School Movie Project Limited was started on 16 Dec 1999 and issued a number of 9429037404161. This registered LTD company has been run by 8 directors: Adrian Hylton Mcgrath - an active director whose contract began on 16 Dec 1999,
Mark Ian Sinclair - an active director whose contract began on 11 Dec 2015,
Gayleen Joy Mcgrath - an inactive director whose contract began on 18 Jun 2009 and was terminated on 24 Jun 2009,
Dennis Alan Chapman - an inactive director whose contract began on 14 Apr 2000 and was terminated on 05 Sep 2008,
Gayleen Joy Mcgrath - an inactive director whose contract began on 24 Apr 2007 and was terminated on 05 Sep 2008.
According to our database (updated on 22 Feb 2024), this company uses 1 address: Unit 8 Roseland Park, 18 Fox Street, Hamilton East, Hamilton, 3216 (category: postal, office).
Up until 28 Jan 2019, School Movie Project Limited had been using 8/18 Fox Street, Hamilton East, Hamilton as their physical address.
BizDb identified old names for this company: from 30 Jun 2007 to 16 Sep 2009 they were named Bookless Learning Limited, from 01 Feb 2006 to 30 Jun 2007 they were named Bsl-It Limited and from 16 Dec 1999 to 01 Feb 2006 they were named Brylton Software Limited.
A total of 1479825 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1479825 shares are held by 1 entity, namely:
Mcgrath Limited (an entity) located at Hamilton East, Hamilton postcode 3216. School Movie Project Limited is classified as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
Unit 8 Roseland Park, 18 Fox Street, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 8/18 Fox Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 05 Mar 2018 to 28 Jan 2019
Address #2: 8/18 Fox Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 14 Dec 2017 to 05 Mar 2018
Address #3: 29a Clark Road, Pahurehure, Papakura, 2113 New Zealand
Physical & registered address used from 07 Jul 2015 to 14 Dec 2017
Address #4: C/o Adrian Mcgrath, 29a Clark Road, Pahurehure, Papakura, 2113 New Zealand
Registered & physical address used from 21 Jun 2012 to 07 Jul 2015
Address #5: C/o Adrian Mcgrath, 28 Marsack Crescent, Halswell, Christchurch 8025 New Zealand
Registered & physical address used from 06 Oct 2009 to 21 Jun 2012
Address #6: C/o Adrian Mcgrath, 139 William Brittan Avenue, Halswell, Christchurch 8025
Physical & registered address used from 22 Aug 2008 to 06 Oct 2009
Address #7: Hadlee Kippenberger & Partners, Level 5 Kpmg At Cranmer, 34-36 Cranmer Sq, Christchurch
Physical address used from 04 Aug 2004 to 22 Aug 2008
Address #8: C/-hadlee Kippenberger & Partners, Level 5 Kpmg At Cranmer, 34-36 Cranmer Sq, Christchurch
Registered address used from 04 Aug 2004 to 22 Aug 2008
Address #9: C/- Neil S France, 575 Colombo Street, Christchurch
Registered address used from 25 Jul 2000 to 04 Aug 2004
Address #10: C/- Neil S France, 575 Colombo Street, Christchurch
Registered address used from 12 Apr 2000 to 25 Jul 2000
Address #11: C/- Neil S France, 575 Colombo Street, Christchurch
Physical address used from 16 Dec 1999 to 04 Aug 2004
Basic Financial info
Total number of Shares: 1479825
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1479825 | |||
Entity (NZ Limited Company) | Mcgrath Limited Shareholder NZBN: 9429037794163 |
Hamilton East Hamilton 3216 New Zealand |
16 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langley, Andrew Denis |
Avonhead Christchurch |
30 Oct 2007 - 15 Feb 2008 |
Individual | Stock, Hilary Anne |
Christchurch |
07 Feb 2006 - 27 Jun 2010 |
