Misty Mountain Productions Limited was registered on 26 Sep 2013 and issued an NZ business identifier of 9429030046313. The registered LTD company has been managed by 2 directors: Jason Hotton - an active director whose contract began on 26 Sep 2013,
Lance Allan Hotton - an active director whose contract began on 26 Sep 2013.
As stated in our data (last updated on 26 Apr 2024), this company uses 5 addresess: 12 Kiwi Street, Alicetown, Lower Hutt, 5010 (office address),
46 Buddle Road, Trentham, Upper Hutt, 5018 (other address),
46 Buddle Road, Trentham, Upper Hutt, 5018 (shareregister address),
12 Kiwi Street, Alicetown, Lower Hutt, 5010 (postal address) among others.
Up to 17 Aug 2017, Misty Mountain Productions Limited had been using 9B Ash Grove, Ranui, Porirua as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hotton, Lance Allan (a director) located at Alicetown, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hotton, Jason - located at Alicetown, Lower Hutt. Misty Mountain Productions Limited is classified as ""Event, recreational or promotional, management"" (business classification N729930).
Other active addresses
Address #4: 46 Buddle Road, Trentham, Upper Hutt, 5018 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 29 Apr 2020
Principal place of activity
12 Kiwi Street, Alicetown, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 9b Ash Grove, Ranui, Porirua, 5024 New Zealand
Physical & registered address used from 26 Jul 2017 to 17 Aug 2017
Address #2: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & physical address used from 17 Nov 2016 to 26 Jul 2017
Address #3: Unit 4, 73 Kenepuru Drive, Porirua, 5026 New Zealand
Physical & registered address used from 28 Apr 2015 to 17 Nov 2016
Address #4: Flat 10, 37 Bracken Road, Paparangi, Wellington, 6037 New Zealand
Physical & registered address used from 26 Sep 2013 to 28 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hotton, Lance Allan |
Alicetown Lower Hutt 5010 New Zealand |
26 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hotton, Jason |
Alicetown Lower Hutt 5010 New Zealand |
26 Sep 2013 - |
Jason Hotton - Director
Appointment date: 26 Sep 2013
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 14 Aug 2017
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 26 Sep 2013
Lance Allan Hotton - Director
Appointment date: 26 Sep 2013
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 09 Aug 2017
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 26 Sep 2013
Catering Direct Limited
12 Kiwi Street
Fine Touch Catering Limited
12 Kiwi Street
Condor Properties 2012 Limited
16 Kiwi Street
Parry Investments Limited
16 Kiwi Street
Red Cabbage Cottage Limited
16 Kiwi
Peloton Cottages Limited
16 Kiwi Street
Exceptional Communications 2013 Limited
12 Laings Road
Friendly Potential Limited
123 Nelson Street
Healthy Heritage Limited
2a Pharazyn Street
Keweloa Heights Limited
43 Kensington Avenue
Lindale Events Limited
19 George Gee Drive
Logoworx Limited
35 Pekanga Road