Shortcuts

Movement Art Practice Limited

Type: NZ Limited Company (Ltd)
9429041013847
NZBN
4819299
Company Number
Registered
Company Status
112963936
GST Number
No Abn Number
Australian Business Number
R900160
Industry classification code
Performing Artist Operation
Industry classification description
Current address
67 Mayfield Avenue
Mairehau
Christchurch 8013
New Zealand
Physical address used since 11 Sep 2015
67 Mayfield Avenue
Mairehau
Christchurch 8013
New Zealand
Postal & delivery address used since 11 Sep 2019
76 Hawdon Street
Sydenham
Christchurch 8023
New Zealand
Office address used since 08 Sep 2021

Movement Art Practice Limited was started on 03 Dec 2013 and issued an NZ business identifier of 9429041013847. This registered LTD company has been supervised by 20 directors: Julia Diana Milsom - an active director whose contract started on 03 Dec 2013,
Holly Rose Chappell-Eason - an active director whose contract started on 16 Mar 2020,
Sarah Marie Aspinwall - an active director whose contract started on 14 Feb 2021,
Krista Pritchard - an active director whose contract started on 13 Jun 2021,
Jamie Allan Hanton - an active director whose contract started on 15 Aug 2021.
As stated in our data (updated on 25 Mar 2024), the company uses 1 address: 76 Hawdon Street, Sydenham, Christchurch, 8023 (types include: registered, service).
Until 15 May 2023, Movement Art Practice Limited had been using 67 Mayfield Avenue, Mairehau, Christchurch as their registered address.
BizDb identified former names used by the company: from 28 Nov 2013 to 09 Jun 2014 they were named Remap Nz Dance Limited.
A total of 8 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Movement Art Practice Limited (an entity) located at Sydenham, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 12.5% shares (exactly 1 share) and includes
Hanton, Jamie Allan - located at Christchurch Central, Christchurch.
The third share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Pritchard, Krista, located at St Albans, Christchurch (a director). Movement Art Practice Limited was classified as "Performing artist operation" (ANZSIC R900160).

Addresses

Other active addresses

Address #4: 76 Hawdon Street, Sydenham, Christchurch, 8023 New Zealand

Registered & service address used from 15 May 2023

Principal place of activity

76 Hawdon Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 67 Mayfield Avenue, Mairehau, Christchurch, 8013 New Zealand

Registered & service address used from 11 Sep 2015 to 15 May 2023

Address #2: 15 Dudley Road, Lyttelton, Lyttelton, 8082 New Zealand

Physical address used from 03 Oct 2014 to 11 Sep 2015

Address #3: 15 Dudley Road, Lyttelton, Lyttelton, 8082 New Zealand

Physical address used from 24 Sep 2014 to 03 Oct 2014

Address #4: 15 Dudley Road, Lyttelton, Lyttelton, 8082 New Zealand

Registered address used from 24 Sep 2014 to 11 Sep 2015

Address #5: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 03 Dec 2013 to 24 Sep 2014

Contact info
64 21 1174202
10 Oct 2023
64 21 944195
10 Sep 2018 Phone
info@movementartpractice.org
11 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@movementartpractice.org
10 Sep 2018 Email
www.movementartpractice.org
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Entity (NZ Limited Company) Movement Art Practice Limited
Shareholder NZBN: 9429041013847
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hanton, Jamie Allan Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Pritchard, Krista St Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Aspinwall, Sarah Marie Phillipstown
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Chappell-eason, Holly Rose Mairehau
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deans, Zoe Waddington
Waddington
7500
New Zealand
Individual Kennard, Virginia Emily Edgeware
Christchurch
8013
New Zealand
Individual Hepi, Juanita Aranui
Christchurch
8061
New Zealand
Individual De Thier, Fleur Melissa Lyttelton
Lyttelton
8082
New Zealand
Individual Rodda, Jessica Chantelle Christchurch Central
Christchurch
8011
New Zealand
Individual Wilson, Hannah Christchurch Central
Christchurch
8013
New Zealand
Individual Canton, Alice Kingsland
Auckland
1021
New Zealand
Individual Lewis, Stephen Paul St Albans
Christchurch
8052
New Zealand
Individual Harvie, Julia Diana Mairehau
Christchurch
8013
New Zealand
Individual Harvie, Julia Diana Mairehau
Christchurch
8013
New Zealand
Individual Hegel, Preston Waltham
Christchurch
8011
New Zealand
Individual Van Den Broek, Naomi Waltham
Christchurch
8011
New Zealand
Director Paul Lee Young Addington
Christchurch
8024
New Zealand
Individual Young, Paul Lee Addington
Christchurch
8024
New Zealand
Individual Viedma, Erica May Lyttelton
Lyttelton
8082
New Zealand
Director Hannah Wilson Christchurch Central
Christchurch
8013
New Zealand
Director Erica May Viedma Lyttelton
Lyttelton
8082
New Zealand
Individual Dickson, Joshua Riccarton
Christchurch
8011
New Zealand
Individual Dickson, Joshua Riccarton
Christchurch
8011
New Zealand
Directors

