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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Burstyn, Thomas Marc Roman |
Hospital Hill Napier 4110 New Zealand |
19 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sumner, Barbara Anne |
Hospital Hill Napier 4110 New Zealand |
19 Aug 2005 - |
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
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