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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Riapo Willis Panapa |
Koutu Rotorua 3010 New Zealand |
08 Apr 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Joel Davis Latimer |
Ngaruawahia Ngaruawahia 3720 New Zealand |
08 Apr 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Samuel Richard Eriwata |
Pukekohe Pukekohe 2120 New Zealand |
11 Aug 2016 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Matthew Ian Sadgrove |
New Lynn Auckland 0600 New Zealand |
11 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joel Davis Latimer |
Manurewa Auckland 2105 New Zealand |
06 May 2009 - 28 Jun 2013 |
Individual | Samuel Richard Eriwata |
Sunnyhills Auckland 2010 New Zealand |
06 May 2009 - 11 Aug 2016 |
Director | Dylan Hapi Stewart |
Whau Valley Whangarei 0112 New Zealand |
08 Apr 2014 - 11 Aug 2016 |
Individual | Marika Jay Hodgson |
Orewa Auckland 0931 New Zealand |
06 May 2009 - 20 Jul 2012 |
Individual | Dylan Hapi Stewart |
Whau Valley Whangarei 0112 New Zealand |
08 Apr 2014 - 11 Aug 2016 |
Individual | Riapo Wills Jnr Panapa |
The Gardens Auckland 2105 New Zealand |
06 May 2009 - 28 Jun 2013 |
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
James & Morgan Holdings Limited
23 Aviemore Drive
Gk Accounting Administration Limited
23 Aviemore Drive
D & J Turner Holdings Limited
23 Aviemore Drive
2k Investments Limited
23 Aviemore Drive
Gk Independent Trustees (1070) Limited
23 Aviemore Drive
Gk Independent Trustees (1066) Limited
23 Aviemore Drive
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