Julia Diana Milsom - Director

Appointment date: 03 Dec 2013

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 03 Dec 2013


Holly Rose Chappell-eason - Director

Appointment date: 16 Mar 2020

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 16 Mar 2020


Sarah Marie Aspinwall - Director

Appointment date: 14 Feb 2021

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 12 Nov 2022

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 14 Feb 2021


Krista Pritchard - Director

Appointment date: 13 Jun 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 13 Jun 2021


Jamie Allan Hanton - Director

Appointment date: 15 Aug 2021

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 15 Aug 2021


Juanita Hepi - Director (Inactive)

Appointment date: 06 Sep 2020

Termination date: 31 Mar 2023

Address: Aranui, Christchurch, 8061 New Zealand

Address used since 06 Sep 2020


Virginia Emily Kennard - Director (Inactive)

Appointment date: 16 Jun 2019

Termination date: 21 Aug 2022

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 03 Mar 2020

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 16 Jun 2019


Julia Diana Harvie - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 11 Feb 2022

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 13 Feb 2020


Zoe Deans - Director (Inactive)

Appointment date: 08 Nov 2020

Termination date: 17 Jan 2022

Address: Waddington, Waddington, 7500 New Zealand

Address used since 08 Nov 2020


Fleur Melissa De Thier - Director (Inactive)

Appointment date: 14 Jul 2019

Termination date: 22 Nov 2021

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 14 Jul 2019


Preston Hegel - Director (Inactive)

Appointment date: 12 Mar 2020

Termination date: 05 Jun 2020

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 12 Mar 2020


Jessica Chantelle Rodda - Director (Inactive)

Appointment date: 13 Oct 2019

Termination date: 12 Mar 2020

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 13 Oct 2019


Stephen Paul Lewis - Director (Inactive)

Appointment date: 16 Jun 2019

Termination date: 14 Feb 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 16 Jun 2019


Naomi Van Den Broek - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 06 Jan 2020

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 24 Oct 2014


Alice Canton - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 15 Sep 2019

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 10 Sep 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 07 Sep 2015


Joshua Dickson - Director (Inactive)

Appointment date: 22 Dec 2014

Termination date: 18 Jun 2019

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 03 Sep 2015


Julia Diana Harvie - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 16 Jun 2019

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 03 Dec 2013


Erica May Viedma - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 06 Sep 2015

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 03 Dec 2013


Hannah Wilson - Director (Inactive)

Appointment date: 25 Oct 2014

Termination date: 23 Jul 2015

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 25 Oct 2014


Paul Lee Young - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 22 Dec 2014

Address: Addington, Christchurch, 8024 New Zealand

Address used since 03 Dec 2013

Nearby companies

Kcj's Limited
5 Harmans Road

Kip Mcgrath Rolleston Education Centre 2017 Limited
9 Cunningham Terrace

Gryphon Management Consultants Limited
36 Cunningham Terrace

Lisa West Design Limited
10 Cunningham Terrace

Dampier Bay Design Limited
11 Bridle Path

Dunjam Holdings Limited
5 Brittan Terrace

Similar companies

3 Ring Riot Limited
Level 1, 149 Victoria Street

Blackbird Nz Limited
Unit 3, 254 St Asaph Street

Ncp Communications Limited
44 Stapletons Road

Rattle & Strum Limited
49 Cleveland Street

Sacha Vee Music Limited
44 Mays Road

Swarm Creative Collaboration Limited
50 Dyers Pass Road