Shortcuts

The Down Low Concept Limited

Type: NZ Limited Company (Ltd)
9429036534111
NZBN
1204144
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
85 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Physical address used since 08 Jun 2017
Po Box 911522
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 10 May 2019
85 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Office & delivery address used since 10 May 2019

The Down Low Concept Limited, a registered company, was registered on 17 Apr 2002. 9429036534111 is the business number it was issued. "Film and video production" (business classification J551110) is how the company is categorised. The company has been run by 3 directors: Jarrod Isaac Holt - an active director whose contract started on 17 Apr 2002,
Ryan Bruce Hutchings - an active director whose contract started on 17 Apr 2002,
Nigel James Mcculloch - an active director whose contract started on 17 Apr 2002.
Last updated on 22 Feb 2024, our database contains detailed information about 4 addresses this company uses, specifically: 65A Old Mill Road, Westmere, Auckland, 1022 (registered address),
65A Old Mill Road, Westmere, Auckland, 1022 (service address),
Po Box 911522, Victoria Street West, Auckland, 1142 (postal address),
85 Jervois Road, Herne Bay, Auckland, 1011 (office address) among others.
The Down Low Concept Limited had been using 85 Jervois Road, Herne Bay, Auckland as their registered address up to 26 Jun 2023.
A total of 300 shares are allocated to 3 shareholders (3 groups). The first group consists of 100 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (33.33%). Lastly there is the third share allocation (100 shares 33.33%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 65a Old Mill Road, Westmere, Auckland, 1022 New Zealand

Registered & service address used from 26 Jun 2023

Principal place of activity

85 Jervois Road, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 85 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Registered & service address used from 08 Jun 2017 to 26 Jun 2023

Address #2: 50 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand

Physical & registered address used from 20 Dec 2011 to 08 Jun 2017

Address #3: 8/383 Khyber Pass Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 21 Apr 2005 to 20 Dec 2011

Address #4: 98 Parnell Rd, Parnell, Auckland

Registered & physical address used from 12 Jun 2003 to 12 Jun 2003

Address #5: 21 Gordon Avenue, Milford, Auckland

Registered & physical address used from 20 Sep 2002 to 12 Jun 2003

Address #6: C/-ascent Business Directions Ltd, Level 5 Feltex House, 145 Symonds Street, Auckland

Physical & registered address used from 17 Apr 2002 to 20 Sep 2002

Contact info
64 09 3798989
10 May 2019 Phone
accounts@thedownlowconcept.com
10 May 2019 nzbn-reserved-invoice-email-address-purpose
www.thedownlowconcept.com
10 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mcculloch, Nigel James Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hutchings, Ryan Bruce Beach Haven

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Holt, Jarrod Isaac Parakai
Parakai
0830
New Zealand
Directors

Jarrod Isaac Holt - Director

Appointment date: 17 Apr 2002

Address: Parakai, Parakai, 0830 New Zealand

Address used since 14 Nov 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 Jul 2013


Ryan Bruce Hutchings - Director

Appointment date: 17 Apr 2002

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 31 Mar 2006


Nigel James Mcculloch - Director

Appointment date: 17 Apr 2002

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 30 May 2017

Nearby companies

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street

Prophet Corporation Limited
1 Curran Street

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Hft Trustees Limited
6a Shelly Beach Road

Coppershield (nz) Limited
4 Shelly Beach Road

Similar companies

Cinehook Limited
9 Hamilton Road

Exile Films Limited
9 Hamilton Road

Film Life Limited
6 Provost Street

Film Places Limited
Flat 5, 9 Curran Street

Golf Media Limited
35 Jervois Road

Zoe Mcintosh Films Limited
20 Seymour Street