Eight New Zealand Limited (issued an NZBN of 9429042075233) was incorporated on 03 Dec 2015. 4 addresses are in use by the company: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: registered, service). Floor 4, 165 The Strand, Parnell, Auckland had been their registered address, up to 06 Dec 2019. 840 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 276 shares (32.86 per cent of shares), namely:
Kelly, Elizabeth Maree (an individual) located at Leichhardt postcode 2040. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 84 shares); it includes
Mike Vanderfield & Associates Pty Limited (an other) - located at Queenscliff, New South Wales. The third group of shareholders, share allocation (480 shares, 57.14%) belongs to 1 entity, namely:
Millington, Katie Leigh, located at Mount Eden, Auckland (a director). "Film and video production" (ANZSIC J551110) is the classification the ABS issued Eight New Zealand Limited. Businesscheck's data was updated on 26 Apr 2023.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 06 Dec 2019 |
9th Floor, 45 Queen Street, Auckland, 1010 | Registered & service | 12 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Katie Leigh Millington
Mount Eden, Auckland, 1024
Address used since 12 Apr 2019
Freemans Bay, Auckland, 1011
Address used since 03 Dec 2015 |
Director | 03 Dec 2015 - current |
Elizabeth Kelly
Leichardt, Nsw, 2040
Address used since 24 Feb 2020
St Peters, Nsw, 2044
Address used since 01 Jan 1970 |
Director | 24 Feb 2020 - current |
Daniel James Higgins
Avondale, Auckland, 1026
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 01 Apr 2019 |
Joshua Laurence Frizzell
Ponsonby, Auckland, 1011
Address used since 03 Dec 2015 |
Director | 03 Dec 2015 - 01 Apr 2018 |
Previous address | Type | Period |
---|---|---|
Floor 4, 165 The Strand, Parnell, Auckland, 1010 | Registered | 24 Apr 2019 - 06 Dec 2019 |
Flat 303, 100 Parnell Road, Parnell, Auckland, 1052 | Registered | 08 Dec 2017 - 24 Apr 2019 |
20 Beaumont Street, Auckland Central, Auckland, 1010 | Physical | 27 Jul 2016 - 06 Dec 2019 |
50 Randolph Street, Eden Terrace, Auckland, 1010 | Physical | 03 Dec 2015 - 27 Jul 2016 |
50 Randolph Street, Eden Terrace, Auckland, 1010 | Registered | 03 Dec 2015 - 08 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Elizabeth Maree Individual |
Leichhardt 2040 |
12 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mike Vanderfield & Associates Pty Limited Other (Other) |
Queenscliff New South Wales 2097 |
23 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Millington, Katie Leigh Director |
Mount Eden Auckland 1024 |
03 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Frizzell, Joshua Laurence Individual |
Ponsonby Auckland 1011 |
03 Dec 2015 - 11 Dec 2020 |
Mike Vanderfield And Associates Pty Limited Company Number: 94 078 114 584 Other |
03 Dec 2015 - 04 May 2016 | |
Vanderfield, Michael Individual |
Auckland Central Auckland 1010 |
04 May 2016 - 23 Jun 2016 |
Frizzell, Joshua Laurence Individual |
Ponsonby Auckland 1011 |
03 Dec 2015 - 11 Dec 2020 |
Vanderfield, Michael David Individual |
Queenscliff New South Wales 2097 |
29 Aug 2018 - 11 Dec 2020 |
Higgins, Daniel James Individual |
Avondale Auckland 1026 |
29 Aug 2018 - 12 Sep 2019 |
End 2 End Limited 205/100 Parnell Road |
|
Lochiel Farmlands Limited Geyser |
|
Sterling Nominees Limited Geyser |
|
Samson Corporation Limited Geyser |
|
W Investments Limited Geyser |
|
Hotondo Homes New Zealand Limited Ground Floor, 92 Parnell Road |
Urban Voyage Studios Limited 27 Bath Street |
Flying High Productions Limited Suite 9i, 14 Waterloo Quadrant |
Paperbark N Z Limited Level 5 |
Silverbell Films Limited 60 Grafton Road |
Seven J Limited Level 3, 27 Bath Street |
Semi-professional Pictures Limited Level 2 20 Customs St East |