Individual | Taylor, Ingrid Robyn |
Christchurch |
30 Oct 2007 - 15 Feb 2008 |
Individual | Langley, Barbara Ann |
Avonhead Christchurch |
30 Oct 2007 - 15 Feb 2008 |
Individual | Kreft, Brian Patrick |
Burnside Christchurch |
07 Feb 2006 - 28 Apr 2009 |
Individual | Hurd, Darrin Paul |
Halswell Christchurch |
24 Jan 2006 - 05 May 2008 |
Other | Mcgrath Adrian Hylton, Chapman Dennis Alan Jointly | 28 Jul 2004 - 07 Feb 2006 | |
Individual | Davies, Linda Helen |
Christchurch |
27 May 2005 - 19 May 2009 |
Individual | Griggs, Kevin John |
Christchurch |
27 May 2005 - 19 May 2009 |
Individual | Stock, David |
Christchurch |
16 Dec 1999 - 07 Feb 2006 |
Other | Cedf Trustee Ltd | 16 Dec 1999 - 14 May 2008 | |
Individual | Belton, Richard |
Christchurch |
16 Dec 1999 - 07 May 2008 |
Individual | Buck, Vicki |
Christchurch |
16 Dec 1999 - 28 Jul 2004 |
Individual | Chapman, Dennis Alan |
State Highway 75 Rd 2, Christchurch |
16 Dec 1999 - 13 Aug 2008 |
Individual | Davies, David Stanley |
Christchurch |
27 May 2005 - 19 May 2009 |
Other | Null - Ad & Ba Langley Family Trust | 28 Jul 2004 - 31 May 2007 | |
Other | Null - Mcgrath Adrian Hylton, Chapman Dennis Alan Jointly | 28 Jul 2004 - 07 Feb 2006 | |
Other | Null - Cedf Trustee Ltd | 16 Dec 1999 - 14 May 2008 | |
Other | Ad & Ba Langley Family Trust | 28 Jul 2004 - 31 May 2007 |
Ultimate Holding Company
Adrian Hylton Mcgrath - Director
Appointment date: 16 Dec 1999
Address: Birtinya, Queensland, 4575 Australia
Address used since 17 Nov 2023
Address: Caloundra, Queensland, 4551 Australia
Address used since 07 Dec 2021
Address: Pelican Waters, Queensland, 4551 Australia
Address used since 24 Sep 2020
Address: Pelican Waters, Queensland, 4551 Australia
Address used since 29 Jun 2015
Mark Ian Sinclair - Director
Appointment date: 11 Dec 2015
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 19 Nov 2021
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 18 Jan 2019
Address: Taupo, Taupo, 3330 New Zealand
Address used since 11 Dec 2015
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Sep 2017
Gayleen Joy Mcgrath - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 24 Jun 2009
Address: Halswell, Christchurch,
Address used since 18 Jun 2009
Dennis Alan Chapman - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 05 Sep 2008
Address: State Highway 75, Rd 2, Christchurch,
Address used since 14 Apr 2000
Gayleen Joy Mcgrath - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 05 Sep 2008
Address: Halswell, Christchurch,
Address used since 24 Apr 2007
David John Stock - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 24 Apr 2007
Address: Christchurch,
Address used since 25 Sep 2003
David Stanley Davies - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 20 Feb 2007
Address: Sumner, Christchurch,
Address used since 16 May 2005
Vicki Susan Buck - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 03 Dec 2004
Address: Christchurch,
Address used since 25 Sep 2003
Paora Kingi & Hannah Te Au Delamere Whanau Trust
82 Fox Street
Ceemare Limited
79 Fox Street
Gganz Waikato Regional Grants Trust
Hungerford Cres
The Saleeva Foundation
14 Flynn Road
Astat Holdings Limited
101 Naylor Street
Naylor Street Auto Services (1997) Limited
101 Naylor Street
Asset Altitude Limited
14 Malcolm Street
Deal Busters Limited
Flat 3, 10 Wellington Street
Dreamloft Limited
83 Howell Avenue
Freedom Software Limited
96 Naylor Street
Human Routing Solutions Limited
15 Barrie Crescent
Semaphor Games Limited
43 Chiefs Court