General information

Teaspoon Films Limited

Type: NZ Limited Company (Ltd)
9429034003756
New Zealand Business Number
1838763
Company Number
Registered
Company Status
094405424
GST Number
J551110 - Film And Video Production
Industry classification codes with description

Teaspoon Films Limited (issued an NZBN of 9429034003756) was launched on 31 Jul 2006. 2 addresses are currently in use by the company: 31 Hungerford Road, Lyall Bay, Wellington, 6022 (type: registered, physical). 35 Lakewood Avenue, Churton Park, Wellington had been their registered address, up to 29 Mar 2019. 100 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 50 shares (50 per cent of shares), namely:
James, Kathryn Dawn (an individual) located at 161 Te Anau Road, Wellington,
Mcgee, Andrew Phillip (an individual) located at 45 Trelissick Crescent, Ngaio, Wellington,
Mcgee, Liane Moira Davidson (an individual) located at 45 Trelissick Crescent, Ngaio, Wellington. In the second group, a total of 3 shareholders hold 50 per cent of all shares (50 shares); it includes
Stephens, Michael George Cantrick (an individual) - located at Wadestown, Wellington,
Whiterod, Lee Patricia (an individual) - located at Melrose, Wellington,
Densem, Paul Alexander (an individual) - located at Melrose, Wellington. "Film and video production" (business classification J551110) is the classification the ABS issued Teaspoon Films Limited. Businesscheck's data was last updated on 28 Feb 2024.

Current address Type Used since
35 Lakewood Avenue, Churton Park, Wellington, 6037 Service & physical 12 Mar 2015
31 Hungerford Road, Lyall Bay, Wellington, 6022 Registered 29 Mar 2019
Contact info
Directors
Name and Address Role Period
Paul Alexander Densem
Lyall Bay, Wellington, 6022
Address used since 30 Mar 2010
Director 31 Jul 2006 - current
Andrew Phillip Mcgee
Ngaio, Wellington, 6035
Address used since 31 Jul 2006
Director 31 Jul 2006 - current
Addresses
Previous address Type Period
35 Lakewood Avenue, Churton Park, Wellington, 6037 Registered 12 Mar 2015 - 29 Mar 2019
Level 5, 56 Victoria Street,, Wellington, 6011 Registered & physical 12 Sep 2013 - 12 Mar 2015
Level 5, 56 Victoria Street,, Wellington, 6011 Registered 21 Jul 2011 - 12 Sep 2013
Level 5, 56 Victoria Street,, Wellington, 6011 Registered 31 Mar 2011 - 21 Jul 2011
Level 5, 56 Victoria Street,, Wellington, 6011 Registered 26 Jul 2010 - 31 Mar 2011
Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 Physical 26 Jul 2010 - 12 Sep 2013
C/-pocock Hudson Limited, Level 7, 44 Victoria St, Wellington Registered 11 Apr 2007 - 26 Jul 2010
C/ Pocock Hudson Limited, Level 7, 44 Victoria St, Wellington Physical 11 Apr 2007 - 26 Jul 2010
C/-pocock Hudson Limited, Level 2, 90 The Terrace, Wellington Physical & registered 31 Jul 2006 - 11 Apr 2007
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
05 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
James, Kathryn Dawn
Individual
161 Te Anau Road
Wellington
31 Jul 2006 - current
Mcgee, Andrew Phillip
Individual
45 Trelissick Crescent
Ngaio, Wellington
31 Jul 2006 - current
Mcgee, Liane Moira Davidson
Individual
45 Trelissick Crescent
Ngaio, Wellington
31 Jul 2006 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Stephens, Michael George Cantrick
Individual
Wadestown
Wellington
31 Jul 2006 - current
Whiterod, Lee Patricia
Individual
Melrose
Wellington
31 Jul 2006 - current
Densem, Paul Alexander
Individual
Melrose
Wellington
31 Jul 2006 - current
Location
Companies nearby
Blaz Developments Limited
35 Lakewood Avenue
More Than Just Numbers Limited
35 Lakewood Avenue
Richard Harrison Limited
27 Lakewood Avenue
Davis Homes Limited
2 Ellwood Place
Cedar Communication Limited
8 Ellwood Place
Vermillion Resources Limited
8 Ellwood Place
Similar companies
Incitelife Multimedia Limited
9 Trafford Terrace
Handmade Productions Aotearoa Limited
11 Chesterton Street
Sauce Post Limited
128 Johnsonville Road
Centron Pictures (edwin) Limited
53 Sunrise Boulevard
Centron Pictures Limited
53 Sunrise Boulevard
A Boy Named Hamburger Productions Limited
43 Tamworth Crescent