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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Antony John Burrows |
Wanaka Wanaka 9305 New Zealand |
23 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tracy Jane Whitehouse |
Wanaka Wanaka 9305 New Zealand |
23 Apr 2004 - |
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
Knz Tours Limited
37 Trig Road
Merit Mix Limited
82 Trig Road
Lyndale Intellectual Property Limited
82 Trig Road
Ddm Marketing Limited
68 Trig Road
Resource Solutions Limited
68 Trig Road
Dawe & Daughters Limited
5 Spedding Road