Shortcuts

School Movie Project Limited

Type: NZ Limited Company (Ltd)
9429037404161
NZBN
1007936
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Unit 8 Roseland Park, 18 Fox Street
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 28 Jan 2019
Unit 8 Roseland Park, 18 Fox Street
Hamilton East
Hamilton 3216
New Zealand
Postal & office & delivery address used since 30 Nov 2019

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).

Addresses

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

Contact info
61 451 734531
18 Jan 2019 Phone
adrian@adrianmcgrath.com
30 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1479825
Entity (NZ Limited Company) Mcgrath Limited
Shareholder NZBN: 9429037794163
Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Langley, Andrew Denis Avonhead
Christchurch
Individual Stock, Hilary Anne Christchurch
Individual Taylor, Ingrid Robyn Christchurch
Individual Langley, Barbara Ann Avonhead
Christchurch
Individual Kreft, Brian Patrick Burnside
Christchurch
Individual Hurd, Darrin Paul Halswell
Christchurch
Other Mcgrath Adrian Hylton, Chapman Dennis Alan Jointly
Individual Davies, Linda Helen Christchurch
Individual Griggs, Kevin John Christchurch
Individual Stock, David Christchurch
Other Cedf Trustee Ltd
Individual Belton, Richard Christchurch
Individual Buck, Vicki Christchurch
Individual Chapman, Dennis Alan State Highway 75
Rd 2, Christchurch
Individual Davies, David Stanley Christchurch
Other Null - Ad & Ba Langley Family Trust
Other Null - Mcgrath Adrian Hylton, Chapman Dennis Alan Jointly
Other Null - Cedf Trustee Ltd
Other Ad & Ba Langley Family Trust

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcgrath Limited
Name
Ltd
Type
918770
Ultimate Holding Company Number
NZ
Country of origin
29a Clark Road
Pahurehure
Papakura 2113
New Zealand
Address
Directors

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

Similar companies

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