 8022 (type: registered, physical). 8 Stratford Road, Manurewa, Auckland had been their physical address, up until 02 Dec 2021. Beyond The Story Limited used other aliases, namely: Trademobile Limited from 15 Jun 2005 to 08 Nov 2012. 4010096 shares are allocated to 45 shareholders who belong to 45 shareholder groups. The first group consists of 1 entity and holds 65746 shares (1.64% of shares), namely:
Pukeko Pictures Gp Limited (an entity) located at Miramar, Wellington postcode 6022. Moving on to the next group of shareholders, share allotment (94668 shares, 2.36%) belongs to 1 entity, namely:
Madigan, Paul (an individual). The Businesscheck data was last updated on 09 Apr 2024.

Current address Type Used since
43 Colombo Street, Cashmere, Christchurch, 8022 Other (Address For Share Register) & shareregister (Address For Share Register) 24 Nov 2021
43 Colombo Street, Cashmere, Christchurch, 8022 Registered & physical & service 02 Dec 2021
Directors
Name and Address Role Period
Jennifer Clare Porter
Christchurch, 8022
Address used since 12 Oct 2020
Director 13 Jul 2010 - current
Sally D. Director 09 Oct 2020 - current
Kirk B. Director 13 Jul 2010 - 02 Oct 2023
Bruce Andrew Lindsay
Christchurch, 8014
Address used since 30 Oct 2015
Director 02 Nov 2006 - 01 Oct 2020
Lawrence M. Director 09 Jun 2016 - 01 Apr 2020
Kenneth H. Director 09 Jun 2016 - 07 Dec 2016
Sally D. Director 30 Aug 2012 - 18 Jul 2016
Robert K. Director 04 Dec 2012 - 01 Apr 2014
Jane P. Director 26 Sep 2013 - 31 Mar 2014
Jane P. Director 15 Jun 2005 - 26 Sep 2013
Joanna B. Director 30 Aug 2012 - 02 Jul 2013
Sir William P. Director 13 Jul 2010 - 13 Mar 2012
Judith P. Director 26 Nov 2010 - 13 Mar 2012
Lord Digby J. Director 13 Jul 2010 - 31 Oct 2010
Jordan Marijana Alexander
Island Bay,
Address used since 01 Jun 2009
Director 01 Jun 2009 - 29 Aug 2009
Christopher Stewart
St Clair, Dunedin 9012,
Address used since 06 Nov 2008
Director 06 Nov 2008 - 22 Jun 2009
James O'hare
Miramar, Wellington,
Address used since 01 Sep 2008
Director 07 Aug 2008 - 19 May 2009
Jeffery David Mitchell
Newtown, Wellington, New Zealand,
Address used since 22 Apr 2008
Director 22 Apr 2008 - 06 May 2009
David William Mace
75 Owens Road, Epsom, Auckland,
Address used since 21 Jan 2006
Director 21 Jan 2006 - 30 Sep 2008
Maurice George Stilwell
Paraparaumu Beach,
Address used since 02 Nov 2006
Director 02 Nov 2006 - 08 Aug 2008
Andrew Mark Peter Clapham
Te Aro, Wellington,
Address used since 01 Nov 2007
Director 02 Nov 2006 - 08 Apr 2008
Jeffrey David Mitchell
Newtown, Wellington,
Address used since 15 Jun 2005
Director 15 Jun 2005 - 02 Nov 2006
Annabel Youens
Newtown, Wellington,
Address used since 15 Jun 2005
Director 15 Jun 2005 - 02 Nov 2006
Beth Mary Tredray
Queenstown, South Island,
Address used since 20 Jul 2006
Director 15 Jun 2005 - 02 Nov 2006
Rosemarie Cavanagh
Queenstown, South Island,
Address used since 20 Jul 2006
Director 15 Jun 2005 - 02 Nov 2006
Addresses
Previous address Type Period
8 Stratford Road, Manurewa, Auckland, 2105 Physical & registered 09 Jun 2020 - 02 Dec 2021
Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 Physical 06 Nov 2014 - 09 Jun 2020
Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 Registered 02 Oct 2014 - 09 Jun 2020
Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 Registered 02 Nov 2012 - 02 Oct 2014
Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 Physical 02 Nov 2012 - 06 Nov 2014
Level 7, The Bayleys Building, 28 Brandon Street, Wellington Physical & registered 10 Jun 2009 - 02 Nov 2012
32a Kotari Rd, Days Bay, Wellington Physical & registered 26 May 2009 - 10 Jun 2009
5a Riddiford St, Newtown, Wellington 6021 Registered & physical 19 Mar 2009 - 26 May 2009
Level 21 Majestic Towers, 100 Willis Street, Wellington Registered & physical 30 Nov 2006 - 19 Mar 2009
32a Kotari Road, Days Bay, Eastbourne, Wellington Registered & physical 15 Jun 2005 - 30 Nov 2006
Financial Data
Financial info
4010096
Total number of Shares
October
Annual return filing month
04 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 65746
Shareholder Name Address Period
Pukeko Pictures Gp Limited
Shareholder NZBN: 9429032481655
Entity (NZ Limited Company)
Miramar
Wellington
6022
23 Feb 2015 - current
Shares Allocation #2 Number of Shares: 150000
Shareholder Name Address Period
Stephen Harragan
Other (Other)
31 Oct 2015 - current
Shares Allocation #3 Number of Shares: 94668
Shareholder Name Address Period
Madigan, Paul
Individual
14 Nov 2013 - current
Shares Allocation #4 Number of Shares: 20000
Shareholder Name Address Period
Fisher Capital
Other (Other)
30 Aug 2013 - current
Shares Allocation #5 Number of Shares: 112000
Shareholder Name Address Period
Kay, Robert William
Individual
25 Oct 2012 - current
Shares Allocation #6 Number of Shares: 31301
Shareholder Name Address Period
Baragwanath, Sara Louise
Individual
27 Bell St
Wanganui
01 Oct 2007 - current
Shares Allocation #7 Number of Shares: 50000
Shareholder Name Address Period
Ashton, Jack
Individual
31 Dec 2012 - current
Shares Allocation #8 Number of Shares: 67332
Shareholder Name Address Period
Harley, John Henry
Individual
26 May 2012 - current
Shares Allocation #9 Number of Shares: 123335
Shareholder Name Address Period
Smith & Williamson Nominees Limited
Other (Other)
25 May 2012 - current
Shares Allocation #10 Number of Shares: 20000
Shareholder Name Address Period
James Hay Personal Pension Plan
Other (Other)
30 Aug 2013 - current
Shares Allocation #11 Number of Shares: 14000
Shareholder Name Address Period
Dodd, Mike
Individual
30 Aug 2013 - current
Shares Allocation #12 Number of Shares: 17000
Shareholder Name Address Period
Bailey, Mark
Individual
07 Aug 2013 - current
Shares Allocation #13 Number of Shares: 33433
Shareholder Name Address Period
De Margary, Thomas George Bertram
Individual
05 Nov 2011 - current
Shares Allocation #14 Number of Shares: 43000
Shareholder Name Address Period
Mcguirewoods London Llp
Other (Other)
10 Jan 2014 - current
Shares Allocation #15 Number of Shares: 280000
Shareholder Name Address Period
Chi & Partners
Other (Other)
23 Oct 2013 - current
Shares Allocation #16 Number of Shares: 66666
Shareholder Name Address Period
Frank Nominees Ltd
Other (Other)
25 Oct 2012 - current
Shares Allocation #17 Number of Shares: 50000
Shareholder Name Address Period
Rowanmoor Trustees
Other (Other)
07 Aug 2013 - current
Shares Allocation #18 Number of Shares: 17000
Shareholder Name Address Period
Proudfoot, Graham
Individual
01 Jan 2013 - current
