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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Other (Other) | Studiocanal Pty Ltd |
47-49 Murray Street, Pyrmont Sydney Nsw 2009 Australia |
18 Sep 2012 - |
Shares Allocation #2 Number of Shares: 1305503 | |||
Other (Other) | Studiocanal Pty Ltd |
47-49 Murray Street, Pyrmont Sydney Nsw 2009 Australia |
18 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 Company Number: 363873 |
01 Feb 2002 - 18 Sep 2012 | |
Entity | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 Company Number: 363873 |
01 Feb 2002 - 18 Sep 2012 |
Ultimate Holding Company
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
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
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