Gtv Holdings Limited, a registered company, was incorporated on 24 Oct 2013. 9429030010017 is the NZ business identifier it was issued. "Recorded media mfg and publishing" (ANZSIC C162060) is how the company was categorised. This company has been run by 2 directors: Nicholas Harvey Murray - an active director whose contract began on 24 Oct 2013,
Michael Alan Heinrich Cordell - an active director whose contract began on 24 Oct 2013.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 326 New North Road, Kingsland, Auckland, 1021 (types include: postal, office).
Gtv Holdings Limited had been using 330 Dominion Road, Mount Eden, Auckland as their physical address up to 18 Dec 2020.
One entity owns all company shares (exactly 100 shares) - 114 962 140 - Cjz Pty Ltd - located at 1021, Redfern, Nsw.
Principal place of activity
326 New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 330 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 29 Jul 2014 to 18 Dec 2020
Address #2: 330 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 07 Jul 2014 to 29 Jul 2014
Address #3: 330 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 07 Jul 2014 to 18 Dec 2020
Address #4: 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Oct 2013 to 07 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 114 962 140 - Cjz Pty Ltd |
Redfern Nsw 2016 Australia |
24 Oct 2013 - |
Ultimate Holding Company
Nicholas Harvey Murray - Director
Appointment date: 24 Oct 2013
ASIC Name: Cjz Pty Ltd
Address: Chippendale, Nsw, 2008 Australia
Address: Chippendale, Nsw, 2008 Australia
Address: Centennial Park, Nsw, 2021 Australia
Address used since 24 Oct 2013
Address: Potts Point, Nsw, 2011 Australia
Address used since 30 Apr 2020
Michael Alan Heinrich Cordell - Director
Appointment date: 24 Oct 2013
ASIC Name: Cjz Pty Ltd
Address: Chippendale, Nsw, 2008 Australia
Address: Chippendale, Nsw, 2008 Australia
Address: Bronte, Nsw, 2024 Australia
Address used since 04 Nov 2015
Hygieia Health Limited
336 Dominion Road
Tasca Dominion Road Limited
338 Dominion Road
Chongqing Brothers Noodle Limited
340 Dominion Road
Agent Nightwing Limited
93 Prospect Terrace
Bullet Productions Limited
327 Dominion Road
Pt International Limited
Suite 4, 327 Dominion Road
Adventure Artists Limited
15 Kirk Street
Ash Productions Limited
25 Mewburn Avenue
Forward Pack Limited
509 New North Road
Heyder Industries Limited
2/19 Parrish Rd
Lil Chief Records Limited
14b Sandringham Rd
Scottie Douglas Productions Limited
34 Tranmere Rd