Shares Allocation #19 Number of Shares: 140667
Shareholder Name Address Period
Piatkus, Judy
Individual
20 Oct 2010 - current
Shares Allocation #20 Number of Shares: 73519
Shareholder Name Address Period
Christopher George De La Hoyde
Other (Other)
Kenthurst
Nsw
2156
23 Jan 2008 - current
Shares Allocation #21 Number of Shares: 50001
Shareholder Name Address Period
Grace, Patrick David
Individual
Manurewa
Auckland
2105
01 Oct 2007 - current
Shares Allocation #22 Number of Shares: 121845
Shareholder Name Address Period
Mitchell, Jeffery David
Individual
Santa Monica, Ca
90404
01 Oct 2007 - current
Shares Allocation #23 Number of Shares: 439310
Shareholder Name Address Period
Grace, Patrick David
Individual
Manurewa
Auckland
2105
01 Oct 2007 - current
Shares Allocation #24 Number of Shares: 297387
Shareholder Name Address Period
Harley, John Henry
Individual
26 May 2012 - current
Shares Allocation #25 Number of Shares: 100000
Shareholder Name Address Period
George Payne
Other (Other)
21 Aug 2014 - current
Shares Allocation #26 Number of Shares: 66667
Shareholder Name Address Period
Sullivan, Paul
Individual
31 Dec 2012 - current
Shares Allocation #27 Number of Shares: 15000
Shareholder Name Address Period
Bowe, Kirk
Individual
London Se16 5ua
18 Jun 2010 - current
Shares Allocation #28 Number of Shares: 66667
Shareholder Name Address Period
Mh Parsons Settlement
Other (Other)
07 Aug 2013 - current
Shares Allocation #29 Number of Shares: 214908
Shareholder Name Address Period
Duckworth, Sally
Individual
26 May 2012 - current
Shares Allocation #30 Number of Shares: 13274
Shareholder Name Address Period
Highland Property Enterprises Limited
Shareholder NZBN: 9429035756293
Entity (NZ Limited Company)
Queenstown
9300
01 Oct 2007 - current
Shares Allocation #31 Number of Shares: 25974
Shareholder Name Address Period
Morph Management Ltd
Other (Other)
06 Oct 2011 - current
Shares Allocation #32 Number of Shares: 56394
Shareholder Name Address Period
Tredray, Beth Mary
Individual
Cromer Heights
Nsw
2009
01 Oct 2007 - current
Shares Allocation #33 Number of Shares: 59049
Shareholder Name Address Period
Cavanagh, Rosemarie
Individual
Cromer Heights
Nsw
2099
01 Oct 2007 - current
Shares Allocation #34 Number of Shares: 148334
Shareholder Name Address Period
Craig, Neil
Individual
16 Jun 2015 - current
Shares Allocation #35 Number of Shares: 111111
Shareholder Name Address Period
Shah, Prag
Individual
13 Jul 2015 - current
Shares Allocation #36 Number of Shares: 53451
Shareholder Name Address Period
Lindsay, Bruce
Individual
12 Poynder Ave
Fendalton, Christchurch
01 Oct 2007 - current
Shares Allocation #37 Number of Shares: 61062
Shareholder Name Address Period
Mace Consulting Ltd
Other (Other)
1 Jubilee Street
Central Hong Kong
01 Oct 2007 - current
Shares Allocation #38 Number of Shares: 32191
Shareholder Name Address Period
Ac Holdings (anguilla) Ltd
Other (Other)
Anguilla
West Indies
23 Jan 2008 - current
Shares Allocation #39 Number of Shares: 31859
Shareholder Name Address Period
Brass, Richard Rudi
Individual
06 Aug 2008 - current
Shares Allocation #40 Number of Shares: 15487
Shareholder Name Address Period
O'hare, James
Individual
Miramar
Wellington
06 Oct 2008 - current
Shares Allocation #41 Number of Shares: 60000
