Shortcuts

880 Productions Limited

Type: NZ Limited Company (Ltd)
9429033976716
NZBN
1844981
Company Number
Registered
Company Status
Current address
Po Box 91211
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 17 Jun 2022
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jul 2022

880 Productions Limited, a registered company, was registered on 21 Jul 2006. 9429033976716 is the number it was issued. The company has been run by 7 directors: Kylie Jane Wheeler - an active director whose contract started on 23 Jun 2023,
Charles Edward Ort - an inactive director whose contract started on 12 Jan 2023 and was terminated on 23 Jun 2023,
Timothy Giles Young - an inactive director whose contract started on 02 Feb 2021 and was terminated on 25 Jan 2023,
Timothy George Rawle Williams - an inactive director whose contract started on 21 Jul 2006 and was terminated on 03 Nov 2021,
Robert C. - an inactive director whose contract started on 30 Dec 2008 and was terminated on 20 Nov 2019.
Last updated on 20 Feb 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address),
Po Box 91211, Victoria Street West, Auckland, 1142 (postal address) among others.
880 Productions Limited had been using Level 1, 96 St Georges Bay Road, Parnell, Auckland as their registered address up to 11 Jul 2022.
A single entity controls all company shares (exactly 1 share) - Tfcf Filmed Entertainment Australia Pty Limited - located at 1010, 38 Driver Avenue, Moore Park, New South Wales, Australia 2021.

Addresses

Previous addresses

Address #1: Level 1, 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 21 Jan 2020 to 11 Jul 2022

Address #2: Level 4, 52 Swanson Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 30 Oct 2014 to 21 Jan 2020

Address #3: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 20 May 2014 to 30 Oct 2014

Address #4: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical & registered address used from 21 Jul 2006 to 20 May 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Tfcf Filmed Entertainment Australia Pty Limited 38 Driver Avenue, Moore Park
New South Wales, Australia 2021

Australia

Ultimate Holding Company

19 Mar 2019
Effective Date
The Walt Disney Company
Name
Company
Type
6931540
Ultimate Holding Company Number
US
Country of origin
500 South Buena Vista Street,
Burbank,
California 91521
United States
Address
Directors

Kylie Jane Wheeler - Director

Appointment date: 23 Jun 2023

ASIC Name: The Walt Disney Company (australia) Pty Limited

Address: Black Rock, Victoria, 3193 Australia

Address used since 23 Jun 2023


Charles Edward Ort - Director (Inactive)

Appointment date: 12 Jan 2023

Termination date: 23 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 12 Jan 2023


Timothy Giles Young - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 25 Jan 2023

ASIC Name: The Walt Disney Company (australia) Pty Limited

Address: Richmond, Victoria, 3121 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 02 Feb 2021


Timothy George Rawle Williams - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 03 Nov 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 May 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 06 Apr 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Jun 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Mar 2017


Robert C. - Director (Inactive)

Appointment date: 30 Dec 2008

Termination date: 20 Nov 2019

Address: California 90069, The United States, Of America, United States

Address used since 30 Dec 2008


Roger Frederick Wallis - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 31 Aug 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 May 2014


Raymond Lee Parrish - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 30 Dec 2008

Address: Westminster, Ca 92683, United States Of America,

Address used since 21 Jul 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street