Shortcuts

Beyond The Story Limited

Type: NZ Limited Company (Ltd)
9429034752760
NZBN
1637316
Company Number
Registered
Company Status
Current address
43 Colombo Street
Cashmere
Christchurch 8022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Nov 2021
43 Colombo Street
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 02 Dec 2021

Beyond The Story Limited, a registered company, was launched on 15 Jun 2005. 9429034752760 is the NZBN it was issued. This company has been run by 25 directors: Jennifer Clare Porter - an active director whose contract began on 13 Jul 2010,
Sally D. - an active director whose contract began on 09 Oct 2020,
Kirk B. - an inactive director whose contract began on 13 Jul 2010 and was terminated on 02 Oct 2023,
Bruce Andrew Lindsay - an inactive director whose contract began on 02 Nov 2006 and was terminated on 01 Oct 2020,
Lawrence M. - an inactive director whose contract began on 09 Jun 2016 and was terminated on 01 Apr 2020.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: 43 Colombo Street, Cashmere, Christchurch, 8022 (category: registered, physical).
Beyond The Story Limited had been using 8 Stratford Road, Manurewa, Auckland as their physical address up to 02 Dec 2021.
Previous aliases for this company, as we established at BizDb, included: from 15 Jun 2005 to 08 Nov 2012 they were called Trademobile Limited.
A total of 4010096 shares are allotted to 45 shareholders (45 groups). The first group includes 65746 shares (1.64 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 150000 shares (3.74 per cent). Lastly there is the next share allotment (94668 shares 2.36 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 8 Stratford Road, Manurewa, Auckland, 2105 New Zealand

Physical & registered address used from 09 Jun 2020 to 02 Dec 2021

Address #2: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2014 to 09 Jun 2020

Address #3: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 02 Oct 2014 to 09 Jun 2020

Address #4: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 02 Nov 2012 to 02 Oct 2014

Address #5: Plaza Level Axa Building, 41 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 02 Nov 2012 to 06 Nov 2014

Address #6: Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 10 Jun 2009 to 02 Nov 2012

Address #7: 32a Kotari Rd, Days Bay, Wellington

Physical & registered address used from 26 May 2009 to 10 Jun 2009

Address #8: 5a Riddiford St, Newtown, Wellington 6021

Registered & physical address used from 19 Mar 2009 to 26 May 2009

Address #9: Level 21 Majestic Towers, 100 Willis Street, Wellington

Registered & physical address used from 30 Nov 2006 to 19 Mar 2009

Address #10: 32a Kotari Road, Days Bay, Eastbourne, Wellington

Registered & physical address used from 15 Jun 2005 to 30 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 4010096

Annual return filing month: October

Annual return last filed: 04 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 65746
Entity (NZ Limited Company) Pukeko Pictures Gp Limited
Shareholder NZBN: 9429032481655
Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 150000
Other (Other) Stephen Harragan
Shares Allocation #3 Number of Shares: 94668
Individual Madigan, Paul
Shares Allocation #4 Number of Shares: 20000
Other (Other) Fisher Capital
Shares Allocation #5 Number of Shares: 112000
Individual Kay, Robert William
Shares Allocation #6 Number of Shares: 31301
Individual Baragwanath, Sara Louise 27 Bell St
Wanganui

