Stubbies Media Limited, a registered company, was started on 16 Apr 2015. 9429041710302 is the NZBN it was issued. "Film and video distribution" (business classification J551210) is how the company has been classified. The company has been managed by 2 directors: Hugh Benson - an active director whose contract began on 16 Apr 2015,
Troy Blackman - an inactive director whose contract began on 01 Jun 2016 and was terminated on 31 Oct 2017.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 120 Wales Street, Halswell, Christchurch, 8025 (category: registered, physical).
Stubbies Media Limited had been using 22 Sharman Place, Wigram, Christchurch as their physical address up until 10 Jun 2021.
A single entity controls all company shares (exactly 100 shares) - Benson, Hugh - located at 8025, Halswell, Christchurch.
Principal place of activity
120 Wales Street, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address: 22 Sharman Place, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Jul 2020 to 10 Jun 2021
Address: 61 Santa Rosa Avenue, Halswell, Christchurch, 8025 New Zealand
Physical address used from 24 Jun 2019 to 14 Jul 2020
Address: 61 Santa Rosa Avenue, Halswell, Christchurch, 8025 New Zealand
Registered address used from 21 Jun 2019 to 14 Jul 2020
Address: 2/40 Killarney Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 05 Jul 2017 to 24 Jun 2019
Address: 2/40 Killarney Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 05 Jul 2017 to 21 Jun 2019
Address: 30 Opal Ave, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 16 Jun 2016 to 05 Jul 2017
Address: 30 Opal Ave, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 15 Jun 2016 to 05 Jul 2017
Address: 93 Hepburn Road, Glendene, Auckland, 0602 New Zealand
Physical address used from 16 Apr 2015 to 15 Jun 2016
Address: 93 Hepburn Road, Glendene, Auckland, 0602 New Zealand
Registered address used from 16 Apr 2015 to 16 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Benson, Hugh |
Halswell Christchurch 8025 New Zealand |
16 Apr 2015 - |
Hugh Benson - Director
Appointment date: 16 Apr 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jun 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 06 Jul 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Mar 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Nov 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Mar 2019
Troy Blackman - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 31 Oct 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jun 2016
Tac Property Limited
43 Anzac Street
Dae Heung Baptist Church Of New Zealand Incorporated
47 Anzac Street
Stacked Studios Limited
35 Anzac Street
No. 12 Lomond Limited
33 Anzac Street
Agramant Holdings Limited
33 Anzac Street
Da Xiao Long Trustee Limited
28 Lomond Street
Arkles Entertainment 2013 Limited
Unit A, 100 Bush Road
Madman Nz Limited
9th Floor
Mandala Films Limited
112 Bush Road
Performance Distributors Limited
1 Shipwright Lane
Studiocanal Limited
Ernst & Young
Transmission Films (nz) Limited
Level 1/33 Ponsonby Road