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 05 Jun 2025), 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: 11 Sep 2024

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.

Encompass Communications Limited
60 Milton Road

Youth Entertainment Trust
8 Napier Terrace

Geared Nz Limited
14 Napier Terrace

Flip Limited
14 Napier Terrace

Andrew Henare Golf (2015) Limited
18 Napier Terrace