New Zealand
Shares Allocation #7 Number of Shares: 50000
Individual Ashton, Jack
Shares Allocation #8 Number of Shares: 67332
Individual Harley, John Henry
Shares Allocation #9 Number of Shares: 123335
Other (Other) Smith & Williamson Nominees Limited
Shares Allocation #10 Number of Shares: 20000
Other (Other) James Hay Personal Pension Plan
Shares Allocation #11 Number of Shares: 14000
Individual Dodd, Mike
Shares Allocation #12 Number of Shares: 17000
Individual Bailey, Mark
Shares Allocation #13 Number of Shares: 33433
Individual De Margary, Thomas George Bertram
Shares Allocation #14 Number of Shares: 43000
Other (Other) Mcguirewoods London Llp
Shares Allocation #15 Number of Shares: 280000
Other (Other) Chi & Partners
Shares Allocation #16 Number of Shares: 66666
Other (Other) Frank Nominees Ltd
Shares Allocation #17 Number of Shares: 50000
Other (Other) Rowanmoor Trustees
Shares Allocation #18 Number of Shares: 17000
Individual Proudfoot, Graham
Shares Allocation #19 Number of Shares: 140667
Individual Piatkus, Judy
Shares Allocation #20 Number of Shares: 73519
Other (Other) Christopher George De La Hoyde Kenthurst
Nsw
2156
Australia
Shares Allocation #21 Number of Shares: 50001
Individual Grace, Patrick David Manurewa
Auckland
2105
New Zealand
Shares Allocation #22 Number of Shares: 121845
Individual Mitchell, Jeffery David Santa Monica, Ca
90404
United States
Shares Allocation #23 Number of Shares: 439310
Individual Grace, Patrick David Manurewa
Auckland
2105
New Zealand
Shares Allocation #24 Number of Shares: 297387
Individual Harley, John Henry
Shares Allocation #25 Number of Shares: 100000
Other (Other) George Payne
Shares Allocation #26 Number of Shares: 66667
Individual Sullivan, Paul
Shares Allocation #27 Number of Shares: 15000
Individual Bowe, Kirk London Se16 5ua
Shares Allocation #28 Number of Shares: 66667
Other (Other) Mh Parsons Settlement
Shares Allocation #29 Number of Shares: 214908
Individual Duckworth, Sally
Shares Allocation #30 Number of Shares: 13274
Entity (NZ Limited Company) Highland Property Enterprises Limited
Shareholder NZBN: 9429035756293
Queenstown
9300
New Zealand
Shares Allocation #31 Number of Shares: 25974
Other (Other) Morph Management Ltd
Shares Allocation #32 Number of Shares: 56394
Individual Tredray, Beth Mary Cromer Heights
Nsw
2009
Australia
Shares Allocation #33 Number of Shares: 59049
Individual Cavanagh, Rosemarie Cromer Heights
Nsw
2099
Australia
Shares Allocation #34 Number of Shares: 148334
Individual Craig, Neil
Shares Allocation #35 Number of Shares: 111111
Individual Shah, Prag
Shares Allocation #36 Number of Shares: 53451
Individual Lindsay, Bruce 12 Poynder Ave
Fendalton, Christchurch

New Zealand
Shares Allocation #37 Number of Shares: 61062
Other (Other) Mace Consulting Ltd 1 Jubilee Street
Central Hong Kong
Shares Allocation #38 Number of Shares: 32191
Other (Other) Ac Holdings (anguilla) Ltd Anguilla
West Indies
Shares Allocation #39 Number of Shares: 31859
Individual Brass, Richard Rudi
Shares Allocation #40 Number of Shares: 15487
Individual O'hare, James Miramar
Wellington

New Zealand
Shares Allocation #41 Number of Shares: 60000
Individual Park, Robert
Shares Allocation #42 Number of Shares: 280544
Individual Pollitt, Jane
Shares Allocation #43 Number of Shares: 280553
Individual Porter, Jennifer Clare
Shares Allocation #44 Number of Shares: 23319
Individual Barnett, John Henderson
Auckland

New Zealand
Shares Allocation #45 Number of Shares: 20000
Individual O'brien, Claire

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sharp Communications Limited
Shareholder NZBN: 9429036450428
Company Number: 1218681
Individual Robinson, Peter
Individual Petre, Olivier 1180 Uccle
Brussels
Individual Robinson, Judith Ann Pyes Pa
Tauranga

New Zealand
Individual Holland, Kareen Gwenda Place, Coomera Waters, Queensland
4209 Australia

New Zealand
Individual Gillingham, Dan Mount Maunganui
Individual Cullen, Peter Wanganui

New Zealand
Individual Midwinter, Raewyn Viviane 139 Ashton Road
Waikanae
Individual Baynes, Paul Dunedin
Individual Forrester, Leroy Alan Churton Park
Wellington
Individual Grace, Geraldine Mary Harbord 2096
Nsw, Australia
Individual Harwood, Roger Lindsay 5 Whitbourn Place
Queenstown

New Zealand
Individual Mahoney, Joseph Michael Ngaio
Wellington
Individual Pollitt, Florence Eleanor Khandallah
Wellington
Individual Mitchell, Jeffrey David Newtown
Wellington
Individual Pollitt, Jane Days Bay
Eastbourne, Wellington
Individual Inness, Morgan Kenneth Wanganui

New Zealand
Individual Penhall, Mike Island Bay
Wellington
Individual Clapham, Andrew Mark Peter Te Aro Wellington

New Zealand
Individual Baragwanath, Sara 27 Bell St
Wanganui
Individual Homis, Kirk Shannon Victoria V8n 4h1
Bc, Canada
Individual Pollitt, Jane 32 A Kotari Rd
Days Bay, Eastbourne, Wellington
Individual Macgregor, Wayne Lewis Churton Park
Wellington
Individual Wall, Cameron Curl Curl
Sydney, Australia

