Movement Art Practice Limited was started on 03 Dec 2013 and issued an NZ business identifier of 9429041013847. This registered LTD company has been supervised by 20 directors: Julia Diana Milsom - an active director whose contract started on 03 Dec 2013,
Holly Rose Chappell-Eason - an active director whose contract started on 16 Mar 2020,
Sarah Marie Aspinwall - an active director whose contract started on 14 Feb 2021,
Krista Pritchard - an active director whose contract started on 13 Jun 2021,
Jamie Allan Hanton - an active director whose contract started on 15 Aug 2021.
As stated in our data (updated on 25 Mar 2024), the company uses 1 address: 76 Hawdon Street, Sydenham, Christchurch, 8023 (types include: registered, service).
Until 15 May 2023, Movement Art Practice Limited had been using 67 Mayfield Avenue, Mairehau, Christchurch as their registered address.
BizDb identified former names used by the company: from 28 Nov 2013 to 09 Jun 2014 they were named Remap Nz Dance Limited.
A total of 8 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Movement Art Practice Limited (an entity) located at Sydenham, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 12.5% shares (exactly 1 share) and includes
Hanton, Jamie Allan - located at Christchurch Central, Christchurch.
The third share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Pritchard, Krista, located at St Albans, Christchurch (a director). Movement Art Practice Limited was classified as "Performing artist operation" (ANZSIC R900160).
Other active addresses
Address #4: 76 Hawdon Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 15 May 2023
Principal place of activity
76 Hawdon Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 67 Mayfield Avenue, Mairehau, Christchurch, 8013 New Zealand
Registered & service address used from 11 Sep 2015 to 15 May 2023
Address #2: 15 Dudley Road, Lyttelton, Lyttelton, 8082 New Zealand
Physical address used from 03 Oct 2014 to 11 Sep 2015
Address #3: 15 Dudley Road, Lyttelton, Lyttelton, 8082 New Zealand
Physical address used from 24 Sep 2014 to 03 Oct 2014
Address #4: 15 Dudley Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered address used from 24 Sep 2014 to 11 Sep 2015
Address #5: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 03 Dec 2013 to 24 Sep 2014
Basic Financial info
Total number of Shares: 8
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Movement Art Practice Limited Shareholder NZBN: 9429041013847 |
Sydenham Christchurch 8023 New Zealand |
20 Sep 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hanton, Jamie Allan |
Christchurch Central Christchurch 8011 New Zealand |
09 Feb 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Pritchard, Krista |
St Albans Christchurch 8052 New Zealand |
23 Jul 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Aspinwall, Sarah Marie |
Phillipstown Christchurch 8011 New Zealand |
14 Jun 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Chappell-eason, Holly Rose |
Mairehau Christchurch 8013 New Zealand |
12 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deans, Zoe |
Waddington Waddington 7500 New Zealand |
09 Nov 2020 - 09 Feb 2022 |
Individual | Kennard, Virginia Emily |
Edgeware Christchurch 8013 New Zealand |
20 Sep 2019 - 05 May 2023 |
Individual | Hepi, Juanita |
Aranui Christchurch 8061 New Zealand |
09 Nov 2020 - 05 May 2023 |
Individual | De Thier, Fleur Melissa |
Lyttelton Lyttelton 8082 New Zealand |
20 Sep 2019 - 09 Feb 2022 |
Individual | Rodda, Jessica Chantelle |
Christchurch Central Christchurch 8011 New Zealand |
22 Oct 2019 - 12 Apr 2020 |
Individual | Wilson, Hannah |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2014 - 07 Sep 2015 |
Individual | Canton, Alice |
Kingsland Auckland 1021 New Zealand |
05 Dec 2014 - 20 Sep 2019 |
Individual | Lewis, Stephen Paul |
St Albans Christchurch 8052 New Zealand |
20 Sep 2019 - 21 Feb 2020 |
Individual | Harvie, Julia Diana |
Mairehau Christchurch 8013 New Zealand |
28 Feb 2020 - 17 Jul 2021 |
Individual | Harvie, Julia Diana |
Mairehau Christchurch 8013 New Zealand |
03 Dec 2013 - 20 Sep 2019 |
Individual | Hegel, Preston |
Waltham Christchurch 8011 New Zealand |
14 Apr 2020 - 05 Jun 2020 |
Individual | Van Den Broek, Naomi |
Waltham Christchurch 8011 New Zealand |
