Shortcuts

Motion Sickness Studio Limited

Type: NZ Limited Company (Ltd)
9429030580121
NZBN
3925745
Company Number
Registered
Company Status
109579599
GST Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
Level 2, 1 Cross Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Dec 2016
Level 2, 1 Cross Street
Auckland Cbd
Auckland 1010
New Zealand
Postal & office & delivery address used since 21 May 2019

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).

Addresses

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

Contact info
64 9 5230370
21 May 2019 Phone
accounts@motionsickness.co.nz
21 May 2019 Email
www.motionsickness.co.nz
21 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Dlt (2022) 2 Limited
Shareholder NZBN: 9429050334681
Albany
Auckland
0632
New Zealand
Individual Smee, Jessica Jane Ostend
Waiheke Island
1081
New Zealand
Individual Mcmanus, Alexander Charles Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual De Silva, Praveen Handunnethi Grey Lynn
Auckland
1021
New Zealand
Director Ngan Kee, Hilary Frances Grey Lynn
Auckland
1021
New Zealand
Director Stuchbury, Samuel Andrew Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Alwis, Jonathan Ryan Mount Eden
Auckland
1024
New Zealand
Individual Thom, Jonathan Geoffrey Clyde
Clyde
9330
New Zealand
Director Jonathan Geoffrey Thom Clyde
Clyde
9330
New Zealand
Directors

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

Nearby companies

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

Similar companies

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