Showbiz Dunedin Limited (NZBN 9429031052948) was started on 07 Jul 2011. 3 addresses are in use by the company: Suite 1, 70 Macandrew Road, South Dunedin, Dunedin, 9013 (type: registered, physical). Level 10, Otago House, 477 Moray Place, Dunedin Central, Dunedin had been their registered address, until 29 Jun 2020. Showbiz Dunedin Limited used other aliases, namely: Showbiz Dunedin Limited from 17 Jun 2011 to 07 Jul 2011. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
Kamo, Douglas Andrew (a director) located at Andersons Bay, Dunedin postcode 9013. "Theatrical company operation" (ANZSIC R900170) is the category the Australian Bureau of Statistics issued Showbiz Dunedin Limited. Our information was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 70 Macandrew Road, South Dunedin, Dunedin, 9013 | Office | 19 Jun 2020 |
Suite 1, 70 Macandrew Road, South Dunedin, Dunedin, 9013 | Registered & physical & service | 29 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Douglas Andrew Kamo
Andersons Bay, Dunedin, 9013
Address used since 19 Jun 2020
Andersons Bay, Dunedin, 9013
Address used since 07 Jul 2011 |
Director | 07 Jul 2011 - current |
Charlotte Anne Mckay
Opoho, Dunedin, 9010
Address used since 02 Jul 2020 |
Director | 02 Jul 2020 - 07 Apr 2021 |
Blair James Hughson
Kenmure, Dunedin, 9011
Address used since 02 Jul 2020 |
Director | 02 Jul 2020 - 24 Feb 2021 |
Stuart Douglas Walker
Fairfield, Dunedin, 9018
Address used since 07 Jul 2011 |
Director | 07 Jul 2011 - 02 Jul 2020 |
Suite 1, 70 Macandrew Road , South Dunedin , Dunedin , 9013 |
Previous address | Type | Period |
---|---|---|
Level 10, Otago House, 477 Moray Place, Dunedin Central, Dunedin, 9016 | Registered | 04 Oct 2018 - 29 Jun 2020 |
481 Moray Place, Dunedin Central, Dunedin, 9016 | Registered | 07 Jul 2011 - 04 Oct 2018 |
481 Moray Place, Dunedin Central, Dunedin, 9016 | Physical | 07 Jul 2011 - 29 Jun 2020 |
Shareholder Name | Address | Period |
---|---|---|
Kamo, Douglas Andrew Director |
Andersons Bay Dunedin 9013 |
07 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Charlotte Anne Individual |
Opoho Dunedin 9010 |
12 Aug 2020 - 27 Apr 2021 |
Hughson, Blair James Individual |
Kenmure Dunedin 9011 |
12 Aug 2020 - 27 Apr 2021 |
Walker, Stuart Douglas Individual |
Fairfield Dunedin 9018 |
07 Jul 2011 - 12 Aug 2020 |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |
The Unity Creative Limited 7 Corsican Grove |
No Productions Theatre Limited Flat 2, 132 Harewood Road |
Tour Nelson Limited 30 Saddleback Road |
Twist Productions Limited 39 High Street |
The Improvisors Limited 50 Milne Terrace |
In Concert Limited 206 Ngarara Road |