Shareholder Name Address Period
Park, Robert
Individual
21 Sep 2016 - current
Shares Allocation #42 Number of Shares: 280544
Shareholder Name Address Period
Pollitt, Jane
Individual
27 Sep 2016 - current
Shares Allocation #43 Number of Shares: 280553
Shareholder Name Address Period
Porter, Jennifer Clare
Individual
07 Apr 2010 - current
Shares Allocation #44 Number of Shares: 23319
Shareholder Name Address Period
Barnett, John
Individual
Henderson
Auckland
18 Jun 2010 - current
Shares Allocation #45 Number of Shares: 20000
Shareholder Name Address Period
O'brien, Claire
Individual
06 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Robinson, Peter
Individual
24 May 2011 - 07 Aug 2013
Petre, Olivier
Individual
1180 Uccle
Brussels
23 Jan 2008 - 26 May 2012
Robinson, Judith Ann
Individual
Pyes Pa
Tauranga
01 Oct 2007 - 07 Aug 2013
Holland, Kareen Gwenda
Individual
Place, Coomera Waters, Queensland
4209 Australia
01 Oct 2007 - 07 Aug 2013
Gillingham, Dan
Individual
Mount Maunganui
12 Mar 2009 - 18 Jun 2010
Cullen, Peter
Individual
Wanganui
06 Oct 2008 - 07 Aug 2013
Grace, Geraldine Mary
Individual
Harbord 2096
Nsw, Australia
01 Oct 2007 - 18 Jun 2010
Harwood, Roger Lindsay
Individual
5 Whitbourn Place
Queenstown
01 Oct 2007 - 07 Aug 2013
Mahoney, Joseph Michael
Individual
Ngaio
Wellington
01 Oct 2007 - 18 Jun 2010
Tredray, Beth Mary
Individual
Queenstown
South Island
15 Jun 2005 - 02 Jun 2006
Sharp Communications Limited
Shareholder NZBN: 9429036450428
Company Number: 1218681
Entity
01 Oct 2007 - 10 Dec 2009
Midwinter, Raewyn Viviane
Individual
139 Ashton Road
Waikanae
23 Jan 2008 - 10 Dec 2009
Baynes, Paul
Individual
Dunedin
01 Oct 2007 - 10 Dec 2009
Forrester, Leroy Alan
Individual
Churton Park
Wellington
01 Oct 2007 - 18 Jun 2010
Pollitt, Florence Eleanor
Individual
Khandallah
Wellington
01 Oct 2007 - 18 Jun 2010
Mitchell, Jeffrey David
Individual
Newtown
Wellington
15 Jun 2005 - 02 Jun 2006
Pollitt, Jane
Individual
Days Bay
Eastbourne, Wellington
15 Jun 2005 - 02 Jun 2006
Inness, Morgan Kenneth
Individual
Wanganui
06 Oct 2008 - 07 Aug 2013
Penhall, Mike
Individual
Island Bay
Wellington
06 Aug 2008 - 18 Jun 2010
Clapham, Andrew Mark Peter
Individual
Te Aro Wellington
23 Jan 2008 - 25 Oct 2012
Baragwanath, Sara
Individual
27 Bell St
Wanganui
01 Oct 2007 - 10 Dec 2009
Homis, Kirk Shannon
Individual
Victoria V8n 4h1
Bc, Canada
01 Oct 2007 - 10 Dec 2009
Pollitt, Jane
Individual
32 A Kotari Rd
Days Bay, Eastbourne, Wellington
01 Oct 2007 - 10 Dec 2009
Macgregor, Wayne Lewis
Individual
Churton Park
Wellington
01 Oct 2007 - 10 Dec 2009
Wall, Cameron
Individual
Curl Curl
Sydney, Australia
07 Apr 2010 - 07 Aug 2013
Edwards, Stephanie Patricia
Individual
Discovery Bay
Hong Kong
06 Aug 2008 - 10 Dec 2009
Sims, Jennifer Joan
Individual
Paraparaumu
23 Jan 2008 - 10 Dec 2009
Peacock, Sir William Eric
Individual
24 May 2011 - 25 Oct 2012
Gillingham, Kate
Individual
Mount Maunganui
12 Mar 2009 - 10 Dec 2009
Brettkelly, Pietra Jane
Individual
Freemans Bay
Auckland City
01 Oct 2007 - 07 Aug 2013
Walker, Donald James
Individual
Wellington
06 Aug 2008 - 18 Jun 2010
Midwinter, Brendan Faulkner
Individual
139 Ashton Road
Waikanae
23 Jan 2008 - 07 Aug 2013
Youens, Shelley Maria
Individual
Fort Mcmurray
Alberta
T9K 0L5
