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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mcculloch, Nigel James |
Te Atatu Peninsula Auckland 0610 New Zealand |
17 Apr 2002 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hutchings, Ryan Bruce |
Beach Haven New Zealand |
17 Apr 2002 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Holt, Jarrod Isaac |
Parakai Parakai 0830 New Zealand |
17 Apr 2002 - |
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
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
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