Straight Down The Barrel Limited, a registered company, was launched on 06 Jun 1973. 9429040537863 is the NZ business identifier it was issued. "Film and video production" (business classification J551110) is how the company has been classified. This company has been supervised by 5 directors: Natama Frances Judd - an active director whose contract started on 05 May 2009,
Michael Karl Urban - an active director whose contract started on 05 May 2009,
Martin Ernst Rienzi Urban - an inactive director whose contract started on 21 Sep 1981 and was terminated on 05 May 2009,
Sally Urban - an inactive director whose contract started on 01 Sep 1994 and was terminated on 07 May 1999,
Jane Marjorie Mcmasters - an inactive director whose contract started on 29 Oct 1992 and was terminated on 25 Jan 1994.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 44 Anzac Valley Road, Waitakere, Auckland, 0816 (type: registered, physical).
Straight Down The Barrel Limited had been using 9 Walter Merton Road, Hobsonville, Auckland as their registered address until 14 Jun 2022.
Past names for this company, as we established at BizDb, included: from 27 Sep 2004 to 06 May 2009 they were named Inspired Focus Limited, from 24 Aug 1994 to 27 Sep 2004 they were named Vision Plants Limited and from 13 Jun 1979 to 24 Aug 1994 they were named Stanmore Bay Nurseries Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
9 Walter Merton Road, Hobsonville, Auckland, 0616 New Zealand
Previous addresses
Address #1: 9 Walter Merton Road, Hobsonville, Auckland, 0616 New Zealand
Registered & physical address used from 01 Sep 2020 to 14 Jun 2022
Address #2: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 07 Nov 2014 to 01 Sep 2020
Address #3: C/-lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Registered address used from 08 Jul 2004 to 07 Nov 2014
Address #4: 1/27 Jellicoe Road, Murrays Bay, Auckland
Registered address used from 07 Jul 2002 to 08 Jul 2004
Address #5: 563 Whangaparaoa Road, Stanmore Bay, Whangaparaoa
Registered address used from 18 Sep 1998 to 07 Jul 2002
Address #6: Same As Registered Office Address New Zealand
Physical address used from 14 Jul 1998 to 07 Nov 2014
Address #7: Whangaparoa Rd, R D 1 Silverdale
Registered address used from 14 Jul 1998 to 18 Sep 1998
Address #8: Whangaparaoa Road, R D 1, Silverdale, Auckland
Physical address used from 14 Jul 1998 to 14 Jul 1998
Address #9: Whangaparaoa Road, R D 1, Silverdale
Physical address used from 30 Jun 1997 to 14 Jul 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Judd, Natama Frances |
Waitakere Auckland 0816 New Zealand |
06 May 2009 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Urban, Michael Karl |
Waitakere Auckland 0816 New Zealand |
06 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Urban, Martin Ernst-rienzi |
Maygrove Orewa New Zealand |
22 Jun 2004 - 24 Jul 2015 |
Natama Frances Judd - Director
Appointment date: 05 May 2009
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 03 Jun 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 24 Aug 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 07 Dec 2015
Michael Karl Urban - Director
Appointment date: 05 May 2009
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 03 Jun 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 24 Aug 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 07 Dec 2015
Martin Ernst Rienzi Urban - Director (Inactive)
Appointment date: 21 Sep 1981
Termination date: 05 May 2009
Address: Maygrove, Orewa,
Address used since 22 Jun 2004
Sally Urban - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 07 May 1999
Address: Stanmore Bay, Whangaparaoa,
Address used since 01 Sep 1994
Jane Marjorie Mcmasters - Director (Inactive)
Appointment date: 29 Oct 1992
Termination date: 25 Jan 1994
Address: Red Beach,
Address used since 29 Oct 1992
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street
Decoding Pictures Limited
Level 3, 16 College Hill
Digibob Limited
Level 2, 33 Sale Street
Nine Islands Media Limited
Level 3, 16 College Hill
On Air Limited
Level 2, 1 College Hill
Particular Productions Limited
7 Ireland Street
The Hot House Limited
71 Franklin Road