Motion Sickness Studio Limited (issued an NZBN of 9429030580121) was started on 23 Jul 2012. 5 addresess are in use by the company: Level 2, 1 Cross Street, Auckland Cbd, Auckland, 1010 (type: postal, office). Corner Vogel and Jetty Streets, Dunedin Central, Dunedin had been their registered address, up until 15 Dec 2016. 100 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 30 shares (30% of shares), namely:
Dlt (2022) 2 Limited (an entity) located at Albany, Auckland postcode 0632,
Smee, Jessica Jane (an individual) located at Ostend, Waiheke Island postcode 1081,
Mcmanus, Alexander Charles (an individual) located at Ostend, Waiheke Island postcode 1081. In the second group, a total of 3 shareholders hold 70% of all shares (exactly 70 shares); it includes
De Silva, Praveen Handunnethi (an individual) - located at Grey Lynn, Auckland,
Ngan Kee, Hilary Frances (a director) - located at Grey Lynn, Auckland,
Stuchbury, Samuel Andrew (a director) - located at Grey Lynn, Auckland. "Film and video production" (ANZSIC J551110) is the classification the ABS issued to Motion Sickness Studio Limited. Businesscheck's data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 1 Cross Street, Auckland Cbd, Auckland, 1010 | Registered & physical & service | 15 Dec 2016 |
Level 2, 1 Cross Street, Auckland Cbd, Auckland, 1010 | Postal & office & delivery | 21 May 2019 |
Name and Address | Role | Period |
---|---|---|
Samuel Andrew Stuchbury
Grey Lynn, Auckland, 1021
Address used since 18 May 2021
Newmarket, Auckland, 1023
Address used since 31 May 2017
Grafton, Auckland, 1023
Address used since 01 Aug 2017 |
Director | 23 Jul 2012 - current |
Alexander Charles Mcmanus
Ostend, Waiheke Island, 1081
Address used since 01 Mar 2018
Takapuna, Auckland, 0622
Address used since 31 May 2017 |
Director | 06 Dec 2013 - current |
Hilary Frances Ngan Kee
Grey Lynn, Auckland, 1021
Address used since 18 May 2021
Grafton, Auckland, 1023
Address used since 01 Aug 2017
Newmarket, Auckland, 1023
Address used since 31 May 2017 |
Director | 31 May 2017 - current |
Jonathan Ryan De Alwis
Mount Eden, Auckland, 1024
Address used since 09 Jun 2016 |
Director | 06 Dec 2013 - 31 May 2017 |
Jonathan Geoffrey Thom
Clyde, Clyde, 9330
Address used since 23 Jul 2012 |
Director | 23 Jul 2012 - 28 Aug 2013 |
Level 2, 1 Cross Street , Auckland Cbd , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Registered & physical | 11 May 2016 - 15 Dec 2016 |
Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 | Registered & physical | 11 Jun 2013 - 11 May 2016 |
26 Bath Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 23 Jul 2012 - 11 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Dlt (2022) 2 Limited Shareholder NZBN: 9429050334681 Entity (NZ Limited Company) |
Albany Auckland 0632 |
21 Dec 2022 - current |
Smee, Jessica Jane Individual |
Ostend Waiheke Island 1081 |
21 Dec 2022 - current |
Mcmanus, Alexander Charles Individual |
Ostend Waiheke Island 1081 |
13 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
De Silva, Praveen Handunnethi Individual |
Grey Lynn Auckland 1021 |
21 Dec 2022 - current |
Ngan Kee, Hilary Frances Director |
Grey Lynn Auckland 1021 |
01 Jun 2017 - current |
Stuchbury, Samuel Andrew Director |
Grey Lynn Auckland 1021 |
23 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
De Alwis, Jonathan Ryan Individual |
Mount Eden Auckland 1024 |
28 Aug 2013 - 01 Jun 2017 |
Thom, Jonathan Geoffrey Individual |
Clyde Clyde 9330 |
23 Jul 2012 - 28 Aug 2013 |
Jonathan Geoffrey Thom Director |
Clyde Clyde 9330 |
23 Jul 2012 - 28 Aug 2013 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Contrarian Pictures (nz) Limited Level 4, 52 Swanson Street |
Borderless Productions Limited L2, 35 High Street |
Panpac Media Limited Suite 10f, 17 Albert Street |
Hlog Limited Unit 504, 152 Hobson Street |
Ourplace Global Limited Level 4 |
Flying High Productions Limited Suite 9i, 14 Waterloo Quadrant |