Mechanic Animation Limited was registered on 19 Oct 2012 and issued a New Zealand Business Number of 9429030472907. The registered LTD company has been managed by 3 directors: Gregory Andrew Harman - an active director whose contract started on 19 Oct 2012,
Anne Patricia Harman - an active director whose contract started on 01 Jun 2020,
John Michael Harman - an active director whose contract started on 01 Jun 2020.
According to our data (last updated on 10 Mar 2024), this company registered 2 addresses: 14 Tai Paku Paku Road, Karaka Bays, Wellington, 6022 (registered address),
14 Tai Paku Paku Road, Karaka Bays, Wellington, 6022 (physical address),
14 Tai Paku Paku Road, Karaka Bays, Wellington, 6022 (service address),
P O Box 11339 Manners St, Te Aro, Wellington, 6142 (postal address) among others.
Up to 18 Jun 2020, Mechanic Animation Limited had been using Level 3, 156-158 Victoria Street, Te Aro, Wellington as their physical address.
BizDb identified other names used by this company: from 17 Oct 2012 to 01 Sep 2015 they were named Karactaz Animation Limited.
A total of 6 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Harman Mihaleje, Silvia (an individual) located at Karaka Bays, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 83.33% shares (exactly 5 shares) and includes
Harman, Gregory Andrew - located at Karaka Bays, Wellington. Mechanic Animation Limited has been classified as "Film and video production" (ANZSIC J551110).
Principal place of activity
156 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 156-158 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 01 Oct 2019 to 18 Jun 2020
Address #2: Level 8, 156-158 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 29 Sep 2015 to 01 Oct 2019
Address #3: Level 3, 156-158 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 04 Apr 2014 to 29 Sep 2015
Address #4: 130 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Registered address used from 19 Oct 2012 to 04 Apr 2014
Address #5: 33 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 19 Oct 2012 to 04 Apr 2014
Basic Financial info
Total number of Shares: 6
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harman Mihaleje, Silvia |
Karaka Bays Wellington 6022 New Zealand |
14 Oct 2016 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Harman, Gregory Andrew |
Karaka Bays Wellington 6022 New Zealand |
19 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coburn, Dylan Jack |
Seatoun Wellington 6022 New Zealand |
19 Oct 2012 - 21 Sep 2015 |
Gregory Andrew Harman - Director
Appointment date: 19 Oct 2012
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 11 Nov 2016
Anne Patricia Harman - Director
Appointment date: 01 Jun 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Jun 2020
John Michael Harman - Director
Appointment date: 01 Jun 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Jun 2020
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street
Flying Saucer Productions Limited
Level 3 61 Abel Smith St
Grizzly Pictures Limited
Level 1, 100 Tory Street
National Park Studios Limited
Level 5, 220 Willis Street
Profile Photos Limited
Level 2, 10 Courtenay Place
Sproutmedia
Level 2, 10 Courtenay Place
Westmark Productions Limited
Level 1, 170 Cuba Street