Shortcuts

Motion Pacific Limited

Type: NZ Limited Company (Ltd)
9429037905781
NZBN
896043
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Physical & registered address used since 29 May 2017

Motion Pacific Limited, a registered company, was launched on 24 Feb 1998. 9429037905781 is the number it was issued. The company has been managed by 2 directors: Antony John Burrows - an active director whose contract started on 24 Feb 1998,
Tracy Jane Whitehouse - an active director whose contract started on 28 Nov 2000.
Updated on 20 Jun 2019, our database contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: physical, registered).
Motion Pacific Limited had been using 86 Trig Road, Whenuapai, Auckland as their physical address up until 29 May 2017.
Other names for this company, as we established at BizDb, included: from 05 Dec 2000 to 16 Mar 2006 they were named Color Productions Limited, from 24 Feb 1998 to 05 Dec 2000 they were named Color Films Limited.
A total of 100 shares are issued 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

Previous addresses

Address: 86 Trig Road, Whenuapai, Auckland, 0618 New Zealand

Physical address used from 10 Jun 2015 to 29 May 2017

Address: 86 Trig Road, Whenuapai, Auckland, 0618 New Zealand

Registered address used from 11 Jun 2014 to 29 May 2017

Address: 86 Trig Road, Whenuapai, Auckland, 0618 New Zealand

Physical address used from 07 May 2013 to 10 Jun 2015

Address: 86 Trig Road, Whenuapai, Auckland, 0618 New Zealand

Registered address used from 07 May 2013 to 11 Jun 2014

Address: Offices Of Kevin Murphy & Associates Ltd, Level 7,, 17 Albert Street, Auckland New Zealand

Physical address used from 30 Apr 2004 to 07 May 2013

Address: 62 Waitea Road, Muriwai Beach, Rd1 Waimauku, Auckland

Physical address used from 24 Mar 2003 to 30 Apr 2004

Address: 53 Waitea Road, Rd1, Waimauku

Physical address used from 12 Mar 2002 to 24 Mar 2003

Address: 53 Waitea Road, R D 1, Waimauku

Physical address used from 09 Apr 2001 to 09 Apr 2001

Address: 248 Highgate, Dunedin

Physical address used from 09 Apr 2001 to 12 Mar 2002

Address: 89 Christian Road, Swanson, Auckland

Registered address used from 22 Mar 2000 to 22 Mar 2000

Address: Offices Of Kevin Murphy & Associates Ltd, Level 7, 17 Albert Street, Auckland New Zealand

Registered address used from 22 Mar 2000 to 07 May 2013

Address: 89 Christian Road, Swanson, Auckland

Physical address used from 20 Jul 1999 to 09 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Antony John Burrows Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tracy Jane Whitehouse Wanaka
Wanaka
9305
New Zealand
Directors

Antony John Burrows - Director

Appointment date: 24 Feb 1998

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Jun 2018

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 14 Apr 2010


Tracy Jane Whitehouse - Director

Appointment date: 28 Nov 2000

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Jun 2018

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 14 Apr 2010

Nearby companies