Dc Media Limited, a registered company, was launched on 08 Oct 2004. 9429035135425 is the NZ business number it was issued. "Film and video production" (business classification J551110) is how the company is classified. This company has been supervised by 2 directors: Damian Scott Christie - an active director whose contract began on 08 Oct 2004,
Rebecca Jane Maguire - an inactive director whose contract began on 01 Mar 2012 and was terminated on 01 May 2016.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 40 Burnley Terrace, Mount Eden, Auckland, 1024 (category: registered, service).
Dc Media Limited had been using Suite 3, 46 Brown Street, 46 Brown Street, Auckland as their registered address until 12 Apr 2024.
A single entity owns all company shares (exactly 100 shares) - Christie, Damian Scott - located at 1024, Mount Eden, Auckland.
Principal place of activity
Suite 3, 46 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address #1: Suite 3, 46 Brown Street, 46 Brown Street, Auckland, 1021 New Zealand
Registered & service address used from 10 Apr 2019 to 12 Apr 2024
Address #2: 2/62 Brown St, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 17 May 2016 to 10 Apr 2019
Address #3: 23 Laburnum Road, New Windsor, Auckland, 0600 New Zealand
Registered & physical address used from 28 Apr 2010 to 17 May 2016
Address #4: 1/51 Francis Street, Grey Lynn, Auckland
Physical & registered address used from 23 Jan 2009 to 28 Apr 2010
Address #5: 145 Glenvar Rd, Torbay, Auckland
Physical & registered address used from 23 May 2007 to 23 Jan 2009
Address #6: 14 Lambeth Road, Sandringham, Auckland, New Zealand
Physical & registered address used from 05 Oct 2005 to 23 May 2007
Address #7: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered address used from 19 Oct 2004 to 05 Oct 2005
Address #8: 15 Grove Road, Sandringham, Auckland
Registered address used from 08 Oct 2004 to 19 Oct 2004
Address #9: Burns Mccurrach, Top Floor, Citibank Centre, 23 Customs St East, Auckland
Physical address used from 08 Oct 2004 to 05 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christie, Damian Scott |
Mount Eden Auckland 1024 New Zealand |
08 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maguire, Rebecca Jane |
New Windsor Auckland 0600 New Zealand |
15 May 2012 - 09 May 2016 |
Damian Scott Christie - Director
Appointment date: 08 Oct 2004
Address: Mount Eden, Auckland, 1021 New Zealand
Address used since 04 Apr 2024
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 01 May 2016
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 01 Apr 2019
Rebecca Jane Maguire - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 01 May 2016
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 01 Mar 2012
Peek Practice Limited
58 Brown Street
The Goat Farm Limited
66 Brown Street
The End-time Seventh Day Adventist Church Incorporated
61 Richmond Road
Zen Creation Limited
56a Brown Street
A C Adams Freight Services Limited
56 Brown Street
Nz Equity Trustees Limited
75 Richmond Road
Adrenalin Limited
54 Brown Street
Picture Equipment Limited
Helen Price & Associates
Showdown Properties Limited
Helen Price & Associates,10 Fitzroy St
Swoon Limited
62 Richmond Rd
Two Birds Limited
10 Fitzroy Street
Virtuoso Limited
Suite 3, 46 Brown Street