Shortcuts

Studiocanal Limited

Type: NZ Limited Company (Ltd)
9429036632770
NZBN
1187431
Company Number
Registered
Company Status
64096774015
Australian Business Number
J551210
Industry classification code
Film And Video Distribution
Industry classification description
Current address
286 Mt Wellington Highway
Sylvia Park
Auckland 1641
Other address (Address For Share Register) used since 10 Apr 2008
Unit 14, 23 Edwin Street
Mt Eden
Auckland 1024
New Zealand
Other address (Address For Share Register) used since 19 Jul 2019
Level 2, 47-49 Murray Street
Pyrmont
Sydney Nsw 2009
Australia
Postal & delivery address used since 20 Nov 2019

Studiocanal Limited, a registered company, was started on 01 Feb 2002. 9429036632770 is the NZ business number it was issued. "Film and video distribution" (ANZSIC J551210) is how the company has been classified. The company has been managed by 14 directors: Elizabeth Trotman - an active director whose contract began on 14 Mar 2016,
Jeremy G. - an active director whose contract began on 15 Oct 2018,
Elisabeth D. - an inactive director whose contract began on 30 Sep 2016 and was terminated on 12 Oct 2018,
Romain B. - an inactive director whose contract began on 20 Jul 2012 and was terminated on 30 Sep 2016,
Robert Slaviero - an inactive director whose contract began on 20 Jul 2012 and was terminated on 04 Mar 2016.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 6 addresses this company uses, namely: Level 2 85 Fort Street, Auckland Cbd, Auckland, 1010 (physical address),
Level 2 85 Fort Street, Auckland Cbd, Auckland, 1010 (service address),
Level 2 85 Fort Street, Auckland Cbd, Auckland, 1010 (registered address),
Level 2 85 Fort Street, Auckland Cbd, Auckland, 1010 (other address) among others.
Studiocanal Limited had been using Unit G14, 23 Edwin Street, Mt Eden, Auckland as their physical address up to 10 Nov 2022.
Past names used by this company, as we managed to find at BizDb, included: from 01 Feb 2002 to 25 Sep 2012 they were named Hoyts Distribution (Nz) Limited.
A total of 1305505 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 2 shares (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1305503 shares (100%).

Addresses

Other active addresses

Address #4: Level 2, 85 Fort Street, Auckland Cbd, Auckland, 1010 New Zealand

Office address used from 02 Nov 2022

Address #5: Level 2 85 Fort Street, Auckland Cbd, Auckland, 1010 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Nov 2022

Address #6: Level 2 85 Fort Street, Auckland Cbd, Auckland, 1010 New Zealand

Physical & service & registered address used from 10 Nov 2022

Principal place of activity

Level 2, 85 Fort Street, Auckland Cbd, Auckland, 1010 New Zealand


Previous addresses

Address #1: Unit G14, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 29 Jul 2019 to 10 Nov 2022

Address #2: 286 Mt Wellington Highway, Sylvia Park, Auckland, 1641 New Zealand

Registered & physical address used from 10 Apr 2008 to 29 Jul 2019

Address #3: Level 4, 120 Mayoral Drive, Auckland

Registered & physical address used from 07 Jul 2003 to 10 Apr 2008

Address #4: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Registered & physical address used from 01 Feb 2002 to 07 Jul 2003

Contact info
61 2 90033982
02 Nov 2021 Finance
64 9 4886021
02 Nov 2021 Sales & Marketing
chris.rawlings@studiocanal.com
02 Nov 2021 Finance
nigel.forsyth@studiocanal.com
02 Nov 2021 Sales & Marketing
chris.rawlings@studiocanal.com
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
studiocanal.co.nz
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1305505

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Other (Other) Studiocanal Pty Ltd 47-49 Murray Street, Pyrmont
Sydney Nsw
2009
Australia
Shares Allocation #2 Number of Shares: 1305503
Other (Other) Studiocanal Pty Ltd 47-49 Murray Street, Pyrmont
Sydney Nsw
2009
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Company Number: 363873
Entity Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Company Number: 363873

Ultimate Holding Company

25 Apr 2017
Effective Date
Bollere Se
Name
Public Company
Type
FR
Country of origin
Directors

Elizabeth Trotman - Director

Appointment date: 14 Mar 2016

ASIC Name: Studiocanal Pty Limited

Address: Paddington, Sydney, Nsw, 2021 Australia

Address used since 02 Nov 2022

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Woollahra, Sydney, Nsw, 2025 Australia

Address used since 01 Aug 2016

Address: Sydney, Nsw, 2000 Australia


Jeremy G. - Director

Appointment date: 15 Oct 2018


Elisabeth D. - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 12 Oct 2018


Romain B. - Director (Inactive)

Appointment date: 20 Jul 2012

Termination date: 30 Sep 2016


Robert Slaviero - Director (Inactive)

Appointment date: 20 Jul 2012

Termination date: 04 Mar 2016

ASIC Name: Studiocanal Pty Limited

Address: Killarney Heights, Nsw, 2087 Australia

Address used since 20 Jul 2012

Address: Sydney Nsw, 2000 Australia


Vincent William Lloyd - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 20 Jul 2012

Address: Castlecrag Nsw 2068,

Address used since 07 Aug 2008


Delfin Carlos Fernandez - Director (Inactive)

Appointment date: 05 Dec 2007

Termination date: 20 Jul 2012

Address: 365-377 Kent Street, Sydney, Nsw 2000, Australia,

Address used since 05 Dec 2007


Guy Jalland - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 03 Dec 2007

Address: Toorak Vic 3142, Australia,

Address used since 01 Feb 2002


Geoffrey Raymond Kleemann - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 03 Dec 2007

Address: East Sydney Nsw 2010,

Address used since 11 Mar 2005


Malcolm Ronald Lucas - Director (Inactive)

Appointment date: 17 Aug 2005

Termination date: 10 Mar 2006

Address: Pymble Nsw 2073,

Address used since 17 Aug 2005


Stephen John Wright - Director (Inactive)

Appointment date: 11 Mar 2005

Termination date: 10 Aug 2005

Address: Northbridge Nsw 2063,

Address used since 11 Mar 2005


Paul John Johnson - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 11 Mar 2005

Address: Longueville, Nsw 2066, Australia,

Address used since 13 Jan 2003


Graham Allan Cubbin - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 11 Mar 2005

Address: 19 Hickson Road, Dawes Point, Nsw 2000, Australia,

Address used since 01 Feb 2002


David John Barnett - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 11 Mar 2005

Address: Mosman Nsw 2088, Australia,

Address used since 01 Feb 2002

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13

Similar companies

Madman Nz Limited
Staples Rodway Ltd

Paramount Pictures Nz
303 Parnell Road

Performance Distributors Limited
1 Shipwright Lane

The Promised Land Studio Limited
3 Carmont Street

Transmission Films (nz) Limited
Level 1/33 Ponsonby Road

Two Canoes Limited
50 Randolph Street