01 Oct 2007 - 07 Aug 2013
Youens, Matt
Individual
Fort Mcmurray
Alberta, Canada
01 Oct 2007 - 10 Dec 2009
Coe, Paul
Individual
27 Bell St
Wanganui
01 Oct 2007 - 10 Dec 2009
Stewart, Sally
Individual
Dunedin
01 Oct 2007 - 31 Oct 2015
Robinson, Richard Neil
Individual
Pyes Pa
Tauranga
01 Oct 2007 - 10 Dec 2009
Cavanagh, Anne Frances
Individual
Frankton
Queenstown
01 Oct 2007 - 18 Jun 2010
Technis Ventures Limited
Other
14 Oct 2010 - 23 Feb 2015
Wendelken, John Peter
Individual
Christchurch
01 Oct 2007 - 18 Jun 2010
Pangaea Consulting Limited
Shareholder NZBN: 9429035109839
Company Number: 1570622
Entity
01 Oct 2007 - 07 Aug 2013
Sims, David Leonard
Individual
Paraparaumu
23 Jan 2008 - 18 Jun 2010
Mills, James Robert
Individual
28 Discovery Bay Rd
Lantau Nt, Hong Kong
01 Oct 2007 - 01 Oct 2007
De La Hoyde, Christopher George
Individual
27-29 Macdonnell Rd Mid Levels
Hong Kong
01 Oct 2007 - 01 Oct 2007
Blacklock, Bruce Mcleod
Individual
Miramar
Wellington
23 Jan 2008 - 07 Aug 2013
Crews, Deborah Jane
Individual
Queenstown
01 Oct 2007 - 10 Dec 2009
Grant, Lewis
Individual
32 A Kotari Rd
Days Bay, Eastbourne, Wellington
01 Oct 2007 - 02 Jul 2009
Stewart, Chris
Individual
3 Hanslope Way
Quail Rise, Queenstown
01 Oct 2007 - 31 Oct 2015
Porter, Jennifer Clare
Individual
Days Bay
Eastbourne, Wellington
15 Jun 2005 - 27 Jun 2010
Caml Pty Ltd
Other
06 Mar 2008 - 31 Oct 2015
Sharp Communications Limited
Shareholder NZBN: 9429036450428
Company Number: 1218681
Entity
01 Oct 2007 - 10 Dec 2009
Park, Robert
Individual
21 Sep 2016 - 21 Sep 2016
Hillen, Ken
Individual
02 Jul 2016 - 31 Oct 2019
Marsh, Lawrence Henry
Individual
28 Jun 2016 - 31 Oct 2019
Morpeth, Peter Carroll
Individual
Paraparaumu
23 Jan 2008 - 10 Dec 2009
Saw, Cheng Leong
Individual
#03-21 Gallop Green
Singapore 257537
23 Jan 2008 - 18 Jun 2010
Alexander, Jordan Marijana
Individual
Island Bay
Wellington
01 Oct 2007 - 10 Dec 2009
Inness, Todd Alexander
Individual
Wanganui
06 Oct 2008 - 10 Dec 2009
Forest Green Limited
Shareholder NZBN: 9429036393565
Company Number: 1228693
Entity
01 Oct 2007 - 18 Jun 2010
Kensington Global Management Ltd
Other
24 May 2011 - 25 Oct 2012
Potts, James Alexander
Individual
90 King Street
Randwick 2031, Sydney
23 Jan 2008 - 10 Dec 2009
Couper, Stephen
Individual
902 Malaghan Rd
Queenstown Rd1
01 Oct 2007 - 18 Jun 2010
Stewart, Allison
Individual
3 Hanslope Way
Quail Rise, Queenstown
01 Oct 2007 - 10 Dec 2009
Whillans, Patricia Mary
Individual
101/121 Custom Street West
Auckland City, 1010
01 Oct 2007 - 10 Dec 2009
Whillans, Bruce Spencer
Individual
101/121 Custom Street West
Auckland City, 1010
01 Oct 2007 - 07 Aug 2013
Youens, Annabel
Individual
5b Riddiford Street
Newtown, Wellington
01 Oct 2007 - 10 Dec 2009
Mace, David William
Individual
75 Owens Road
Epsom, Auckland
02 Jun 2006 - 02 Jun 2006
Grace, John Richmond
Individual
Torrens 2607
Canberra Act, Australia
01 Oct 2007 - 18 Jun 2010
Blacklock, Warren Peter
Individual
Miramar
23 Jan 2008 - 10 Dec 2009
Grace, Heather
Individual
53 Sandspit Road
Cockle Bay, Auckland
01 Oct 2007 - 10 Dec 2009
Holland, Paul Francis
Individual
Place, Coomera Waters, Queensland
4209 Australia
01 Oct 2007 - 06 Aug 2008
Cavanagh, Rosemarie
Individual
Queenstown
South Island
15 Jun 2005 - 02 Jun 2006
