Shortcuts

Sons Of Zion Productions Limited

Type: NZ Limited Company (Ltd)
9429032286656
NZBN
2233972
Company Number
Registered
Company Status
R900207
Industry classification code
Artist
Industry classification description
Current address
28 Kare Ariki Place
Pukekohe
Auckland 2120
New Zealand
Registered & physical address used since 21 Apr 2021

Sons Of Zion Productions Limited, a registered company, was launched on 06 May 2009. 9429032286656 is the NZBN it was issued. "Artist" (business classification R900207) is how the company is classified. This company has been supervised by 6 directors: Samuel Richard Eriwata - an active director whose contract started on 06 May 2011,
Riapo Willis Panapa - an active director whose contract started on 31 May 2013,
Joel Davis Latimer - an active director whose contract started on 31 May 2013,
Matthew Ian Sadgrove - an active director whose contract started on 05 Aug 2016,
Dylan Hapi Stewart - an inactive director whose contract started on 11 Feb 2014 and was terminated on 10 Jun 2016.
Last updated on 06 Jul 2021, our data contains detailed information about 1 address: 28 Kare Ariki Place, Pukekohe, Auckland, 2120 (category: registered, physical).
Sons Of Zion Productions Limited had been using 23 Aviemore Drive, Highland Park, Auckland as their registered address until 21 Apr 2021.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly there is the third share allotment (25 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

28 Kare Ariki Place, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address: 23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand

Registered & physical address used from 02 May 2017 to 21 Apr 2021

Address: 1a Douglas Street, Whangarei, 0112 New Zealand

Physical & registered address used from 10 Sep 2014 to 02 May 2017

Address: 11 Reyburn Street, Whangarei, 0140 New Zealand

Physical & registered address used from 01 Apr 2014 to 10 Sep 2014

Address: 50 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 22 Mar 2012 to 01 Apr 2014

Address: 18 Srah Place, East Tamaki, Manukau, 2013 New Zealand

Physical & registered address used from 20 May 2011 to 22 Mar 2012

Address: 10 Ascot Way, Orewa 0931 New Zealand

Registered & physical address used from 06 May 2009 to 20 May 2011

Contact info
64 21 302726
Phone
sameriwata@gmail.com
Email
www.sonsofzion.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Riapo Willis Panapa Koutu
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Joel Davis Latimer Ngaruawahia
Ngaruawahia
3720
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Samuel Richard Eriwata Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Matthew Ian Sadgrove New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joel Davis Latimer Manurewa
Auckland
2105
New Zealand
Individual Samuel Richard Eriwata Sunnyhills
Auckland
2010
New Zealand
Director Dylan Hapi Stewart Whau Valley
Whangarei
0112
New Zealand
Individual Marika Jay Hodgson Orewa
Auckland
0931
New Zealand
Individual Dylan Hapi Stewart Whau Valley
Whangarei
0112
New Zealand
Individual Riapo Wills Jnr Panapa The Gardens
Auckland 2105

New Zealand
Directors

Samuel Richard Eriwata - Director

Appointment date: 06 May 2011

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 13 Apr 2021

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 10 Jun 2016


Riapo Willis Panapa - Director

Appointment date: 31 May 2013

Address: Koutu, Rotorua, 3010 New Zealand

Address used since 13 Apr 2021

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 31 May 2013


Joel Davis Latimer - Director

Appointment date: 31 May 2013

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 13 Apr 2021

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 11 Feb 2014


Matthew Ian Sadgrove - Director

Appointment date: 05 Aug 2016

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 05 Aug 2016


Dylan Hapi Stewart - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 10 Jun 2016

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 11 Feb 2014


Marika Jay Hodgson - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 22 Aug 2011

Address: Orewa, 0931 New Zealand

Address used since 06 May 2009

Nearby companies
Similar companies

A. D. Blake Limited
585 Riddell Road

Creative Scribble Limited
292 Pakuranga Road

Nakilamai Creations Limited
42 Farringdon Street

Sherworks Limited
5 Caldwells Road

Tjg Developments Limited
12 Manapouri Place

United By Thoughts Productions
3/37 Udys Road