Tales & Motion Limited was launched on 03 Sep 2010 and issued a New Zealand Business Number of 9429031393096. The registered LTD company has been managed by 2 directors: Brian Stephen Mead - an active director whose contract began on 03 Sep 2010,
Elizabeth Anne Marie Reed - an active director whose contract began on 18 Dec 2023.
As stated in BizDb's data (last updated on 16 Apr 2024), this company registered 1 address: 50B Rangatira Road, Beach Haven, Auckland, 0626 (category: registered, service).
Up to 26 Oct 2021, Tales & Motion Limited had been using 23 Findlay Street, Ellerslie, Auckland as their registered address.
BizDb identified old names used by this company: from 26 Aug 2014 to 25 Mar 2019 they were called Legit Television Limited, from 03 Sep 2010 to 26 Aug 2014 they were called Gecko Media Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Reed, Elizabeth Anne Marie (an individual) located at Beach Haven, Auckland postcode 0626.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Mead, Brian Stephen - located at Takapuna, Auckland. Tales & Motion Limited was categorised as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 50b Rangatira Road, Beach Haven, Auckland, 0626 New Zealand
Registered & service address used from 05 May 2023
Principal place of activity
331 Glenfield Road, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: 23 Findlay Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 21 May 2018 to 26 Oct 2021
Address #2: 666 South Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 22 Apr 2016 to 21 May 2018
Address #3: 20 Manhattan Rise, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 24 Jul 2015 to 22 Apr 2016
Address #4: 331 Glenfield Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 24 Jun 2013 to 24 Jul 2015
Address #5: 88 Porritt Avenue, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 20 Jun 2011 to 24 Jun 2013
Address #6: 136 Motutara Road, Rd 1, Waimauku, 0881 New Zealand
Registered & physical address used from 03 Sep 2010 to 20 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reed, Elizabeth Anne Marie |
Beach Haven Auckland 0626 New Zealand |
18 Dec 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Mead, Brian Stephen |
Takapuna Auckland 0622 New Zealand |
03 Sep 2010 - |
Brian Stephen Mead - Director
Appointment date: 03 Sep 2010
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 27 Apr 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Oct 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 14 Apr 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 May 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 11 May 2018
Elizabeth Anne Marie Reed - Director
Appointment date: 18 Dec 2023
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 18 Dec 2023
Blooming Beautiful Limited
19 Greendale Spur
Mobile Rust Surgeon Limited
21 Greendale Spur
W. J. Builders Limited
351 Glenfield Road
Heal Property Investments Limited
17 Greendale Spur
Holway Holdings Limited
17 Greendale Spur
Queens Travel Limited
322 Glenfield Road
Digital Alchemist Limited
Flat 1, 26 Capilano Place
Good Gripping Limited
66a Park Road
Prosor Films Limited
23a Greendale Spur
Red Nova Limited
45 Mountbatten Avenue
Talking Mute Limited
45c Coronation Road
Tokirua Movie Studios Limited
212 Archers Road