Molineux, Barry
Individual
Raumati Beach
23 Jan 2008 - 18 Jun 2010
Cowan, Stewart
Individual
Oreti Rd Rd3
Otahuhu
01 Oct 2007 - 07 Aug 2013
Pangaea Consulting Limited
Shareholder NZBN: 9429035109839
Company Number: 1570622
Entity
01 Oct 2007 - 07 Aug 2013
Kennedy, Peter James
Individual
139 Ashton Road
Waikanae
23 Jan 2008 - 10 Dec 2009
Youens, Annabel
Individual
Newtown
Wellington
15 Jun 2005 - 02 Jun 2006
Warren, Rachel
Individual
07 Aug 2013 - 31 Oct 2015
Stilwell, Maurice George
Individual
Paraparaumu
01 Oct 2007 - 31 Oct 2016
Cowan, Pamela
Individual
Oreti Rd Rd3
Otahuhu
01 Oct 2007 - 10 Dec 2009
Macgregor, Cheryl
Individual
Churton Park
Wellington
01 Oct 2007 - 18 Jun 2010
Porter, Jennifer Clare
Individual
32 A Kotari Rd
Days Bay, Eastbourne, Wellington
01 Oct 2007 - 10 Dec 2009
O'reilly, Michael John
Individual
Browns Bay
Auckland City
01 Oct 2007 - 18 Jun 2010
Harwood, Rachel Anne
Individual
5 Whitbourn Place
Queenstown
01 Oct 2007 - 10 Dec 2009
Richardson, Anthony Murray
Individual
53 Sandspit Road
Cockle Bay, Auckland
01 Oct 2007 - 10 Dec 2009
O'connor, Mark Gerald Peter
Individual
Frankton
Queenstown
06 Oct 2008 - 10 Dec 2009
Cullen, Elizabeth
Individual
Wanganui
06 Oct 2008 - 10 Dec 2009
Woodcock, Anna Denise
Individual
90 King Street
Randwick 2031, Sydney
01 Oct 2007 - 18 Jun 2010
Pan Investments Otago Limited
Shareholder NZBN: 9429036623242
Company Number: 1188986
Entity
01 Oct 2007 - 18 Jun 2010
Technisventures Limited
Other
14 Oct 2010 - 14 Oct 2010
Grace, Patrick David
Individual
Flat Bush
Auckland
2016
18 Jun 2010 - 25 Oct 2012
Stanton, Michael Toby
Individual
Queenstown
01 Oct 2007 - 25 Oct 2012
Youens, Virginia Anne
Individual
Victoria V8n 4h1
Bc, Canada
01 Oct 2007 - 31 Oct 2016
Pan Investments Otago Limited
Shareholder NZBN: 9429036623242
Company Number: 1188986
Entity
01 Oct 2007 - 18 Jun 2010
Null - Technisventures Limited
Other
14 Oct 2010 - 14 Oct 2010
Null - Kensington Global Management Ltd
Other
24 May 2011 - 25 Oct 2012
Null - Solution288 Inc
Other
23 Jan 2008 - 07 Aug 2013
Forest Green Limited
Shareholder NZBN: 9429036393565
Company Number: 1228693
Entity
01 Oct 2007 - 18 Jun 2010
Null - Technis Ventures Limited
Other
14 Oct 2010 - 23 Feb 2015
Null - Caml Pty Ltd
Other
06 Mar 2008 - 31 Oct 2015
Schickedanz, Thomas
Individual
Mt Cook
Wellington
01 Oct 2007 - 18 Jun 2010
Wipp Limited
Other
05 Jan 2017 - 31 Oct 2019
Walker, Averil Lorraine Seyton
Individual
Wellington
06 Aug 2008 - 10 Dec 2009
Graham, Ronald
Individual
London Sw115pz
18 Jun 2010 - 26 May 2012
Youens, Simon
Individual
1 Le Quy Don St
Ho Chi Minh City, Vietnam
01 Oct 2007 - 18 Jun 2010
Rae, Rebecca Mary
Individual
Fendalton
Christchurch
01 Oct 2007 - 18 Jun 2010
Edwards, Timothy Simon Donald
Individual
Discovery Bay
Hong Kong
06 Aug 2008 - 18 Jun 2010
Jones, Digby
Individual
24 May 2011 - 25 Oct 2012
Solution288 Inc
Other
23 Jan 2008 - 07 Aug 2013
Sir William P.
Director
24 May 2011 - 25 Oct 2012
Location
Companies nearby
Ocean Finance Limited
Plaza Level, Suite 111
Iceworks International Limited
The Chancery
Tickets Portal Pty. Ltd.
Plaza Level/41 Shortland Street
Mcf2a Gp Limited Partnership
Bell Gully Limited
Mcf2a Limited Partnership
Bell Gully Limited
Henry Brett Memorial Home Trust Board
40 Shortland St