05 Dec 2014 - 21 Feb 2020 |
Director | Paul Lee Young |
Addington Christchurch 8024 New Zealand |
03 Dec 2013 - 16 Feb 2015 |
Individual | Young, Paul Lee |
Addington Christchurch 8024 New Zealand |
03 Dec 2013 - 16 Feb 2015 |
Individual | Viedma, Erica May |
Lyttelton Lyttelton 8082 New Zealand |
03 Dec 2013 - 07 Sep 2015 |
Director | Hannah Wilson |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2014 - 07 Sep 2015 |
Director | Erica May Viedma |
Lyttelton Lyttelton 8082 New Zealand |
03 Dec 2013 - 07 Sep 2015 |
Individual | Dickson, Joshua |
Riccarton Christchurch 8011 New Zealand |
16 Feb 2015 - 20 Sep 2019 |
Individual | Dickson, Joshua |
Riccarton Christchurch 8011 New Zealand |
16 Feb 2015 - 20 Sep 2019 |
Julia Diana Milsom - Director
Appointment date: 03 Dec 2013
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 03 Dec 2013
Holly Rose Chappell-eason - Director
Appointment date: 16 Mar 2020
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 16 Mar 2020
Sarah Marie Aspinwall - Director
Appointment date: 14 Feb 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 12 Nov 2022
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 14 Feb 2021
Krista Pritchard - Director
Appointment date: 13 Jun 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 13 Jun 2021
Jamie Allan Hanton - Director
Appointment date: 15 Aug 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Aug 2021
Juanita Hepi - Director (Inactive)
Appointment date: 06 Sep 2020
Termination date: 31 Mar 2023
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 06 Sep 2020
Virginia Emily Kennard - Director (Inactive)
Appointment date: 16 Jun 2019
Termination date: 21 Aug 2022
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 03 Mar 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 16 Jun 2019
Julia Diana Harvie - Director (Inactive)
Appointment date: 13 Feb 2020
Termination date: 11 Feb 2022
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 13 Feb 2020
Zoe Deans - Director (Inactive)
Appointment date: 08 Nov 2020
Termination date: 17 Jan 2022
Address: Waddington, Waddington, 7500 New Zealand
Address used since 08 Nov 2020
Fleur Melissa De Thier - Director (Inactive)
Appointment date: 14 Jul 2019
Termination date: 22 Nov 2021
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 14 Jul 2019
Preston Hegel - Director (Inactive)
Appointment date: 12 Mar 2020
Termination date: 05 Jun 2020
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 12 Mar 2020
Jessica Chantelle Rodda - Director (Inactive)
Appointment date: 13 Oct 2019
Termination date: 12 Mar 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 13 Oct 2019
Stephen Paul Lewis - Director (Inactive)
Appointment date: 16 Jun 2019
Termination date: 14 Feb 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 16 Jun 2019
Naomi Van Den Broek - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 06 Jan 2020
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 24 Oct 2014
Alice Canton - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 15 Sep 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 10 Sep 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 07 Sep 2015
Joshua Dickson - Director (Inactive)
Appointment date: 22 Dec 2014
Termination date: 18 Jun 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 03 Sep 2015
Julia Diana Harvie - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 16 Jun 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 03 Dec 2013
Erica May Viedma - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 06 Sep 2015
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 03 Dec 2013
Hannah Wilson - Director (Inactive)
Appointment date: 25 Oct 2014
Termination date: 23 Jul 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Oct 2014
Paul Lee Young - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 22 Dec 2014
Address: Addington, Christchurch, 8024 New Zealand
Address used since 03 Dec 2013
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
3 Ring Riot Limited
Level 1, 149 Victoria Street
Blackbird Nz Limited
Unit 3, 254 St Asaph Street
Ncp Communications Limited
44 Stapletons Road
Rattle & Strum Limited
49 Cleveland Street
Sacha Vee Music Limited
44 Mays Road
Swarm Creative Collaboration Limited
50 Dyers Pass Road