Moonshot Studio Limited, a registered company, was registered on 10 Sep 2001. 9429036783588 is the number it was issued. "Creative art" (business classification R900227) is how the company is classified. The company has been managed by 5 directors: Simon Francis Small - an active director whose contract started on 03 Oct 2005,
Debra Anne Webb - an active director whose contract started on 03 Oct 2005,
William Leslie Brown - an inactive director whose contract started on 27 Sep 2005 and was terminated on 07 Oct 2005,
Debra Anne Webb - an inactive director whose contract started on 10 Sep 2001 and was terminated on 27 Sep 2005,
Simon Francis Small - an inactive director whose contract started on 10 Sep 2001 and was terminated on 27 Sep 2005.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Mountain Club, 36 Grant Road, Quantum Flats, Queenstown, 9371 (category: registered, physical).
Moonshot Studio Limited had been using Level 7, John Wickliffe House, 265 Princes Street, Dunedin as their registered address up until 09 Aug 2021.
Former names for the company, as we found at BizDb, included: from 10 Sep 2001 to 28 Sep 2017 they were named W4 Investment Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Mountain Club, 36 Grant Road, Quantum Flats, Queenstown, 9371 New Zealand
Previous addresses
Address #1: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 28 May 2015 to 09 Aug 2021
Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 19 Jul 2012 to 28 May 2015
Address #3: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 14 Jul 2011 to 19 Jul 2012
Address #4: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical address used from 10 Sep 2001 to 14 Jul 2011
Address #5: C/- William L Brown, Level 4, 215 Gloucester Street, Christchurch New Zealand
Registered address used from 10 Sep 2001 to 14 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Small, Simon Francis |
Queenstown 9371 New Zealand |
10 Sep 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Webb, Debra Anne |
Queenstown 9371 New Zealand |
10 Sep 2001 - |
Simon Francis Small - Director
Appointment date: 03 Oct 2005
Address: Queenstown, 9371 New Zealand
Address used since 24 Jul 2023
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 19 Nov 2013
Debra Anne Webb - Director
Appointment date: 03 Oct 2005
Address: Queenstown, 9371 New Zealand
Address used since 24 Jul 2023
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 19 Nov 2013
William Leslie Brown - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 07 Oct 2005
Address: Christchurch,
Address used since 27 Sep 2005
Debra Anne Webb - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 27 Sep 2005
Address: Chiswick, London W4 5lb, United Kingdom,
Address used since 10 Sep 2001
Simon Francis Small - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 27 Sep 2005
Address: Chiswick, London W4 5lb, United Kingdom,
Address used since 10 Sep 2001
Jim's It Limited
Level 7 John Wickliffe House
Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Wild Paua Nz Limited
Level 7
Downie Stewart Trustee 2011 Limited
265 Princes Street
Claire Te Au Art Limited
25 Newport Street
Jade And Braid Limited
24 Paterson Road
Mona Lisa Art School Limited
27 St Andrew Street
Texotago Limited
167 Rattray Street
The Unity Creative Limited
43 Cranley Street
White Rabbit Inc Limited
70 Tui Street