Metro Films Limited was started on 03 Jul 1985 and issued an NZBN of 9429039839442. The registered LTD company has been managed by 2 directors: Andrew Alistair Roelants - an active director whose contract started on 03 Jul 1985,
Marjorie Anne Roelants - an active director whose contract started on 03 Jul 1985.
According to our information (last updated on 03 Apr 2024), the company uses 1 address: Po Box 1081, Shortland Street, Auckland, 1140 (type: postal, office).
Up until 25 Sep 2001, Metro Films Limited had been using Same As Registered Office as their physical address.
BizDb identified previous aliases for the company: from 03 Jul 1985 to 06 Jul 1992 they were called Calypso Films Limited.
A total of 100000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Roelants, Andrew Alistair (an individual) located at Rd2, Helensville postcode 0875.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Roelants, Marjorie Anne - located at Rd 2, Helensville.
The third share allocation (99998 shares, 100%) belongs to 2 entities, namely:
Roelants, Andrew Alistair, located at Rd 2, Helensville (an individual),
Roelants, Marjorie Anne, located at Rd 2, Helensville (an individual). Metro Films Limited is categorised as "Photographic equipment hiring" (business classification L663943).
Principal place of activity
44 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Same As Registered Office
Physical address used from 25 Sep 2001 to 25 Sep 2001
Address #2: 44 Pollen St, Grey Lynn, Auckland New Zealand
Physical address used from 25 Sep 2001 to 12 Sep 2016
Address #3: 379 Richmond Road, Grey Lynn
Physical address used from 22 Oct 1998 to 25 Sep 2001
Address #4: 44 Pollen Street, Grey Lynn, Auckland New Zealand
Registered address used from 22 Oct 1998 to 12 Sep 2016
Address #5: 379 Richmond Road, Grey Lynn, Auckland
Registered address used from 22 Oct 1998 to 22 Oct 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Roelants, Andrew Alistair |
Rd2 Helensville 0875 New Zealand |
03 Jul 1985 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Roelants, Marjorie Anne |
Rd 2 Helensville 0875 New Zealand |
03 Jul 1985 - |
Shares Allocation #3 Number of Shares: 99998 | |||
Individual | Roelants, Andrew Alistair |
Rd 2 Helensville 0875 New Zealand |
03 Jul 1985 - |
Individual | Roelants, Marjorie Anne |
Rd 2 Helensville 0875 New Zealand |
03 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pike, Ean Douglas |
Greenhithe Auckland |
03 Jul 1985 - 01 Sep 2011 |
Andrew Alistair Roelants - Director
Appointment date: 03 Jul 1985
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 20 May 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 Jul 1985
Address: Swanson, Auckland, 0612 New Zealand
Address used since 23 Aug 2019
Marjorie Anne Roelants - Director
Appointment date: 03 Jul 1985
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 20 May 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 Jul 1985
Address: Swanson, Auckland, 0612 New Zealand
Address used since 23 Aug 2019
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Hotshots International Limited
38 Birmingham Dr
M & B Limited
13 Selwyn Avenue
Mackenzie Business Ventures Limited
19 Mahy Place
Probooth Limited
459 Greers Road
Timoti Hopkins Holdings Limited
17 Kawatiri Place
Warren Management Limited
92 Willryan Avenue