Polyphony Entertainment New Zealand Limited was incorporated on 05 Jun 2002 and issued an NZBN of 9429036516292. The registered LTD company has been run by 3 directors: Elvira Sheffield - an active director whose contract began on 05 Jun 2002,
Richard Sheffield - an active director whose contract began on 05 Jun 2002,
Ruth Macclure - an inactive director whose contract began on 05 Jun 2002 and was terminated on 21 May 2018.
According to BizDb's information (last updated on 19 Apr 2024), the company uses 3 addresses: 32 Kiwi Road, Point Chevalier, Auckland, 1022 (registered address),
32 Kiwi Road, Point Chevalier, Auckland, 1022 (physical address),
32 Kiwi Road, Point Chevalier, Auckland, 1022 (service address),
10A Alma Street, Te Atatu South, Auckland, 0610 (postal address) among others.
Up to 09 Jun 2022, Polyphony Entertainment New Zealand Limited had been using 8 Alma Street, Te Atatu South Auckland as their registered address.
A total of 3 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Sheffield, Elvira (an individual) located at Point Chevalier, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 66.67% shares (exactly 2 shares) and includes
Sheffield, Richard - located at Point Chevalier, Auckland. Polyphony Entertainment New Zealand Limited has been categorised as "Film and video production" (ANZSIC J551110).
Principal place of activity
10a Alma Street, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address #1: 8 Alma Street, Te Atatu South Auckland, 0610 New Zealand
Registered address used from 21 Jun 2021 to 09 Jun 2022
Address #2: 10a Alma Street, Te Atatu South, Auckland, 0610 New Zealand
Registered address used from 29 May 2020 to 21 Jun 2021
Address #3: 10a Alma Street, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 29 May 2020 to 09 Jun 2022
Address #4: 3a Seacrest Drive, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 21 Sep 2018 to 29 May 2020
Address #5: 6 Mistral Place, West Harbor, Auckland, 0618 New Zealand
Registered & physical address used from 19 May 2017 to 21 Sep 2018
Address #6: 24-26 Pollon Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 12 Jun 2006 to 19 May 2017
Address #7: 10 Maheke Street, St. Heliers
Registered address used from 29 Aug 2003 to 12 Jun 2006
Address #8: 10 Maheke Street, St. Heliers, Auckland
Physical address used from 29 Aug 2003 to 12 Jun 2006
Address #9: 10b Taurarua Tce, Parnell, Auckland
Physical & registered address used from 05 Jun 2002 to 29 Aug 2003
Basic Financial info
Total number of Shares: 3
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sheffield, Elvira |
Point Chevalier Auckland 1022 New Zealand |
05 Jun 2002 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Sheffield, Richard |
Point Chevalier Auckland 1022 New Zealand |
05 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macclure, Ruth |
Pt Chevalier Auckland New Zealand |
05 Jun 2002 - 31 May 2019 |
Elvira Sheffield - Director
Appointment date: 05 Jun 2002
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 May 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 21 May 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 11 May 2017
Richard Sheffield - Director
Appointment date: 05 Jun 2002
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 May 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 21 May 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 11 May 2017
Ruth Macclure - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 21 May 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 May 2010
Central Accounting Services Limited
6 Mistral Place
Marine Farm Products Limited
6 Mistral Place
Toi Toi Enterprises Limited
6 Mistral Place
Punjabi Property Investments Limited
11 Mistral Place
Ultimate Ayurveda Limited
11 Mistral Place
Subway Avondale Limited
18 Mistral Place
Andara Media Limited
26 Wiseley Road
Currin & Co Limited
1 Dawnhaven Drive
Extract House Limited
6 Cesari Place
Personal Computers New Zealand Limited
44 Hobsonville Road
Rubberneck Limited
17 Mansion Court
The Ziggurat International Media Group Limited
37 Lagoon Way