Reframed Media Limited was launched on 03 May 2013 and issued an NZ business number of 9429030236516. This registered LTD company has been managed by 4 directors: Joshua Daniel Jenkins - an active director whose contract started on 03 May 2013,
Joshua Jeffery - an active director whose contract started on 03 May 2013,
Jonathon Geoffery Thom - an inactive director whose contract started on 03 May 2013 and was terminated on 27 Feb 2015,
Patrick Sydney Hussey - an inactive director whose contract started on 03 May 2013 and was terminated on 07 Oct 2014.
According to BizDb's database (updated on 03 Apr 2024), the company registered 1 address: 5 Buller Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Until 22 Jul 2022, Reframed Media Limited had been using 5X Buller Street, Dunedin as their registered address.
BizDb found former names for the company: from 03 May 2013 to 06 Mar 2015 they were called Motion Sickness Studio Strategy Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Jeffery, Joshua (a director) located at Musselburgh, Dunedin postcode 9013.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Jenkins, Joshua Daniel - located at Rd 1, Waikouaiti. Reframed Media Limited is categorised as "Video filming for private use including special events (birthdays, weddings etc)" (ANZSIC M699160).
Principal place of activity
5 Buller Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 5x Buller Street, Dunedin, 9012 New Zealand
Registered & physical address used from 08 Aug 2019 to 22 Jul 2022
Address #2: 2a Colston Street, South Dunedin, Dunedin, 9012 New Zealand
Physical & registered address used from 27 Sep 2017 to 08 Aug 2019
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 27 Sep 2017
Address #4: 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 03 May 2013 to 16 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Jeffery, Joshua |
Musselburgh Dunedin 9013 New Zealand |
03 May 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jenkins, Joshua Daniel |
Rd 1 Waikouaiti 9471 New Zealand |
16 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thom, Jonathon Geoffery |
Clyde 9330 New Zealand |
03 May 2013 - 27 Feb 2015 |
Individual | Hussey, Patrick Sydney |
St Clair Dunedin 9012 New Zealand |
16 May 2013 - 08 Oct 2014 |
Director | Jonathon Geoffery Thom |
Clyde 9330 New Zealand |
03 May 2013 - 27 Feb 2015 |
Joshua Daniel Jenkins - Director
Appointment date: 03 May 2013
Address: Waikouaiti, 9471 New Zealand
Address used since 01 Jul 2018
Address: Forbury, Dunedin, 9012 New Zealand
Address used since 03 Mar 2014
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 19 Sep 2017
Joshua Jeffery - Director
Appointment date: 03 May 2013
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 03 Mar 2014
Jonathon Geoffery Thom - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 27 Feb 2015
Address: Clyde, 9330 New Zealand
Address used since 03 May 2013
Patrick Sydney Hussey - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 07 Oct 2014
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 03 May 2013
Custom Home Products Limited
41 Timaru St Dunedin
Evolved Limited
418 Anderson Bay Road
South Island Rentals Limited
484-500 Andersons Bay Road
Cooke Howlison Limited
484-500 Andersons Bay Road
Jump'n Java Limited
481 Andersons Bay Road
Spence Holdings Limited
481 Andersons Bay Road
E-star Tv Limited
34 Slaney Street
Jdsmitproductions Limited
16a Worsleys Road
Julian Vares Film & Video Limited
5b Capri Lane
Palmy Pies Limited
18 Ashboult Street
Razl Projects Limited
78 Checketts Avenue
Wanaka Celebrations Limited
513 Mount Barker Road