Shortcuts

Cloud South Films Limited

Type: NZ Limited Company (Ltd)
9429034596432
NZBN
1680258
Company Number
Registered
Company Status
095284841
GST Number
Current address
6 Finnis Lane
Hospital Hill
Napier 4110
New Zealand
Service & physical address used since 19 Apr 2016
6 Finnis Lane
Hospital Hill
Napier 4110
New Zealand
Registered address used since 28 Sep 2016

Cloud South Films Limited was incorporated on 19 Aug 2005 and issued a number of 9429034596432. The registered LTD company has been run by 2 directors: Barbara Anne Sumner - an active director whose contract started on 19 Aug 2005,
Thomas Marc Roman Burstyn - an active director whose contract started on 19 Aug 2005.
As stated in our database (last updated on 21 Mar 2024), this company filed 1 address: 6 Finnis Lane, Hospital Hill, Napier, 4110 (types include: registered, physical).
Up until 19 Apr 2016, Cloud South Films Limited had been using 16 Tiri Road, Oneroa, Waiheke Island as their physical address.
BizDb found past names used by this company: from 19 Aug 2005 to 14 Mar 2006 they were named Firebrand Films Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Burstyn, Thomas Marc Roman (an individual) located at Hospital Hill, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sumner, Barbara Anne - located at Hospital Hill, Napier.

Addresses

Previous addresses

Address #1: 16 Tiri Road, Oneroa, Waiheke Island, 1081 New Zealand

Physical address used from 27 May 2014 to 19 Apr 2016

Address #2: 16 Tiri Road, Oneroa, Waiheke Island, 1081 New Zealand

Registered address used from 27 May 2014 to 28 Sep 2016

Address #3: 19f Blake Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 29 Oct 2013 to 27 May 2014

Address #4: 283 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 26 Sep 2011 to 29 Oct 2013

Address #5: Level 1, 283 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 21 Sep 2011 to 26 Sep 2011

Address #6: 205 Hastings Street South, Hastings, 4120 New Zealand

Registered & physical address used from 16 Feb 2011 to 21 Sep 2011

Address #7: 18 Rogers Road, Bayview, Napier New Zealand

Registered & physical address used from 16 Sep 2009 to 16 Feb 2011

Address #8: 1858 Taihape Road, Rd 9, Shereden District, Hawkes Bay

Registered & physical address used from 19 Aug 2005 to 16 Sep 2009

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Burstyn, Thomas Marc Roman Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sumner, Barbara Anne Hospital Hill
Napier
4110
New Zealand
Directors

Barbara Anne Sumner - Director

Appointment date: 19 Aug 2005

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 11 Apr 2016


Thomas Marc Roman Burstyn - Director

Appointment date: 19 Aug 2005

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 11 Apr 2016

Nearby companies

Quakebake Limited
19 Napier Tce.

Ranui Apartments Limited
60 Milton Road

Encompass Communications Limited
60 Milton Road

Youth Entertainment Trust
8 Napier Terrace

Geared Nz Limited
14 Napier Terrace

K & H Trustees Limited
14 Napier Terrace