General information

Movement Art Practice Limited

Type: NZ Limited Company (Ltd)
9429041013847
New Zealand Business Number
4819299
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
112963936
GST Number
R900160 - Performing Artist Operation
Industry classification codes with description

Movement Art Practice Limited (issued a New Zealand Business Number of 9429041013847) was launched on 03 Dec 2013. 5 addresess are currently in use by the company: 76 Hawdon Street, Sydenham, Christchurch, 8023 (type: registered, service). 67 Mayfield Avenue, Mairehau, Christchurch had been their registered address, until 15 May 2023. Movement Art Practice Limited used more names, namely: Remap Nz Dance Limited from 28 Nov 2013 to 09 Jun 2014. 8 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 4 shares (50% of shares), namely:
Movement Art Practice Limited (an entity) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 12.5% of all shares (exactly 1 share); it includes
Hanton, Jamie Allan (a director) - located at Christchurch Central, Christchurch. Next there is the next group of shareholders, share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Pritchard, Krista, located at St Albans, Christchurch (a director). "Performing artist operation" (business classification R900160) is the classification the ABS issued to Movement Art Practice Limited. Businesscheck's data was updated on 25 Mar 2024.

Current address Type Used since
67 Mayfield Avenue, Mairehau, Christchurch, 8013 Physical 11 Sep 2015
67 Mayfield Avenue, Mairehau, Christchurch, 8013 Postal & delivery 11 Sep 2019
76 Hawdon Street, Sydenham, Christchurch, 8023 Office 08 Sep 2021
76 Hawdon Street, Sydenham, Christchurch, 8023 Registered & service 15 May 2023
Contact info
64 21 1174202
Phone
64 21 944195
Phone (Phone)
info@movementartpractice.org
Email (nzbn-reserved-invoice-email-address-purpose)
info@movementartpractice.org
Email
www.movementartpractice.org
Website
Directors
Name and Address Role Period
Julia Diana Milsom
Mairehau, Christchurch, 8013
Address used since 03 Dec 2013
Director 03 Dec 2013 - current
Holly Rose Chappell-eason
Mairehau, Christchurch, 8013
Address used since 16 Mar 2020
Director 16 Mar 2020 - current
Sarah Marie Aspinwall
Christchurch Central, Christchurch, 8011
Address used since 12 Nov 2022
Phillipstown, Christchurch, 8011
Address used since 14 Feb 2021
Director 14 Feb 2021 - current
Krista Pritchard
St Albans, Christchurch, 8052
Address used since 13 Jun 2021
Director 13 Jun 2021 - current
Jamie Allan Hanton
Christchurch Central, Christchurch, 8011
Address used since 15 Aug 2021
Director 15 Aug 2021 - current
Juanita Hepi
Aranui, Christchurch, 8061
Address used since 06 Sep 2020
Director 06 Sep 2020 - 31 Mar 2023
Virginia Emily Kennard
Linwood, Christchurch, 8011
Address used since 03 Mar 2020
Edgeware, Christchurch, 8013
Address used since 16 Jun 2019
Director 16 Jun 2019 - 21 Aug 2022
Julia Diana Harvie
Mairehau, Christchurch, 8013
Address used since 13 Feb 2020
Director 13 Feb 2020 - 11 Feb 2022
Zoe Deans
Waddington, Waddington, 7500
Address used since 08 Nov 2020
Director 08 Nov 2020 - 17 Jan 2022
Fleur Melissa De Thier
Lyttelton, Lyttelton, 8082
Address used since 14 Jul 2019
Director 14 Jul 2019 - 22 Nov 2021
Preston Hegel
Waltham, Christchurch, 8011
Address used since 12 Mar 2020
Director 12 Mar 2020 - 05 Jun 2020
Jessica Chantelle Rodda
Christchurch Central, Christchurch, 8011
Address used since 13 Oct 2019
Director 13 Oct 2019 - 12 Mar 2020
Stephen Paul Lewis
St Albans, Christchurch, 8052
Address used since 16 Jun 2019
Director 16 Jun 2019 - 14 Feb 2020
Naomi Van Den Broek
Waltham, Christchurch, 8011
Address used since 24 Oct 2014
Director 24 Oct 2014 - 06 Jan 2020
Alice Canton
Redwood, Christchurch, 8051
Address used since 10 Sep 2018
Redwood, Christchurch, 8051
Address used since 07 Sep 2015
Director 24 Oct 2014 - 15 Sep 2019
Joshua Dickson
Redwood, Christchurch, 8051
Address used since 03 Sep 2015
Director 22 Dec 2014 - 18 Jun 2019
Julia Diana Harvie
Mairehau, Christchurch, 8013
Address used since 03 Dec 2013
Director 03 Dec 2013 - 16 Jun 2019
Erica May Viedma
Lyttelton, Lyttelton, 8082
Address used since 03 Dec 2013
Director 03 Dec 2013 - 06 Sep 2015
Hannah Wilson
Christchurch Central, Christchurch, 8013
Address used since 25 Oct 2014
Director 25 Oct 2014 - 23 Jul 2015
Paul Lee Young
Addington, Christchurch, 8024
Address used since 03 Dec 2013
Director 03 Dec 2013 - 22 Dec 2014
Addresses
Other active addresses
Type Used since
76 Hawdon Street, Sydenham, Christchurch, 8023 Registered & service 15 May 2023
Principal place of activity
76 Hawdon Street , Sydenham , Christchurch , 8023
Previous address Type Period
67 Mayfield Avenue, Mairehau, Christchurch, 8013 Registered & service 11 Sep 2015 - 15 May 2023
15 Dudley Road, Lyttelton, Lyttelton, 8082 Physical 03 Oct 2014 - 11 Sep 2015
15 Dudley Road, Lyttelton, Lyttelton, 8082 Physical 24 Sep 2014 - 03 Oct 2014
15 Dudley Road, Lyttelton, Lyttelton, 8082 Registered 24 Sep 2014 - 11 Sep 2015
95 Montreal Street, Sydenham, Christchurch, 8023 Registered & physical 03 Dec 2013 - 24 Sep 2014
Financial Data
Financial info
8
Total number of Shares
September
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Movement Art Practice Limited
Shareholder NZBN: 9429041013847
Entity (NZ Limited Company)
Sydenham
Christchurch
8023
20 Sep 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hanton, Jamie Allan
Director
Christchurch Central
Christchurch
8011
09 Feb 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Pritchard, Krista
Director
St Albans
Christchurch
8052
23 Jul 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Aspinwall, Sarah Marie
Director
Phillipstown
Christchurch
8011
14 Jun 2021 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Chappell-eason, Holly Rose
Director
Mairehau
Christchurch
8013
12 Apr 2020 - current

