General information

Motion Sickness Studio Limited

Type: NZ Limited Company (Ltd)
9429030580121
New Zealand Business Number
3925745
Company Number
Registered
Company Status
109579599
GST Number
J551110 - Film And Video Production
Industry classification codes with description

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
Contact info
64 9 5230370
Phone (Phone)
accounts@motionsickness.co.nz
Email
www.motionsickness.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
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
Shares Allocation #2 Number of Shares: 70
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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