General information

Mtv NZ Limited

Type: NZ Limited Company (Ltd)
9429033377414
New Zealand Business Number
1945562
Company Number
Registered
Company Status

Mtv Nz Limited (issued an NZ business identifier of 9429033377414) was started on 01 Jun 2007. 2 addresses are in use by the company: 97 Huia Road, Point Chevalier, Auckland, 1022 (type: registered, physical). Deborah Fox Legal, Level 4, 6 High Street, Auckland had been their registered address, up to 27 Nov 2013. Mtv Nz Limited used other aliases, namely: Dwnz Productions Limited from 01 Jun 2007 to 29 Jul 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Dw Studios Productions Llc (an other) located at California 90038, United States Of, America. The Businesscheck data was last updated on 18 Mar 2024.

Current address Type Used since
97 Huia Road, Point Chevalier, Auckland, 1022 Registered & physical & service 27 Nov 2013
Directors
Name and Address Role Period
Stuart Macaulay Thomas
Bellevue Hill, Nsw, 2023
Address used since 10 Dec 2020
Director 10 Dec 2020 - current
Michelena Louise Hallie
Sleepy Hollow, New York, 10591
Address used since 24 Jul 2014
Director 24 Jul 2014 - 03 Dec 2021
Veronique Dieneba Therese Sanders
Darlinghurst, New South Wales, 2010
Address used since 01 Jan 1970
Waterloo, New South Wales, 2017
Address used since 20 Sep 2019
Bellevue Hill, New South Wales, 2023
Address used since 01 Mar 2018
Director 01 Mar 2018 - 10 Dec 2020
Adam August Morra
Little Neck, New York, 11363
Address used since 13 Jun 2017
Director 01 Dec 2015 - 30 Jun 2020
William Keyes Hill-edgar
West 84th Street, New York, New York, 10024
Address used since 24 Jul 2014
Director 24 Jul 2014 - 05 Dec 2019
Jonathan Earl Ladd
West Hollywood, California, 90048
Address used since 29 Jun 2016
Director 29 Jun 2016 - 31 Oct 2018
Antony Robert Horn
Darlinghurst, Nsw, 2010
Address used since 01 Jan 1970
Alexandria, Nsw, 2015
Address used since 15 Jun 2015
Darlinghurst, Nsw, 2010
Address used since 01 Jan 1970
Director 15 Jun 2015 - 12 Dec 2017
Jennifer Rae Ortega
Los Angeles, California, 90024
Address used since 05 Dec 2014
Director 05 Dec 2014 - 28 Jun 2016
Bradley Milton Hazzard
Apt. 606, Jersey City, New Jersey, 07302
Address used since 24 Jul 2014
Director 24 Jul 2014 - 01 Dec 2015
Brian David Lazarus
Thayer Avenue, Los Angeles, California, 90025
Address used since 24 Jul 2014
Director 24 Jul 2014 - 05 Dec 2014
Deborah Feinerman
California 90077, United States Of, America,
Address used since 08 Apr 2009
Director 08 Apr 2009 - 24 Jul 2014
Teri Fournier
90077, United States Of America,
Address used since 08 Apr 2009
Director 08 Apr 2009 - 24 Jul 2014
Jeffrey Michael Small
California 91302, United States Of, America,
Address used since 22 Aug 2007
Director 01 Jun 2007 - 08 Apr 2009
Christopher Floyd
California 91105, United States Of, America,
Address used since 15 May 2008
Director 01 Jun 2007 - 08 Apr 2009
Steven Robert Molen
Clarita, California 91355, United, States Of America,
Address used since 22 Aug 2007
Director 01 Jun 2007 - 08 Apr 2009
Addresses
Previous address Type Period
Deborah Fox Legal, Level 4, 6 High Street, Auckland Registered & physical 24 Aug 2007 - 27 Nov 2013
C/-deborah Fox Legal, Level 1, 449 Richmond Road, Grey Lynn, Auckland Registered 05 Jul 2007 - 24 Aug 2007
C/-deborah Fox Legal, Level 1, 449 Richmond Road, Auckland Physical 05 Jul 2007 - 24 Aug 2007
Simpson Grierson, Level 27, 88 Shortland Street, Auckland Physical & registered 01 Jun 2007 - 05 Jul 2007
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
15 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Dw Studios Productions Llc
Other (Other)
California 90038, United States Of
America
01 Jun 2007 - current

Ultimate Holding Company
Effective Date 15 Feb 2022
Name Paramount Global
Type Corporation
Ultimate Holding Company Number 2106821
Country of origin US
Address 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
Location
Companies nearby