Historic shareholders

Shareholder Name Address Period
Deans, Zoe
Individual
Waddington
Waddington
7500
09 Nov 2020 - 09 Feb 2022
Kennard, Virginia Emily
Individual
Edgeware
Christchurch
8013
20 Sep 2019 - 05 May 2023
Hepi, Juanita
Individual
Aranui
Christchurch
8061
09 Nov 2020 - 05 May 2023
De Thier, Fleur Melissa
Individual
Lyttelton
Lyttelton
8082
20 Sep 2019 - 09 Feb 2022
Rodda, Jessica Chantelle
Individual
Christchurch Central
Christchurch
8011
22 Oct 2019 - 12 Apr 2020
Wilson, Hannah
Individual
Christchurch Central
Christchurch
8013
05 Dec 2014 - 07 Sep 2015
Canton, Alice
Individual
Kingsland
Auckland
1021
05 Dec 2014 - 20 Sep 2019
Lewis, Stephen Paul
Individual
St Albans
Christchurch
8052
20 Sep 2019 - 21 Feb 2020
Harvie, Julia Diana
Individual
Mairehau
Christchurch
8013
28 Feb 2020 - 17 Jul 2021
Harvie, Julia Diana
Individual
Mairehau
Christchurch
8013
03 Dec 2013 - 20 Sep 2019
Hegel, Preston
Individual
Waltham
Christchurch
8011
14 Apr 2020 - 05 Jun 2020
Van Den Broek, Naomi
Individual
Waltham
Christchurch
8011
05 Dec 2014 - 21 Feb 2020
Paul Lee Young
Director
Addington
Christchurch
8024
03 Dec 2013 - 16 Feb 2015
Young, Paul Lee
Individual
Addington
Christchurch
8024
03 Dec 2013 - 16 Feb 2015
Viedma, Erica May
Individual
Lyttelton
Lyttelton
8082
03 Dec 2013 - 07 Sep 2015
Hannah Wilson
Director
Christchurch Central
Christchurch
8013
05 Dec 2014 - 07 Sep 2015
Erica May Viedma
Director
Lyttelton
Lyttelton
8082
03 Dec 2013 - 07 Sep 2015
Dickson, Joshua
Individual
Riccarton
Christchurch
8011
16 Feb 2015 - 20 Sep 2019
Dickson, Joshua
Individual
Riccarton
Christchurch
8011
16 Feb 2015 - 20 Sep 2019
Location
Companies nearby
Kcj's Limited
5 Harmans Road
Kip Mcgrath Rolleston Education Centre 2017 Limited
9 Cunningham Terrace
Gryphon Management Consultants Limited
36 Cunningham Terrace
Lisa West Design Limited
10 Cunningham Terrace
Dampier Bay Design Limited
11 Bridle Path
Dunjam Holdings Limited
5 Brittan Terrace
Similar companies
Blackbird NZ Limited
Unit 3, 254 St Asaph Street
Wynner Enterprises Limited
10 Hoihere Place
O'connor Promotions Limited
96 Glenbogle Drive
Fabulous Nobodies Productions Limited
2 Stansell Avenue
Quaver Entertainment Limited
42 Frobisher Street
Java Dance Company Limited
7 Irwell Street