Shortcuts

Cinema Investments Limited

Type: NZ Limited Company (Ltd)
9429038945304
NZBN
558592
Company Number
Registered
Company Status
P821905
Industry classification code
"adult, Community, And Other Education Nec"
Industry classification description
Current address
5 Hobson Street
Saint Clair
Dunedin 9012
New Zealand
Office address used since 11 Mar 2022
5 Hobson Street
Saint Clair
Dunedin 9012
New Zealand
Registered & physical & service address used since 21 Mar 2022

Cinema Investments Limited, a registered company, was started on 22 Oct 1992. 9429038945304 is the NZ business number it was issued. ""Adult, community, and other education nec"" (ANZSIC P821905) is how the company was classified. This company has been supervised by 17 directors: Lana Michelle Stirling - an active director whose contract began on 21 Oct 2014,
Donald Henry Carrick - an inactive director whose contract began on 20 May 1994 and was terminated on 21 Oct 2014,
Bruce P Kennard - an inactive director whose contract began on 09 Feb 1998 and was terminated on 21 Oct 2014,
Philip James Mulvey - an inactive director whose contract began on 09 Feb 1998 and was terminated on 16 Nov 2011,
Patricia Elvia Mcewan - an inactive director whose contract began on 16 Feb 1994 and was terminated on 09 Feb 1998.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 5 Hobson Street, Saint Clair, Dunedin, 9012 (category: registered, physical).
Cinema Investments Limited had been using A 118 O'hara Street, Invercargill as their registered address until 21 Mar 2022.
A single entity owns all company shares (exactly 10000 shares) - Stirling, Lana Michelle - located at 9012, Saint Clair, Dunedin.

Addresses

Principal place of activity

118a O'hara Street, Appleby, Invercargill, 9812 New Zealand


Previous addresses

Address #1: A 118 O'hara Street, Invercargill, 9812 New Zealand

Registered & physical address used from 30 Oct 2014 to 21 Mar 2022

Address #2: 170 Don Street, Invercargill 9810 New Zealand

Registered & physical address used from 17 Feb 2010 to 30 Oct 2014

Address #3: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 04 Jul 2007 to 17 Feb 2010

Address #4: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 06 Sep 2006 to 04 Jul 2007

Address #5: C/ Zak Holdings Limited, 183 Spey Street, Invercargill

Registered address used from 31 Jan 1998 to 06 Sep 2006

Address #6: 181 Spey Street, Invercargill

Physical address used from 31 Jan 1998 to 06 Sep 2006

Address #7: First Floor, 183 Spey Street, Invercargill

Physical address used from 31 Jan 1998 to 31 Jan 1998

Address #8: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 14 Jun 1993 to 31 Jan 1998

Contact info
64 22 6443149
05 Mar 2019 Phone
lanamstirling@gmail.com
11 Mar 2022 nzbn-reserved-invoice-email-address-purpose
lanamstirling@gmail.com
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 24 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Stirling, Lana Michelle Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carrick, Donald Henry Invercargill
Invercargill
9810
New Zealand
Entity Zak Holdings Limited
Shareholder NZBN: 9429039871138
Company Number: 264608
Entity Zak Holdings Limited
Shareholder NZBN: 9429039871138
Company Number: 264608
Director Donald Henry Carrick Invercargill
Invercargill
9810
New Zealand
Directors

Lana Michelle Stirling - Director

Appointment date: 21 Oct 2014

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 11 Mar 2022

Address: Invercargill, 9812 New Zealand

Address used since 21 Oct 2014


Donald Henry Carrick - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 21 Oct 2014

Address: Invercargill, 9810 New Zealand

Address used since 20 May 1994


Bruce P Kennard - Director (Inactive)

Appointment date: 09 Feb 1998

Termination date: 21 Oct 2014

Address: Newfield, Invercargill, 9812 New Zealand

Address used since 28 Feb 2010


Philip James Mulvey - Director (Inactive)

Appointment date: 09 Feb 1998

Termination date: 16 Nov 2011

Address: Invercargill, 9810 New Zealand

Address used since 24 Jan 2007


Patricia Elvia Mcewan - Director (Inactive)

Appointment date: 16 Feb 1994

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 16 Feb 1994


Allan Robert Day - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 09 Feb 1998

Address: Timaru,

Address used since 20 May 1994


Neil Bruce Ladbrook - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 20 May 1994


Rosalie Jayne Beck - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 20 May 1994


Rodney Charles Adamson - Director (Inactive)

Appointment date: 22 Sep 1996

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 22 Sep 1996


Clifford De Suie Polaschek - Director (Inactive)

Appointment date: 22 Sep 1996

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 22 Sep 1996


Duanne Samual Shannon - Director (Inactive)

Appointment date: 22 Sep 1996

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 22 Sep 1996


Allister Mckenzie Babington - Director (Inactive)

Appointment date: 22 Sep 1996

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 22 Sep 1996


Esme Pohatu - Director (Inactive)

Appointment date: 22 Sep 1996

Termination date: 09 Feb 1998

Address: Invercargill,

Address used since 22 Sep 1996


Robyn Dale Smith - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 22 Sep 1996

Address: Otatara,

Address used since 20 May 1994


Barry James Smith - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 22 Sep 1996

Address: Otatara,

Address used since 20 May 1994


Richard Henry Nelson Smith - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 20 May 1994

Address: Christchurch 4,

Address used since 22 Oct 1992


Nicholas Rowley Carswell - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 20 May 1994

Address: Christchurch 2,

Address used since 22 Oct 1992

Nearby companies

Zak Equities Limited
118a O'hara Street

Fagasa Incorporated
123 Elizabeth Street

Yixin Limited
369 Elles Road

Annaghdown Limited
22a Moulson St

Southern Energy & Resilience Limited
6 Scott Street

Catnap Inn Limited
6 Scott Street

Similar companies

Arabian Hekayat Limited
205b Earn Street

Elsa Charitable Trust Limited
53 Wilson Road

High Performance Academy Limited
21 Margaret Place

Hometree Health Limited
40a Riverside Road

Investment And Trade Limited
39 Ottrey Street

Worth Loving Limited
Flat 5, 255 Frankton Road