New Zealand
Individual Edwards, Stephanie Patricia Discovery Bay
Hong Kong
Individual Sims, Jennifer Joan Paraparaumu
Individual Peacock, Sir William Eric
Individual Gillingham, Kate Mount Maunganui
Individual Brettkelly, Pietra Jane Freemans Bay
Auckland City

New Zealand
Individual Walker, Donald James Wellington
Individual Midwinter, Brendan Faulkner 139 Ashton Road
Waikanae

New Zealand
Individual Youens, Shelley Maria Fort Mcmurray
Alberta
T9K 0L5
Canada
Individual Youens, Matt Fort Mcmurray
Alberta, Canada
Individual Coe, Paul 27 Bell St
Wanganui
Individual Stewart, Sally Dunedin

New Zealand
Individual Robinson, Richard Neil Pyes Pa
Tauranga
Individual Cavanagh, Anne Frances Frankton
Queenstown
Other Technis Ventures Limited
Individual Wendelken, John Peter Christchurch
Entity Pangaea Consulting Limited
Shareholder NZBN: 9429035109839
Company Number: 1570622
Individual Sims, David Leonard Paraparaumu
Individual Mills, James Robert 28 Discovery Bay Rd
Lantau Nt, Hong Kong
Individual De La Hoyde, Christopher George 27-29 Macdonnell Rd Mid Levels
Hong Kong
Individual Blacklock, Bruce Mcleod Miramar
Wellington

New Zealand
Individual Crews, Deborah Jane Queenstown
Individual Grant, Lewis 32 A Kotari Rd
Days Bay, Eastbourne, Wellington
Individual Stewart, Chris 3 Hanslope Way
Quail Rise, Queenstown

New Zealand
Individual Porter, Jennifer Clare Days Bay
Eastbourne, Wellington
Other Caml Pty Ltd
Entity Sharp Communications Limited
Shareholder NZBN: 9429036450428
Company Number: 1218681
Individual Park, Robert
Individual Hillen, Ken
Individual Marsh, Lawrence Henry
Individual Morpeth, Peter Carroll Paraparaumu
Individual Saw, Cheng Leong #03-21 Gallop Green
Singapore 257537
Individual Alexander, Jordan Marijana Island Bay
Wellington
Individual Inness, Todd Alexander Wanganui
Entity Forest Green Limited
Shareholder NZBN: 9429036393565
Company Number: 1228693
Other Kensington Global Management Ltd
Individual Potts, James Alexander 90 King Street
Randwick 2031, Sydney
Individual Couper, Stephen 902 Malaghan Rd
Queenstown Rd1
Individual Stewart, Allison 3 Hanslope Way
Quail Rise, Queenstown
Individual Whillans, Patricia Mary 101/121 Custom Street West
Auckland City, 1010
Individual Whillans, Bruce Spencer 101/121 Custom Street West
Auckland City, 1010

New Zealand
Individual Youens, Annabel 5b Riddiford Street
Newtown, Wellington
Individual Mace, David William 75 Owens Road
Epsom, Auckland
Individual Grace, John Richmond Torrens 2607
Canberra Act, Australia
Individual Blacklock, Warren Peter Miramar
Individual Grace, Heather 53 Sandspit Road
Cockle Bay, Auckland
Individual Holland, Paul Francis Place, Coomera Waters, Queensland
4209 Australia
Individual Cavanagh, Rosemarie Queenstown
South Island
Individual Molineux, Barry Raumati Beach
Individual Cowan, Stewart Oreti Rd Rd3
Otahuhu

New Zealand
Entity Pangaea Consulting Limited
Shareholder NZBN: 9429035109839
Company Number: 1570622
Individual Kennedy, Peter James 139 Ashton Road
Waikanae
Individual Tredray, Beth Mary Queenstown
South Island
Individual Youens, Annabel Newtown
Wellington
Individual Warren, Rachel
Individual Stilwell, Maurice George Paraparaumu

New Zealand
Individual Cowan, Pamela Oreti Rd Rd3
Otahuhu
Individual Macgregor, Cheryl Churton Park
Wellington
Individual Porter, Jennifer Clare 32 A Kotari Rd
Days Bay, Eastbourne, Wellington
Individual O'reilly, Michael John Browns Bay
Auckland City
Individual Harwood, Rachel Anne 5 Whitbourn Place
Queenstown
Individual Richardson, Anthony Murray 53 Sandspit Road
Cockle Bay, Auckland
Individual O'connor, Mark Gerald Peter Frankton
Queenstown
Individual Cullen, Elizabeth Wanganui
Individual Woodcock, Anna Denise 90 King Street
Randwick 2031, Sydney
Entity Pan Investments Otago Limited
Shareholder NZBN: 9429036623242
Company Number: 1188986
Other Technisventures Limited
Individual Grace, Patrick David Flat Bush
Auckland
2016
New Zealand
Individual Stanton, Michael Toby Queenstown

