Zoomslide Media Limited was registered on 06 Dec 1999 and issued an NZ business identifier of 9429037422899. The registered LTD company has been run by 6 directors: Heather Lee - an active director whose contract began on 31 Aug 2006,
Mark Russell Summerville - an inactive director whose contract began on 18 Feb 2003 and was terminated on 19 Jun 2023,
Phillip Edward Brown - an inactive director whose contract began on 06 Dec 1999 and was terminated on 05 Oct 2015,
Adam Mathew Jones - an inactive director whose contract began on 06 Dec 1999 and was terminated on 21 Jun 2013,
Benjamin Green - an inactive director whose contract began on 18 Feb 2003 and was terminated on 29 Jul 2004.
According to BizDb's data (last updated on 11 Mar 2024), the company registered 1 address: 1A Elgin Street, Grey Lynn, Auckland, 1021 (types include: postal, office).
Until 16 Aug 2011, Zoomslide Media Limited had been using 1B Elgin Street, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lee, Heather Adriene (an individual) located at Grey Lynn, Auckland postcode 1021. Zoomslide Media Limited was classified as "Film and video production" (business classification J551110).
Principal place of activity
1a Elgin Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 1b Elgin Street, Grey Lynn, Auckland New Zealand
Registered & physical address used from 05 Aug 2004 to 16 Aug 2011
Address #2: Zoomslide Media, Studio 27, 27 Sackville Street, Auckland
Physical & registered address used from 12 Sep 2002 to 05 Aug 2004
Address #3: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Registered address used from 02 Oct 2001 to 12 Sep 2002
Address #4: 13th Floor, 29 Customs Street West, Auckland
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #5: 13th Floor, 29 Customs Street, Auckland
Registered address used from 07 Sep 2001 to 02 Oct 2001
Address #6: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #7: 27 Sackville Street, Studio 27, Grey Lynn, Auckland
Physical & registered address used from 01 Jun 2001 to 07 Sep 2001
Address #8: 27 Sackville Street, Studio 27, Grey Lynn, Auckland
Registered address used from 12 Apr 2000 to 01 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lee, Heather Adriene |
Grey Lynn Auckland 1021 New Zealand |
12 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Summerville, Mark |
Avondale Auckland 0600 New Zealand |
06 Dec 1999 - 19 Jun 2023 |
Individual | Brown, Phillip Edward |
Birkenhead Auckland 0626 New Zealand |
06 Dec 1999 - 07 Oct 2015 |
Individual | Jones, Adam Matthew |
Te Atatu South Auckland 0610 New Zealand |
06 Dec 1999 - 16 Apr 2014 |
Individual | Green, Benjamin |
Hillsborough |
06 Dec 1999 - 12 Sep 2006 |
Heather Lee - Director
Appointment date: 31 Aug 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Aug 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2016
Mark Russell Summerville - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 19 Jun 2023
Address: Avondale, Auckland, 0600 New Zealand
Address used since 10 Feb 2011
Phillip Edward Brown - Director (Inactive)
Appointment date: 06 Dec 1999
Termination date: 05 Oct 2015
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Aug 2014
Adam Mathew Jones - Director (Inactive)
Appointment date: 06 Dec 1999
Termination date: 21 Jun 2013
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 18 May 2011
Benjamin Green - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 29 Jul 2004
Address: Grey Lynn, Auckland,
Address used since 18 Feb 2003
Adam James Custins - Director (Inactive)
Appointment date: 06 Dec 1999
Termination date: 14 Nov 2002
Address: Studio 27, Grey Lynn, Auckland,
Address used since 06 Dec 1999
Richmond Rovers Rugby League And Sports Club Incorporated
1a Elgin Street
The Coffee Stop Limited
333 Great North Road
Kapers Trustee Company Limited
7 Elgin Street
Claudia Limited
7 Elgin Street
Nice Grass Limited
7 Elgin Street
Iaj Properties Limited
6 Elgin Street
Digifit Limited
127 Crummer Road
Firehorse Films Limited
28 Beaconsfield Street
Granite Jack Limited
10 Northland Street
Older Movie Limited
3a Commercial Road
Pan & Tilt Limited
50 Dean Street
Triple Double Limited
33 Commercial Road