The Down Low Concept Limited (New Zealand Business Number 9429036534111) was registered on 17 Apr 2002. 5 addresess are in use by the company: 65A Old Mill Road, Westmere, Auckland, 1022 (type: registered, service). 85 Jervois Road, Herne Bay, Auckland had been their registered address, up until 26 Jun 2023. 300 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Mcculloch, Nigel James (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (100 shares); it includes
Hutchings, Ryan Bruce (an individual) - located at Beach Haven. Moving on to the next group of shareholders, share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Holt, Jarrod Isaac, located at Parakai, Parakai (an individual). "Film and video production" (ANZSIC J551110) is the category the Australian Bureau of Statistics issued The Down Low Concept Limited. The Businesscheck information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
85 Jervois Road, Herne Bay, Auckland, 1011 | Physical | 08 Jun 2017 |
Po Box 911522, Victoria Street West, Auckland, 1142 | Postal | 10 May 2019 |
85 Jervois Road, Herne Bay, Auckland, 1011 | Office & delivery | 10 May 2019 |
65a Old Mill Road, Westmere, Auckland, 1022 | Registered & service | 26 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Jarrod Isaac Holt
Parakai, Parakai, 0830
Address used since 14 Nov 2022
Birkenhead, Auckland, 0626
Address used since 08 Jul 2013 |
Director | 17 Apr 2002 - current |
Ryan Bruce Hutchings
Beach Haven, Auckland, 0626
Address used since 31 Mar 2006 |
Director | 17 Apr 2002 - current |
Nigel James Mcculloch
Te Atatu Peninsula, Auckland, 0610
Address used since 30 May 2017 |
Director | 17 Apr 2002 - current |
Type | Used since | |
---|---|---|
65a Old Mill Road, Westmere, Auckland, 1022 | Registered & service | 26 Jun 2023 |
85 Jervois Road , Herne Bay , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
85 Jervois Road, Herne Bay, Auckland, 1011 | Registered & service | 08 Jun 2017 - 26 Jun 2023 |
50 Randolph Street, Eden Terrace, Auckland, 1010 | Physical & registered | 20 Dec 2011 - 08 Jun 2017 |
8/383 Khyber Pass Rd, Newmarket, Auckland | Registered & physical | 21 Apr 2005 - 20 Dec 2011 |
98 Parnell Rd, Parnell, Auckland | Registered & physical | 12 Jun 2003 - 12 Jun 2003 |
21 Gordon Avenue, Milford, Auckland | Registered & physical | 20 Sep 2002 - 12 Jun 2003 |
C/-ascent Business Directions Ltd, Level 5 Feltex House, 145 Symonds Street, Auckland | Physical & registered | 17 Apr 2002 - 20 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Mcculloch, Nigel James Individual |
Te Atatu Peninsula Auckland 0610 |
17 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutchings, Ryan Bruce Individual |
Beach Haven |
17 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Holt, Jarrod Isaac Individual |
Parakai Parakai 0830 |
17 Apr 2002 - current |
Bulls And China Limited 87 Jervois Road |
|
Bridge Real Estate Limited 1 Curran Street |
|
Prophet Corporation Limited 1 Curran Street |
|
Domus Architecture Limited Unit 6, 81-83 Jervois Road, Herne Bay |
|
Hft Trustees Limited 6a Shelly Beach Road |
|
Coppershield (nz) Limited 4 Shelly Beach Road |
Exile Films Limited 9 Hamilton Road |
Cinehook Limited 9 Hamilton Road |
Filmscouts Limited 19e Blake Street |
Roiall Emerald Limited 30 Emmett Street |
The Great New Zealand Film Company Limited 9 St Mary's Rd, St Mary's Bay |
Landtry Limited 46 Islington Street |