New Zealand
Individual Youens, Virginia Anne Victoria V8n 4h1
Bc, Canada
Entity Pan Investments Otago Limited
Shareholder NZBN: 9429036623242
Company Number: 1188986
Other Null - Technisventures Limited
Other Null - Kensington Global Management Ltd
Other Null - Solution288 Inc
Entity Forest Green Limited
Shareholder NZBN: 9429036393565
Company Number: 1228693
Other Null - Technis Ventures Limited
Other Null - Caml Pty Ltd
Individual Schickedanz, Thomas Mt Cook
Wellington
Other Wipp Limited
Individual Walker, Averil Lorraine Seyton Wellington
Individual Graham, Ronald London Sw115pz
Individual Youens, Simon 1 Le Quy Don St
Ho Chi Minh City, Vietnam
Individual Rae, Rebecca Mary Fendalton
Christchurch
Individual Edwards, Timothy Simon Donald Discovery Bay
Hong Kong
Individual Jones, Digby
Other Solution288 Inc
Director Sir William P.
Directors

Jennifer Clare Porter - Director

Appointment date: 13 Jul 2010

Address: Christchurch, 8022 New Zealand

Address used since 12 Oct 2020


Sally D. - Director

Appointment date: 09 Oct 2020


Kirk B. - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 02 Oct 2023


Bruce Andrew Lindsay - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 01 Oct 2020

Address: Christchurch, 8014 New Zealand

Address used since 30 Oct 2015


Lawrence M. - Director (Inactive)

Appointment date: 09 Jun 2016

Termination date: 01 Apr 2020


Kenneth H. - Director (Inactive)

Appointment date: 09 Jun 2016

Termination date: 07 Dec 2016


Sally D. - Director (Inactive)

Appointment date: 30 Aug 2012

Termination date: 18 Jul 2016


Robert K. - Director (Inactive)

Appointment date: 04 Dec 2012

Termination date: 01 Apr 2014


Jane P. - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 31 Mar 2014


Jane P. - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 26 Sep 2013


Joanna B. - Director (Inactive)

Appointment date: 30 Aug 2012

Termination date: 02 Jul 2013


Sir William P. - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 13 Mar 2012


Judith P. - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 13 Mar 2012


Lord Digby J. - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 31 Oct 2010


Jordan Marijana Alexander - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 29 Aug 2009

Address: Island Bay,

Address used since 01 Jun 2009


Christopher Stewart - Director (Inactive)

Appointment date: 06 Nov 2008

Termination date: 22 Jun 2009

Address: St Clair, Dunedin 9012,

Address used since 06 Nov 2008


James O'hare - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 19 May 2009

Address: Miramar, Wellington,

Address used since 01 Sep 2008


Jeffery David Mitchell - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 06 May 2009

Address: Newtown, Wellington, New Zealand,

Address used since 22 Apr 2008


David William Mace - Director (Inactive)

Appointment date: 21 Jan 2006

Termination date: 30 Sep 2008

Address: 75 Owens Road, Epsom, Auckland,

Address used since 21 Jan 2006


Maurice George Stilwell - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 08 Aug 2008

Address: Paraparaumu Beach,

Address used since 02 Nov 2006


Andrew Mark Peter Clapham - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 08 Apr 2008

Address: Te Aro, Wellington,

Address used since 01 Nov 2007


Jeffrey David Mitchell - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 02 Nov 2006

Address: Newtown, Wellington,

Address used since 15 Jun 2005


Annabel Youens - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 02 Nov 2006

Address: Newtown, Wellington,

Address used since 15 Jun 2005


Beth Mary Tredray - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 02 Nov 2006

Address: Queenstown, South Island,

Address used since 20 Jul 2006


Rosemarie Cavanagh - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 02 Nov 2006

Address: Queenstown, South Island,

Address used since 20 Jul 2006

Nearby companies

Ocean Finance Limited
Plaza Level, Suite 111

Iceworks International Limited
The Chancery

Tickets Portal Pty. Ltd.
Plaza Level/41 Shortland Street

Mcf2a Gp Limited Partnership
Bell Gully Limited

Mcf2a Limited Partnership
Bell Gully Limited

Henry Brett Memorial Home Trust Board
40 Shortland St