Shortcuts

Movie Trailers Limited

Type: NZ Limited Company (Ltd)
9429031034203
NZBN
3455172
Company Number
Removed
Company Status
H451220
Industry classification code
Fast Food Retailing
Industry classification description
Current address
3 Tompkins Lane
Burwood
Christchurch 8061
New Zealand
Registered & physical & service address used since 12 Feb 2019

Movie Trailers Limited, a removed company, was registered on 01 Jul 2011. 9429031034203 is the NZBN it was issued. "Fast food retailing" (ANZSIC H451220) is how the company has been classified. This company has been run by 3 directors: Weier Zou - an active director whose contract began on 06 Jul 2012,
Gaynor Gemmill - an inactive director whose contract began on 08 Aug 2013 and was terminated on 14 Oct 2014,
Ying Nan Mao - an inactive director whose contract began on 01 Jul 2011 and was terminated on 06 Jul 2012.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Tompkins Lane, Burwood, Christchurch, 8061 (category: registered, physical).
Movie Trailers Limited had been using 3 Tompkins Lane, Burnwood, Christchurch as their registered address up to 12 Feb 2019.
A single entity owns all company shares (exactly 100 shares) - Zou, Weier - located at 8061, Burwood, Christchurch.

Addresses

Principal place of activity

Shop 16, 120 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address: 3 Tompkins Lane, Burnwood, Christchurch, 8061 New Zealand

Registered & physical address used from 05 Nov 2018 to 12 Feb 2019

Address: 31 Kotuku Crescent, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 12 Apr 2017 to 05 Nov 2018

Address: Unit 4, 5 Rolleston Shopping Centre, Rolleston, Christchurch, 7614 New Zealand

Physical & registered address used from 09 Aug 2012 to 12 Apr 2017

Address: 22 Bibiana Street, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 01 Jul 2011 to 09 Aug 2012

Contact info
64 3 3651800
04 Feb 2019 Phone
williambb@hotmail.com
04 Feb 2019 Email
www.newyorkdeli.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Zou, Weier Burwood
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mao, Ying Nan Halswell
Christchurch
8025
New Zealand
Director Ying Nan Mao Halswell
Christchurch
8025
New Zealand
Directors

Weier Zou - Director

Appointment date: 06 Jul 2012

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 02 Feb 2019

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 04 Apr 2017


Gaynor Gemmill - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 14 Oct 2014

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 08 Aug 2013


Ying Nan Mao - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 06 Jul 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jul 2011

Nearby companies

Evolution Sports Coaching Limited
67 Kotuku Crescent

Jaloe Trading Company Limited
17 Charlesworth Street

Heavenly Horizons Limited
17 Charlesworth Street

Heavenly Horizons Charitable Trust
17 Charlesworth St

The Green Effect Trust
42 Charlesworth St

Bay Harbour Painters Limited
881 Ferry Road

Similar companies

Angry Red Lunchbar 2016 Limited
65 Garlands Road

Famous Peppers Limited
12a Walpole Street

Go Gemini Limited
235a Linwood Avenue

J.a.investments Limited
Flat 2, 30 Mathesons Road

Le Poisson En Chocolat Limited
30 Tabart Street

S & H Riccarton Limited
6 Lancaster Street