General information

Two One One Three Creatives Limited

Type: NZ Limited Company (Ltd)
9429043419913
New Zealand Business Number
6158356
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J551110 - Film And Video Production
Industry classification codes with description

Two One One Three Creatives Limited (issued an NZBN of 9429043419913) was launched on 10 Nov 2016. 5 addresess are in use by the company: 2/54 Sunshine Avenue, Te Rapa, Hamilton, 3200 (type: office, registered). 106 A Kennedy Road, Marewa, Napier had been their registered address, up to 28 Feb 2018. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 5 shares (5% of shares), namely:
Jacobi, Stephen Robert (a director) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 45% of all shares (exactly 45 shares); it includes
Jacobi, Miryam Alice Cook (a director) - located at Auckland Central, Auckland. Moving on to the next group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Jacobi, Helen Elizabeth, located at Auckland (a director). "Film and video production" (ANZSIC J551110) is the classification the ABS issued to Two One One Three Creatives Limited. The Businesscheck information was updated on 31 May 2025.

Current address Type Used since
54 Totara Road, Te Atatu Peninsula, Auckland, 0610 Physical & registered & service 28 Feb 2018
Suite 3, Level 3, 58 Surrey Cres, Grey Lynn, Auckland, 1021 Registered & service 26 Jun 2023
2/54 Sunshine Avenue, Te Rapa, Hamilton, 3200 Office 12 Sep 2024
Contact info
hello@2113creatives.com
Email
info@twooneonethreecreatives.com
Email
https://weare2113.com/
Website
twooneonethreecreatives.com
Website
Directors
Name and Address Role Period
Miryam Alice Cook Jacobi
Dinsdale, Hamilton, 3204
Address used since 12 Sep 2024
Auckland Central, Auckland, 1010
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Helen Elizabeth Jacobi
Hospital Hill, Napier, 4110
Address used since 12 Sep 2024
Auckland, 1010
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Jack Andrew Barry
Dinsdale, Hamilton, 3204
Address used since 12 Sep 2024
Auckland Central, Auckland, 1010
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Stephen Robert Jacobi
Hospital Hill, Napier, 4110
Address used since 12 Sep 2024
Auckland Central, Auckland, 1010
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Addresses
Previous address Type Period
106 A Kennedy Road, Marewa, Napier, 4110 Registered & physical 10 Nov 2016 - 28 Feb 2018
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
20 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Jacobi, Stephen Robert
Director
Auckland Central
Auckland
1010
10 Nov 2016 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Jacobi, Miryam Alice Cook
Director
Auckland Central
Auckland
1010
10 Nov 2016 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Jacobi, Helen Elizabeth
Director
Auckland
1010
10 Nov 2016 - current
Shares Allocation #4 Number of Shares: 45
Shareholder Name Address Period
Barry, Jack Andrew
Director
Auckland Central
Auckland
1010
10 Nov 2016 - current
Location
Similar companies
Kapow NZ Limited
18 Rewarewa Road
Currin & Co Limited
1 Dawnhaven Drive
Vision Projects Limited
4 Capstan Court
Arcpitch Films Limited
12 Gladfield Lane
Moxie Pictures Limited
622 Te Atatu Road
Patea Film Collective Limited
17 Kervil Avenue