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.
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
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 | Period |
---|---|---|---|
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 |
21 Jul 2006 - |
Ultimate Holding Company
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
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