Shortcuts

Moonshot Studio Limited

Type: NZ Limited Company (Ltd)
9429036783588
NZBN
1159807
Company Number
Registered
Company Status
R900227
Industry classification code
Creative Art
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
Current address
Mountain Club, 36 Grant Road
Quantum Flats
Queenstown 9371
New Zealand
Postal & office & delivery & other (Address For Share Register) & records & shareregister address used since 31 Jul 2021
Mountain Club, 36 Grant Road
Quantum Flats
Queenstown 9371
New Zealand
Registered & physical & service address used since 09 Aug 2021

Moonshot Studio Limited, a registered company, was registered on 10 Sep 2001. 9429036783588 is the number it was issued. "Creative art" (business classification R900227) is how the company is classified. The company has been managed by 5 directors: Simon Francis Small - an active director whose contract started on 03 Oct 2005,
Debra Anne Webb - an active director whose contract started on 03 Oct 2005,
William Leslie Brown - an inactive director whose contract started on 27 Sep 2005 and was terminated on 07 Oct 2005,
Debra Anne Webb - an inactive director whose contract started on 10 Sep 2001 and was terminated on 27 Sep 2005,
Simon Francis Small - an inactive director whose contract started on 10 Sep 2001 and was terminated on 27 Sep 2005.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Mountain Club, 36 Grant Road, Quantum Flats, Queenstown, 9371 (category: registered, physical).
Moonshot Studio Limited had been using Level 7, John Wickliffe House, 265 Princes Street, Dunedin as their registered address up until 09 Aug 2021.
Former names for the company, as we found at BizDb, included: from 10 Sep 2001 to 28 Sep 2017 they were named W4 Investment Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

Mountain Club, 36 Grant Road, Quantum Flats, Queenstown, 9371 New Zealand


Previous addresses

Address #1: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand

Registered & physical address used from 28 May 2015 to 09 Aug 2021

Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 19 Jul 2012 to 28 May 2015

Address #3: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 14 Jul 2011 to 19 Jul 2012

Address #4: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Physical address used from 10 Sep 2001 to 14 Jul 2011

Address #5: C/- William L Brown, Level 4, 215 Gloucester Street, Christchurch New Zealand

Registered address used from 10 Sep 2001 to 14 Jul 2011

Contact info
OfficeOfTheChair@moonshot.studio
31 Jul 2021 Contacting Chair
OfficeOfTheCEO@saaselevator.com
31 Jul 2021 Contacting CEO
Directors@moonshot.studio
31 Jul 2021 Contacting Directors
Finance@saaselevator.com
31 Jul 2021 Contacting Finance
Admin@saaselevator.com
31 Jul 2021 Contacting Admin
finance@saaselevator.com
31 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.kegai.com
24 Jul 2023 Website
www.saaselevator.com
31 Jul 2021 Website
www.moonshot.studio
31 Jul 2021 Website
www.simonsmall.io
31 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Small, Simon Francis Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Webb, Debra Anne Queenstown
9371
New Zealand
Directors

Simon Francis Small - Director

Appointment date: 03 Oct 2005

Address: Queenstown, 9371 New Zealand

Address used since 24 Jul 2023

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 19 Nov 2013


Debra Anne Webb - Director

Appointment date: 03 Oct 2005

Address: Queenstown, 9371 New Zealand

Address used since 24 Jul 2023

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 19 Nov 2013


William Leslie Brown - Director (Inactive)

Appointment date: 27 Sep 2005

Termination date: 07 Oct 2005

Address: Christchurch,

Address used since 27 Sep 2005


Debra Anne Webb - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 27 Sep 2005

Address: Chiswick, London W4 5lb, United Kingdom,

Address used since 10 Sep 2001


Simon Francis Small - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 27 Sep 2005

Address: Chiswick, London W4 5lb, United Kingdom,

Address used since 10 Sep 2001

Nearby companies

Jim's It Limited
Level 7 John Wickliffe House

Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House

Edgar Capital Managed Funds Limited
Level 7

Edgar Capital Private Limited
Level 7 John Wickliffe House

Wild Paua Nz Limited
Level 7

Downie Stewart Trustee 2011 Limited
265 Princes Street

Similar companies

Claire Te Au Art Limited
25 Newport Street

Jade And Braid Limited
24 Paterson Road

Mona Lisa Art School Limited
27 St Andrew Street

Texotago Limited
167 Rattray Street

The Unity Creative Limited
43 Cranley Street

White Rabbit Inc Limited
70 Tui Street