Backyard Productions Limited, a registered company, was started on 20 Feb 2014. 9429041096178 is the number it was issued. "Film and video production" (ANZSIC J551110) is how the company is classified. This company has been supervised by 7 directors: David Colin Hawkins - an active director whose contract started on 26 Feb 2021,
Julie Claire Christie - an active director whose contract started on 26 Feb 2021,
Samuel S. - an inactive director whose contract started on 26 Feb 2021 and was terminated on 20 Sep 2022,
Hunter Ross Dolan - an inactive director whose contract started on 06 Aug 2020 and was terminated on 26 Feb 2021,
Kyle Murdoch - an inactive director whose contract started on 01 Apr 2014 and was terminated on 12 Aug 2020.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 79 Stuart Street, Dunedin Central, Dunedin, 9016 (types include: service, registered).
Backyard Productions Limited had been using 5 Melville Street, Dunedin Central, Dunedin as their physical address until 03 May 2022.
Former names for the company, as we identified at BizDb, included: from 24 Feb 2014 to 11 May 2021 they were named Nhnz Kids 2 Limited, from 13 Feb 2014 to 24 Feb 2014 they were named Zoomoo Ii Limited.
A single entity owns all company shares (exactly 1 share) - Nhnz Worldwide Limited - located at 9016, Dunedin Central, Dunedin.
Principal place of activity
5 Melville Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous address
Address #1: 5 Melville Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Feb 2014 to 03 May 2022
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Financial report filing month: August
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Nhnz Worldwide Limited Shareholder NZBN: 9429048959841 |
Dunedin Central Dunedin 9016 New Zealand |
26 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Blue Ant Media Nz Limited Shareholder NZBN: 9429037960889 Company Number: 884648 |
20 Feb 2014 - 26 Feb 2021 | |
Entity | Blue Ant Media Nz Limited Shareholder NZBN: 9429037960889 Company Number: 884648 |
20 Feb 2014 - 26 Feb 2021 |
Ultimate Holding Company
David Colin Hawkins - Director
Appointment date: 26 Feb 2021
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 26 Feb 2021
Julie Claire Christie - Director
Appointment date: 26 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Feb 2021
Samuel S. - Director (Inactive)
Appointment date: 26 Feb 2021
Termination date: 20 Sep 2022
Hunter Ross Dolan - Director (Inactive)
Appointment date: 06 Aug 2020
Termination date: 26 Feb 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Aug 2020
Kyle Murdoch - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 12 Aug 2020
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 18 Mar 2015
Samuel S. - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 06 Aug 2020
Address: Manhattan Beach, California, 90266 United States
Address used since 10 Dec 2018
David Haslingden - Director (Inactive)
Appointment date: 20 Feb 2014
Termination date: 10 Dec 2018
ASIC Name: Racat Uno Pty Limited
Address: Redfern, Nsw, 2016 Australia
Address: The Cresent, Vaucluse,, Nsw, 2030 Australia
Address used since 20 Feb 2014
Tomb Ship Productions Limited
5 Melville Street
Effectivise Limited
8 Jones Street
Ibms Limited
8 Jones Street
No.7 District Federation Of New Zealand Football Incorporated
Citibus Building
Little & Brown Limited
750 Princes Street
Te Aho Charitable Trust Inc
26 Less Street
Fyi Media Limited
Corner Vogel And Jetty Streets
Legal Fiction Limited
1 Clark Street
Motion Sickness Studio Limited
26 Bath Street
Rural Media Limited
7 Burlington Street
Sabertooth Films Limited
44 York Place
Zombie Holocaust Limited
90 Crawford Street