The Improvisors Limited, a registered company, was registered on 15 Dec 1988. 9429039279736 is the New Zealand Business Number it was issued. "Theatrical company operation" (ANZSIC R900170) is how the company is classified. This company has been managed by 8 directors: Tim Gordon - an active director whose contract began on 15 Mar 1993,
Ian Kingsley Harcourt - an active director whose contract began on 24 Mar 1994,
Nicola Benton - an active director whose contract began on 28 Jan 1999,
Timothy Graham Stanford Jones - an inactive director whose contract began on 18 Mar 2013 and was terminated on 30 Mar 2016,
Gregory Ellis - an inactive director whose contract began on 26 Feb 1998 and was terminated on 01 Nov 2013.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 50 Milne Terrace, Island Bay, Wellington, 6023 (category: postal, office).
The Improvisors Limited had been using Level 1, 79 Taranaki Street, Wellington as their physical address up until 16 Mar 2018.
Old names used by this company, as we found at BizDb, included: from 15 Dec 1988 to 05 Mar 1992 they were called Dysan Holdings Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 27 shares (27%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 27 shares (27%). Lastly the next share allotment (46 shares 46%) made up of 1 entity.
Principal place of activity
Level 11, 173-175 Victoria St, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 79 Taranaki Street, Wellington, 6140 New Zealand
Physical address used from 05 Apr 2017 to 16 Mar 2018
Address #2: Level 11, 173 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 15 Mar 2013 to 16 Mar 2018
Address #3: Level 1, 79 Taranaki Street, Wellington, 6140 New Zealand
Physical address used from 13 Aug 2012 to 05 Apr 2017
Address #4: 110 Cuba Street, Wellington
Registered address used from 02 Nov 1999 to 02 Nov 1999
Address #5: Level 1, 15 Marion Street, Wellington New Zealand
Registered address used from 02 Nov 1999 to 15 Mar 2013
Address #6: 181 Cuba Street, Wellington
Registered address used from 31 Mar 1998 to 02 Nov 1999
Address #7: 14th Floor, 175 The Terrace, Wellington
Registered address used from 27 Apr 1994 to 31 Mar 1998
Address #8: C/ Miller & Millar, 1st Floor Hannah's Building, 93 Cuba Mall, Wellington New Zealand
Physical address used from 21 Feb 1992 to 13 Aug 2012
Address #9: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27 | |||
Individual | Harcourt, Ian Kingsley |
Newtown Wellington |
15 Dec 1988 - |
Shares Allocation #2 Number of Shares: 27 | |||
Individual | Benton, Nicola |
Island Bay Wellington |
15 Dec 1988 - |
Shares Allocation #3 Number of Shares: 46 | |||
Individual | Gordon, Tim |
Island Bay Wellington |
15 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Greg |
Newlands Wellington New Zealand |
15 Dec 1988 - 05 Nov 2013 |
Individual | Holloway-jones, Timothy Standford |
Northland Wellington 6012 New Zealand |
05 Nov 2013 - 30 Mar 2016 |
Tim Gordon - Director
Appointment date: 15 Mar 1993
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Mar 1993
Ian Kingsley Harcourt - Director
Appointment date: 24 Mar 1994
Address: Newtown, Wellington, 6021 New Zealand
Address used since 30 Mar 2016
Nicola Benton - Director
Appointment date: 28 Jan 1999
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Jan 1999
Timothy Graham Stanford Jones - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 30 Mar 2016
Address: Northland, Wellington, 6012 New Zealand
Address used since 18 Mar 2013
Gregory Ellis - Director (Inactive)
Appointment date: 26 Feb 1998
Termination date: 01 Nov 2013
Address: Newlands, Wellington, 6037 New Zealand
Address used since 20 Mar 2006
John Penny - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 26 Feb 1998
Address: Mt Victoria, Wellington,
Address used since 01 Apr 1992
Peter Beardsley - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 10 Apr 1995
Address: Newtown, Wellington,
Address used since 01 Apr 1992
Stephen Charles Carpenter - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 01 Apr 1992
Address: Whitemans Valley, Upper Hutt,
Address used since 01 Aug 1990
The Proactors Limited
50 Milne Terrace
Bruce Cromie Building And Maintenance Limited
48 Milne Terrace
Korsholm Woodd Limited
170 Derwent Street
Trk Limited
13 Kellsmere Crescent
Melissa Young Sculpting Limited
13 Kellsmere Crescent
Beachhead Consulting Limited
13 Kellsmere Crescent
Betsy More Holdings Limited
28 Westview Grove
Kowhiti Productions Limited
85 Brougham Street
Prospect Park Productions Nz Limited
2/115 Queens Drive
Red Scare Collective Limited
Flat 3, 46 Wright Street
Twist Productions Limited
39 High Street
Westmark Productions Limited
Level 1, 170 Cuba Street