General information

Cinema Investments Limited

Type: NZ Limited Company (Ltd)
9429038945304
New Zealand Business Number
558592
Company Number
Registered
Company Status
P821905 - Adult, Community, And Other Education Nec
Industry classification codes with description

Cinema Investments Limited (NZBN 9429038945304) was incorporated on 22 Oct 1992. 3 addresses are currently in use by the company: 5 Hobson Street, Saint Clair, Dunedin, 9012 (type: registered, physical). A 118 O'hara Street, Invercargill had been their registered address, until 21 Mar 2022. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Stirling, Lana Michelle (an individual) located at Saint Clair, Dunedin postcode 9012. "Adult, community, and other education nec" (business classification P821905) is the classification the Australian Bureau of Statistics issued to Cinema Investments Limited. The Businesscheck data was updated on 27 Feb 2024.

Current address Type Used since
5 Hobson Street, Saint Clair, Dunedin, 9012 Office 11 Mar 2022
5 Hobson Street, Saint Clair, Dunedin, 9012 Registered & physical & service 21 Mar 2022
Contact info
64 22 6443149
Phone (Phone)
lanamstirling@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
lanamstirling@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Lana Michelle Stirling
Saint Clair, Dunedin, 9012
Address used since 11 Mar 2022
Invercargill, 9812
Address used since 21 Oct 2014
Director 21 Oct 2014 - current
Donald Henry Carrick
Invercargill, 9810
Address used since 20 May 1994
Director 20 May 1994 - 21 Oct 2014
Bruce P Kennard
Newfield, Invercargill, 9812
Address used since 28 Feb 2010
Director 09 Feb 1998 - 21 Oct 2014
Philip James Mulvey
Invercargill, 9810
Address used since 24 Jan 2007
Director 09 Feb 1998 - 16 Nov 2011
Patricia Elvia Mcewan
Invercargill,
Address used since 16 Feb 1994
Director 16 Feb 1994 - 09 Feb 1998
Allan Robert Day
Timaru,
Address used since 20 May 1994
Director 20 May 1994 - 09 Feb 1998
Neil Bruce Ladbrook
Invercargill,
Address used since 20 May 1994
Director 20 May 1994 - 09 Feb 1998
Rosalie Jayne Beck
Invercargill,
Address used since 20 May 1994
Director 20 May 1994 - 09 Feb 1998
Rodney Charles Adamson
Invercargill,
Address used since 22 Sep 1996
Director 22 Sep 1996 - 09 Feb 1998
Clifford De Suie Polaschek
Invercargill,
Address used since 22 Sep 1996
Director 22 Sep 1996 - 09 Feb 1998
Duanne Samual Shannon
Invercargill,
Address used since 22 Sep 1996
Director 22 Sep 1996 - 09 Feb 1998
Allister Mckenzie Babington
Invercargill,
Address used since 22 Sep 1996
Director 22 Sep 1996 - 09 Feb 1998
Esme Pohatu
Invercargill,
Address used since 22 Sep 1996
Director 22 Sep 1996 - 09 Feb 1998
Robyn Dale Smith
Otatara,
Address used since 20 May 1994
Director 20 May 1994 - 22 Sep 1996
Barry James Smith
Otatara,
Address used since 20 May 1994
Director 20 May 1994 - 22 Sep 1996
Richard Henry Nelson Smith
Christchurch 4,
Address used since 22 Oct 1992
Director 22 Oct 1992 - 20 May 1994
Nicholas Rowley Carswell
Christchurch 2,
Address used since 22 Oct 1992
Director 22 Oct 1992 - 20 May 1994
Addresses
Principal place of activity
118a O'hara Street , Appleby , Invercargill , 9812
Previous address Type Period
A 118 O'hara Street, Invercargill, 9812 Registered & physical 30 Oct 2014 - 21 Mar 2022
170 Don Street, Invercargill 9810 Registered & physical 17 Feb 2010 - 30 Oct 2014
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 04 Jul 2007 - 17 Feb 2010
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 06 Sep 2006 - 04 Jul 2007
C/ Zak Holdings Limited, 183 Spey Street, Invercargill Registered 31 Jan 1998 - 06 Sep 2006
181 Spey Street, Invercargill Physical 31 Jan 1998 - 06 Sep 2006
First Floor, 183 Spey Street, Invercargill Physical 31 Jan 1998 - 31 Jan 1998
Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill Registered 14 Jun 1993 - 31 Jan 1998
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
24 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Stirling, Lana Michelle
Individual
Saint Clair
Dunedin
9012
21 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Carrick, Donald Henry
Individual
Invercargill
Invercargill
9810
01 Feb 2012 - 21 Oct 2014
Zak Holdings Limited
Shareholder NZBN: 9429039871138
Company Number: 264608
Entity
22 Oct 1992 - 01 Feb 2012
Zak Holdings Limited
Shareholder NZBN: 9429039871138
Company Number: 264608
Entity
22 Oct 1992 - 01 Feb 2012
Donald Henry Carrick
Director
Invercargill
Invercargill
9810
01 Feb 2012 - 21 Oct 2014
Location
Companies nearby
Zak Equities Limited
118a O'hara Street
Fagasa Incorporated
123 Elizabeth Street
Yixin Limited
369 Elles Road
Annaghdown Limited
22a Moulson St
Southern Energy & Resilience Limited
6 Scott Street
Catnap Inn Limited
6 Scott Street
Similar companies