Entertainment Publications Limited (NZBN 9429037730642) was started on 11 Nov 1998. 2 addresses are currently in use by the company: 3 Owens Road, Epsom, Auckland (type: registered, physical). Lay Dodd & Partners, Level 1, 10 College Hill, Ponsonby, Auckland had been their registered address, up until 19 Dec 2008. 490 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 490 shares (100% of shares), namely:
Incentiapay Limited (an other) located at Sydney, New South Wales postcode 2000. The Businesscheck database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Owens Road, Epsom, Auckland | Registered & physical & service | 19 Dec 2008 |
Name and Address | Role | Period |
---|---|---|
Aniruddha Chakraborty
Glen Iris, Victoria, 3146
Address used since 28 Feb 2023 |
Director | 28 Feb 2023 - current |
Ben Newling
Valentine, New South Wales, 2280
Address used since 01 Apr 2021
Southport, Queensland, 4215
Address used since 01 Jan 1970
Cremorne, New South Wales, 2090
Address used since 21 Dec 2018
The Rocks, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 21 Dec 2018 - 07 Mar 2023 |
Heidi Halson
Southport, Queensland, 4215
Address used since 01 Jan 1970
Templestowe, Victoria, 3106
Address used since 07 Oct 2016 |
Director | 07 Oct 2016 - 01 Sep 2019 |
Murray Howard D'almeida
Currumbin Valley, Queensland, 4223
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - 21 Dec 2018 |
Iain Maxwell Dunstan
Southport, Queensland, 4215
Address used since 01 Jan 1970
Bondi Junction, New South Wales, 2022
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - 21 Dec 2018 |
Garth Ronald Barrett
Level 10, 1 Eagle Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Paradise Waters, Queensland, 4217
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - 12 Jul 2018 |
Antonie Hendrik Jakobus Wiese
Ashmore, Queensland, 4214
Address used since 15 Sep 2016
1 Eagle Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970 |
Director | 15 Sep 2016 - 21 Feb 2018 |
Trevor Dietz
Parkwood, Queensland, 4214
Address used since 15 Sep 2016
1 Eagle Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970 |
Director | 15 Sep 2016 - 25 Jan 2018 |
Ben Johnson
S Milsons Point, Nsw, 2061
Address used since 01 Jan 1970
Woolwich, Nsw 2110,
Address used since 11 Nov 1998 |
Director | 11 Nov 1998 - 15 Sep 2016 |
Heidi Halson
S Milsons Point, Nsw, 2061
Address used since 01 Jan 1970
Templestowe, Victoria, 3106
Address used since 14 Apr 2016 |
Director | 15 Aug 2003 - 15 Sep 2016 |
Melanie Boorse Johnson
Woolwich, New South Wales, 2110
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 15 Sep 2016 |
Marian Roberge
Michigan 48230-1616, United States Of, America,
Address used since 01 Nov 1999 |
Director | 01 Nov 1999 - 15 Aug 2003 |
Alan Bittker
Michigan 48025, Usa,
Address used since 11 Nov 1998 |
Director | 11 Nov 1998 - 30 Jul 2003 |
Michael Wargotz
New Jersey 07901, U S A,
Address used since 15 Apr 1999 |
Director | 15 Apr 1999 - 01 Nov 1999 |
John Chidsey
Bernards Villa, New Jersey 07924, Usa,
Address used since 11 Nov 1998 |
Director | 11 Nov 1998 - 15 Apr 1999 |
Previous address | Type | Period |
---|---|---|
Lay Dodd & Partners, Level 1, 10 College Hill, Ponsonby, Auckland | Registered | 12 Apr 2000 - 19 Dec 2008 |
Lay Dodd & Partners, Level 1, 10 College Hill, Ponsonby, Auckland | Physical | 12 Nov 1998 - 19 Dec 2008 |
Shareholder Name | Address | Period |
---|---|---|
Incentiapay Limited Other (Other) |
Sydney New South Wales 2000 |
20 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Entertainment Publications Inc Other |
19 May 2004 - 19 May 2004 | |
Null - Entertainment Publications Inc Other |
19 May 2004 - 19 May 2004 | |
Johnson, Ben Individual |
Woolwich Nsw 2110, Australia |
11 Nov 1998 - 20 Sep 2016 |
Effective Date | 08 Apr 2019 |
Name | Incentiapay Limited |
Type | Company |
Ultimate Holding Company Number | 167603992 |
Country of origin | AU |
Address |
Level 5 68 Harrington St, The Rocks Nsw 2000 |
Archaeological Materials Analysis Limited 3 Owens Road |
|
Sellar Bone Trustees (2013) Limited 3 Owens Road |
|
5th Avenue Limited 3 Owens Road |
|
Dickson-sutherland Trustee Limited 3 Owens Road |
|
Paspalym Developments Limited Suite 3, 3 Owens Road |
|
Jmd Manor Park Trustee Limited Suite 3, 3 Owens Road |