Eight New Zealand Limited was started on 03 Dec 2015 and issued an NZ business number of 9429042075233. The in liquidation LTD company has been run by 4 directors: Katie Leigh Millington - an active director whose contract began on 03 Dec 2015,
Elizabeth Kelly - an active director whose contract began on 24 Feb 2020,
Daniel James Higgins - an inactive director whose contract began on 01 Apr 2018 and was terminated on 01 Apr 2019,
Joshua Laurence Frizzell - an inactive director whose contract began on 03 Dec 2015 and was terminated on 01 Apr 2018.
According to our database (last updated on 26 Apr 2023), this company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, service).
Up to 06 Dec 2019, Eight New Zealand Limited had been using Floor 4, 165 The Strand, Parnell, Auckland as their registered address.
A total of 840 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 276 shares are held by 1 entity, namely:
Kelly, Elizabeth Maree (an individual) located at Leichhardt postcode 2040.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 84 shares) and includes
Mike Vanderfield & Associates Pty Limited - located at Queenscliff, New South Wales.
The third share allocation (480 shares, 57.14%) belongs to 1 entity, namely:
Millington, Katie Leigh, located at Mount Eden, Auckland (a director). Eight New Zealand Limited was categorised as "Film and video production" (business classification J551110).
Previous addresses
Address #1: Floor 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 24 Apr 2019 to 06 Dec 2019
Address #2: Flat 303, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 08 Dec 2017 to 24 Apr 2019
Address #3: 20 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 27 Jul 2016 to 06 Dec 2019
Address #4: 50 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 03 Dec 2015 to 27 Jul 2016
Address #5: 50 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 03 Dec 2015 to 08 Dec 2017
Basic Financial info
Total number of Shares: 840
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 276 | |||
Individual | Kelly, Elizabeth Maree |
Leichhardt 2040 Australia |
12 Sep 2019 - |
Shares Allocation #2 Number of Shares: 84 | |||
Other (Other) | Mike Vanderfield & Associates Pty Limited |
Queenscliff New South Wales 2097 Australia |
23 Jun 2016 - |
Shares Allocation #3 Number of Shares: 480 | |||
Director | Millington, Katie Leigh |
Mount Eden Auckland 1024 New Zealand |
03 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frizzell, Joshua Laurence |
Ponsonby Auckland 1011 New Zealand |
03 Dec 2015 - 11 Dec 2020 |
Other | Mike Vanderfield And Associates Pty Limited Company Number: 94 078 114 584 |
03 Dec 2015 - 04 May 2016 | |
Individual | Vanderfield, Michael |
Auckland Central Auckland 1010 New Zealand |
04 May 2016 - 23 Jun 2016 |
Individual | Frizzell, Joshua Laurence |
Ponsonby Auckland 1011 New Zealand |
03 Dec 2015 - 11 Dec 2020 |
Individual | Vanderfield, Michael David |
Queenscliff New South Wales 2097 Australia |
29 Aug 2018 - 11 Dec 2020 |
Individual | Higgins, Daniel James |
Avondale Auckland 1026 New Zealand |
29 Aug 2018 - 12 Sep 2019 |
Katie Leigh Millington - Director
Appointment date: 03 Dec 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Dec 2015
Elizabeth Kelly - Director
Appointment date: 24 Feb 2020
ASIC Name: 8com Australia Pty Ltd
Address: Leichardt, Nsw, 2040 Australia
Address used since 24 Feb 2020
Address: St Peters, Nsw, 2044 Australia
Daniel James Higgins - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Apr 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2018
Joshua Laurence Frizzell - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 01 Apr 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Dec 2015
End 2 End Limited
205/100 Parnell Road
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
W Investments Limited
Geyser
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Digital Masters Limited
130 St Georges Bay Road
Far Away Animation Limited
Suite 2, 2 Augustus Terrace
Great Talent Management Production Limited
24 Augustus Terrace
Kavali Business Group Limited
Level 1
Triple Double Limited
106 St Georges Bay Road
Urban Voyage Studios Limited
27 Bath Street