Shortcuts

Motion Design Limited

Type: NZ Limited Company (Ltd)
9429040538983
NZBN
87537
Company Number
Registered
Company Status
26514347
GST Number
No Abn Number
Australian Business Number
Current address
249 Muriwai Valley Road
Rd 1
Waimauku 0881
New Zealand
Physical & registered & service address used since 18 Jun 2009
249 Muriwai Valley Road
Rd 1
Muriwai 0881
New Zealand
Postal & delivery address used since 02 Jul 2019

Motion Design Limited, a registered company, was registered on 11 Jun 1973. 9429040538983 is the NZ business number it was issued. The company has been managed by 7 directors: Frank Calis - an active director whose contract began on 20 Sep 1996,
Gary Samuelu Anderson - an active director whose contract began on 31 Mar 2016,
Timothy Leonard Brown - an active director whose contract began on 31 Mar 2016,
David Vincent Schischka - an active director whose contract began on 10 Jun 2020,
Mark Leonard Page - an inactive director whose contract began on 20 Sep 1996 and was terminated on 22 May 2020.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 249 Muriwai Valley Road, Rd 1, Muriwai, 0881 (type: postal, delivery).
Motion Design Limited had been using C/- Henk A Aalders & Co, Chartered Accountants, Cnr State Hwy 16 & Access Rd, Kumeu as their registered address up until 18 Jun 2009.
More names for this company, as we found at BizDb, included: from 11 Jun 1973 to 19 Sep 1996 they were called Les Blackwell Limited.
A single entity controls all company shares (exactly 1000 shares) - Motion Design Holdings Limited - located at 0881, R D 1 Waimauku, Auckland 0881.

Addresses

Previous addresses

Address #1: C/- Henk A Aalders & Co, Chartered Accountants, Cnr State Hwy 16 & Access Rd, Kumeu

Registered address used from 26 Nov 2001 to 18 Jun 2009

Address #2: 249 Muriwai Valley Rd, Rd1, Waimauku, Auckland 1250

Physical address used from 26 Nov 2001 to 18 Jun 2009

Address #3: C/- Henk A Aalders & Co, Chartered Accountants, Cnr State Hwy 16 & Access Rd, Kumeu

Physical address used from 26 Nov 2001 to 26 Nov 2001

Address #4: Henk A Aalders, Main Rd, Kumeu, Auckland

Registered address used from 25 Mar 1997 to 26 Nov 2001

Contact info
64 9 4118230
02 Jul 2019 Phone
info@motiondesign.nz
02 Jul 2019 General information
sales@motiondesign.nz
02 Jul 2019 Sales
accounts@motiondesign.nz
02 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://motiondesign.nz
02 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Motion Design Holdings Limited
Shareholder NZBN: 9429036682713
R D 1 Waimauku
Auckland 0881

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calis, Frank Muriwai
R D 1, Waimauku
Individual Page, Loma-anne Margaret R D I
Waimauku
Individual Calis, Monica Muriwai
R D 1, Waimauku
Individual Page, Mark Leonard R D I
Waimauku

Ultimate Holding Company

03 Jul 2017
Effective Date
Motion Design Holdings Limited
Name
Ltd
Type
1178277
Ultimate Holding Company Number
NZ
Country of origin
249 Muriwai Valley Road
Rd 1
Waimauku 0881
New Zealand
Address
Directors

Frank Calis - Director

Appointment date: 20 Sep 1996

Address: Waimauku, Auckland, 0881 New Zealand

Address used since 13 Jul 2011


Gary Samuelu Anderson - Director

Appointment date: 31 Mar 2016

Address: Muriwai, Waimauku, 0881 New Zealand

Address used since 31 Mar 2016


Timothy Leonard Brown - Director

Appointment date: 31 Mar 2016

Address: Rd1, New Plymouth, 4371 New Zealand

Address used since 07 Oct 2022

Address: Waimauku, Auckland, 0812 New Zealand

Address used since 30 Apr 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 31 Mar 2016


David Vincent Schischka - Director

Appointment date: 10 Jun 2020

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 10 Jun 2020


Mark Leonard Page - Director (Inactive)

Appointment date: 20 Sep 1996

Termination date: 22 May 2020

Address: Waimauku R D 1, Auckland, 0881 New Zealand

Address used since 28 Jul 2015


Leslie Victor Blackwell - Director (Inactive)

Appointment date: 31 Aug 1978

Termination date: 20 Sep 1996

Address: C/- Claris Post Office, Great Barrier Island,

Address used since 31 Aug 1978


Beverley Mary Blackwell - Director (Inactive)

Appointment date: 31 Aug 1978

Termination date: 20 Sep 1996

Address: C/- Claris Post Office, Great Barrier Island,

Address used since 31 Aug 1978

Nearby companies

Gannets Gallery Co. Limited
8/329a Main Road

Coopers Creek Vineyard Limited
State Highway 16

Autoworx Nz Limited
338 Sh 16

Gt Marine 2010 Limited
3 Oraha Road Huapai

Nzar Limited
Unit 1b, 3 Matua Road

Kumeu Christian Fellowship Trust
5 Tokay Place