General information

Reframed Media Limited

Type: NZ Limited Company (Ltd)
9429030236516
New Zealand Business Number
4433999
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
111462160
GST Number
M699160 - Video Filming
Industry classification codes with description

Reframed Media Limited (issued a business number of 9429030236516) was started on 03 May 2013. 5 addresess are currently in use by the company: 5 Buller Street, Dunedin Central, Dunedin, 9016 (type: physical, service). 5X Buller Street, Dunedin had been their registered address, up until 22 Jul 2022. Reframed Media Limited used other names, namely: Motion Sickness Studio Strategy Limited from 03 May 2013 to 06 Mar 2015. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Jeffery, Joshua (a director) located at Musselburgh, Dunedin postcode 9013. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Jenkins, Joshua Daniel (an individual) - located at Rd 1, Waikouaiti. "Video filming" (business classification M699160) is the classification the Australian Bureau of Statistics issued Reframed Media Limited. Businesscheck's data was last updated on 03 Apr 2024.

Current address Type Used since
5 Buller Street, Dunedin Central, Dunedin, 9016 Postal & office & delivery 14 Jul 2022
5 Buller Street, Dunedin Central, Dunedin, 9016 Physical & service & registered 22 Jul 2022
Contact info
64 21 973617
Phone (Mobile)
64 21 543776
Phone (Mobile)
email@reframed.media
Email (nzbn-reserved-invoice-email-address-purpose)
email@reframed.media
Email
www.reframed.media
Website
Directors
Name and Address Role Period
Joshua Daniel Jenkins
Waikouaiti, 9471
Address used since 01 Jul 2018
Forbury, Dunedin, 9012
Address used since 03 Mar 2014
Kinmont Park, Mosgiel, 9024
Address used since 19 Sep 2017
Director 03 May 2013 - current
Joshua Jeffery
Musselburgh, Dunedin, 9013
Address used since 03 Mar 2014
Director 03 May 2013 - current
Jonathon Geoffery Thom
Clyde, 9330
Address used since 03 May 2013
Director 03 May 2013 - 27 Feb 2015
Patrick Sydney Hussey
St Clair, Dunedin, 9012
Address used since 03 May 2013
Director 03 May 2013 - 07 Oct 2014
Addresses
Principal place of activity
5 Buller Street , Dunedin Central , Dunedin , 9016
Previous address Type Period
5x Buller Street, Dunedin, 9012 Registered & physical 08 Aug 2019 - 22 Jul 2022
2a Colston Street, South Dunedin, Dunedin, 9012 Physical & registered 27 Sep 2017 - 08 Aug 2019
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 Registered & physical 16 May 2016 - 27 Sep 2017
5 Crawford Street, Dunedin, 9016 Registered & physical 03 May 2013 - 16 May 2016
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Jeffery, Joshua
Director
Musselburgh
Dunedin
9013
03 May 2013 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Jenkins, Joshua Daniel
Individual
Rd 1
Waikouaiti
9471
16 May 2013 - current

Historic shareholders

Shareholder Name Address Period
Thom, Jonathon Geoffery
Individual
Clyde
9330
03 May 2013 - 27 Feb 2015
Hussey, Patrick Sydney
Individual
St Clair
Dunedin
9012
16 May 2013 - 08 Oct 2014
Jonathon Geoffery Thom
Director
Clyde
9330
03 May 2013 - 27 Feb 2015
Location
Companies nearby
Custom Home Products Limited
41 Timaru St Dunedin
Evolved Limited
418 Anderson Bay Road
South Island Rentals Limited
484-500 Andersons Bay Road
Cooke Howlison Limited
484-500 Andersons Bay Road
Jump'n Java Limited
481 Andersons Bay Road
Spence Holdings Limited
481 Andersons Bay Road
Similar companies
Wanaka Celebrations Limited
513 Mount Barker Road
E-star Tv Limited
222 Bann Street
Razl Projects Limited
78 Checketts Avenue
Jdsmitproductions Limited
16a Worsleys Road
Vitc Limited
4a Cricklewood Place
Twenty-twenty Business Solutions Limited
21a Highsted Road