Motion Design Holdings Limited, a registered company, was registered on 04 Dec 2001. 9429036682713 is the NZ business identifier it was issued. The company has been run by 5 directors: Franciscus Antonius Calis - an active director whose contract started on 06 Dec 2001,
Timothy Leonard Brown - an active director whose contract started on 31 Mar 2016,
Gary Samuelu Anderson - an active director whose contract started on 31 Mar 2016,
Mark Leonard Page - an inactive director whose contract started on 06 Dec 2001 and was terminated on 22 May 2020,
Maureen Dawn Roil - an inactive director whose contract started on 04 Dec 2001 and was terminated on 06 Dec 2001.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 249 Muriwai Valley Road, Rd 1, Muriwai, 0881 (types include: postal, office).
Motion Design Holdings Limited had been using 249 Muriwai Valley Road, R D 1, Waimauku, Auckland 1250 as their registered address up to 30 Jul 2009.
A total of 100 shares are allotted to 12 shareholders (8 groups). The first group is comprised of 25 shares (25%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
249 Muriwai Valley Road, Rd 1, Muriwai, 0881 New Zealand
Previous addresses
Address #1: 249 Muriwai Valley Road, R D 1, Waimauku, Auckland 1250
Registered address used from 02 Sep 2002 to 30 Jul 2009
Address #2: C/- 5 Fenton Street, Eden Terrace, Auckland
Registered address used from 04 Dec 2001 to 02 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Brown, Melodie Rachel |
Beach Haven Auckland 0626 New Zealand |
21 Dec 2015 - |
Individual | Brown, Timothy Leonard |
Waimauku Waimauku 0812 New Zealand |
21 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Calis, Franciscus Antonius |
Waimauku |
04 Dec 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Page, Loma-anne Margaret |
Waimauku R D 1 Auckland 0881 New Zealand |
08 Oct 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Calis, Monica Maria |
Muriwai Rd1 Waimauku New Zealand |
17 Dec 2009 - |
Shares Allocation #5 Number of Shares: 23 | |||
Individual | Calis, Franciscus Antonius |
Waimauku |
04 Dec 2001 - |
Individual | Calis, Monica Maria |
Muriwai Rd1 Waimauku New Zealand |
17 Dec 2009 - |
Shares Allocation #6 Number of Shares: 25 | |||
Individual | Anderson, Maretta April |
Muriwai Waimauku 0881 New Zealand |
21 Dec 2015 - |
Individual | Anderson, Gary Samuelu |
Muriwai Waimauku 0881 New Zealand |
21 Dec 2015 - |
Shares Allocation #7 Number of Shares: 23 | |||
Individual | Page, Loma-anne Margaret |
Waimauku R D 1 Auckland 0881 New Zealand |
08 Oct 2009 - |
Individual | Page, Mark Leonard |
Muriwai |
04 Dec 2001 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Page, Mark Leonard |
Muriwai |
04 Dec 2001 - |
Franciscus Antonius Calis - Director
Appointment date: 06 Dec 2001
Address: Waimauku, Auckland, 0881 New Zealand
Address used since 28 Jul 2015
Timothy Leonard Brown - Director
Appointment date: 31 Mar 2016
Address: Rd1, New Plymouth, 4371 New Zealand
Address used since 07 Oct 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 31 Mar 2016
Address: Waimauku, Auckland, 0812 New Zealand
Address used since 30 Apr 2018
Gary Samuelu Anderson - Director
Appointment date: 31 Mar 2016
Address: Muriwai, Waimauku, 0881 New Zealand
Address used since 31 Mar 2016
Mark Leonard Page - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 22 May 2020
Address: R D 1 Waimauku, Auckland, 0881 New Zealand
Address used since 13 Jul 2011
Maureen Dawn Roil - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 06 Dec 2001
Address: Glendene, Waitakere City,
Address used since 04 Dec 2001
Intellitech Automation Limited
249 Muriwai Valley Road
Just Honey Muriwai Limited
245b Muriwai Valley Road
Magic Beans (new Zealand) Limited
239 Muriwai Valley Road
New Zealand Bedrock Trustee Limited
227 Muriwai Valley Road
Waimarie Wines Limited
234 Muriwai Valley Road
Waimarie Estate Limited
234 Muriwai Valley Road