Motion Sickness Studio Limited, a registered company, was started on 23 Jul 2012. 9429030580121 is the New Zealand Business Number it was issued. "Film and video production" (business classification J551110) is how the company is categorised. This company has been managed by 5 directors: Samuel Andrew Stuchbury - an active director whose contract began on 23 Jul 2012,
Alexander Charles Mcmanus - an active director whose contract began on 06 Dec 2013,
Hilary Frances Ngan Kee - an active director whose contract began on 31 May 2017,
Jonathan Ryan De Alwis - an inactive director whose contract began on 06 Dec 2013 and was terminated on 31 May 2017,
Jonathan Geoffrey Thom - an inactive director whose contract began on 23 Jul 2012 and was terminated on 28 Aug 2013.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Level 2, 1 Cross Street, Auckland Cbd, Auckland, 1010 (category: postal, office).
Motion Sickness Studio Limited had been using Corner Vogel and Jetty Streets, Dunedin Central, Dunedin as their registered address up until 15 Dec 2016.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group includes 30 shares (30 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 70 shares (70 per cent).
Principal place of activity
Level 2, 1 Cross Street, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 11 May 2016 to 15 Dec 2016
Address #2: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 11 Jun 2013 to 11 May 2016
Address #3: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Jul 2012 to 11 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Dlt (2022) 2 Limited Shareholder NZBN: 9429050334681 |
Albany Auckland 0632 New Zealand |
21 Dec 2022 - |
Individual | Smee, Jessica Jane |
Ostend Waiheke Island 1081 New Zealand |
21 Dec 2022 - |
Individual | Mcmanus, Alexander Charles |
Ostend Waiheke Island 1081 New Zealand |
13 Aug 2012 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | De Silva, Praveen Handunnethi |
Grey Lynn Auckland 1021 New Zealand |
21 Dec 2022 - |
Director | Ngan Kee, Hilary Frances |
Grey Lynn Auckland 1021 New Zealand |
01 Jun 2017 - |
Director | Stuchbury, Samuel Andrew |
Grey Lynn Auckland 1021 New Zealand |
23 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Alwis, Jonathan Ryan |
Mount Eden Auckland 1024 New Zealand |
28 Aug 2013 - 01 Jun 2017 |
Individual | Thom, Jonathan Geoffrey |
Clyde Clyde 9330 New Zealand |
23 Jul 2012 - 28 Aug 2013 |
Director | Jonathan Geoffrey Thom |
Clyde Clyde 9330 New Zealand |
23 Jul 2012 - 28 Aug 2013 |
Samuel Andrew Stuchbury - Director
Appointment date: 23 Jul 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 May 2021
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 31 May 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Aug 2017
Alexander Charles Mcmanus - Director
Appointment date: 06 Dec 2013
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Mar 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 May 2017
Hilary Frances Ngan Kee - Director
Appointment date: 31 May 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 May 2021
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Aug 2017
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 31 May 2017
Jonathan Ryan De Alwis - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 31 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jun 2016
Jonathan Geoffrey Thom - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 28 Aug 2013
Address: Clyde, Clyde, 9330 New Zealand
Address used since 23 Jul 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Contrarian Pictures (nz) Limited
Level 4, 52 Swanson Street
Ourplace Global Limited
Level 8, 120 Albert Street
Post Media Limited
Level 10
Sode Productions Limited
Suite 1,level 2, 87 Albert Street
The Patriarch Limited
Level 7, 52 Swanson Street
The Sweet Shop New Zealand Limited
Level 4, 152 Fanshawe Street