Shortcuts

Motion Design Holdings Limited

Type: NZ Limited Company (Ltd)
9429036682713
NZBN
1178277
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
C/- 5 Fenton Street
Eden Terrace
Auckland New Zealand
Physical & service address used since 04 Dec 2001
249 Muriwai Valley Road
Rd 1
Waimauku 0881
New Zealand
Registered address used since 30 Jul 2009
249 Muriwai Valley Road
Rd 1
Muriwai 0881
New Zealand
Postal & office & delivery address used since 02 Jul 2019

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.

Addresses

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

Contact info
64 9 4118230
02 Jul 2019 Phone
info@motiondesign.nz
02 Jul 2019 Email
accounts@motiondesign.nz
02 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Brown, Melodie Rachel Beach Haven
Auckland
0626
New Zealand
Individual Brown, Timothy Leonard Waimauku
Waimauku
0812
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Calis, Franciscus Antonius Waimauku
Shares Allocation #3 Number of Shares: 1
Individual Page, Loma-anne Margaret Waimauku R D 1
Auckland
0881
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Calis, Monica Maria Muriwai Rd1
Waimauku

New Zealand
Shares Allocation #5 Number of Shares: 23
Individual Calis, Franciscus Antonius Waimauku
Individual Calis, Monica Maria Muriwai Rd1
Waimauku

New Zealand
Shares Allocation #6 Number of Shares: 25
Individual Anderson, Maretta April Muriwai
Waimauku
0881
New Zealand
Individual Anderson, Gary Samuelu Muriwai
Waimauku
0881
New Zealand
Shares Allocation #7 Number of Shares: 23
Individual Page, Loma-anne Margaret Waimauku R D 1
Auckland
0881
New Zealand
Individual Page, Mark Leonard Muriwai
Shares Allocation #8 Number of Shares: 1
Individual Page, Mark Leonard Muriwai
Directors

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

Nearby companies

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