Maui Studios Aotearoa Limited, a registered company, was started on 24 Sep 2014. 9429041424612 is the NZBN it was issued. "Design services nec" (business classification M692435) is how the company is classified. This company has been run by 3 directors: Madison Blue Henry-Ryan - an active director whose contract began on 24 Sep 2014,
Patrick Sydney Hussey - an active director whose contract began on 24 Sep 2014,
Vincent Egan - an active director whose contract began on 24 Sep 2014.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: 59 Falsgrave Street, Waltham, Christchurch, 8011 (type: postal, office).
Maui Studios Aotearoa Limited had been using 10 Show Place, Addington, Christchurch as their physical address up to 05 Feb 2021.
A total of 100 shares are allocated to 12 shareholders (4 groups). The first group consists of 13 shares (13%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 29 shares (29%). Finally there is the third share allotment (29 shares 29%) made up of 3 entities.
Principal place of activity
59 Falsgrave Street, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 10 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 08 Jul 2020 to 05 Feb 2021
Address #2: Level 4, 287-293 Durham Street, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Jun 2020 to 08 Jul 2020
Address #3: 14 Tunnel Beach Road, Dunedin, 9076 New Zealand
Registered & physical address used from 28 Jan 2019 to 09 Jun 2020
Address #4: 21 Pretoria Avenue, St Clair, Dunedin, 9012 New Zealand
Physical & registered address used from 06 Nov 2015 to 28 Jan 2019
Address #5: Level 1, 138 Stuart Street, Dunedin Central, 9016 New Zealand
Physical & registered address used from 24 Sep 2014 to 06 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Egan, Luke Heremaia |
Halswell Christchurch 8025 New Zealand |
25 Jul 2018 - |
Entity (NZ Limited Company) | Canterbury Trustees (2020) Limited Shareholder NZBN: 9429047907102 |
Central City Christchurch 8011 New Zealand |
08 Jul 2021 - |
Director | Egan, Vincent |
Shirley Christchurch 8061 New Zealand |
24 Sep 2014 - |
Shares Allocation #2 Number of Shares: 29 | |||
Entity (NZ Limited Company) | Sandringham Trustees 2021 Limited Shareholder NZBN: 9429049270570 |
151 - 155 Princes Street Dunedin 9016 New Zealand |
19 Jul 2021 - |
Individual | Hussey, Sarah Lee |
Rd 1 Dunedin 9076 New Zealand |
19 Jul 2021 - |
Director | Hussey, Patrick Sydney |
Dunedin 9076 New Zealand |
24 Sep 2014 - |
Shares Allocation #3 Number of Shares: 29 | |||
Individual | Ryan-wills, Connor Vaughn |
Christchurch Central Christchurch 8013 New Zealand |
08 Jul 2021 - |
Director | Henry-ryan, Madison Blue |
Christchurch Central Christchurch 8013 New Zealand |
24 Sep 2014 - |
Individual | Ryan, Errolyne Jane |
Christchurch Central Christchurch 8013 New Zealand |
08 Jul 2021 - |
Shares Allocation #4 Number of Shares: 29 | |||
Individual | Egan, Gary Anders |
Pyes Pa Tauranga 3112 New Zealand |
08 Jul 2021 - |
Individual | Egan, Bernadette |
Pyes Pa Tauranga 3112 New Zealand |
08 Jul 2021 - |
Director | Egan, Vincent |
Shirley Christchurch 8061 New Zealand |
24 Sep 2014 - |
Madison Blue Henry-ryan - Director
Appointment date: 24 Sep 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 07 Apr 2023
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 01 Jan 2022
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 25 May 2020
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 01 Mar 2017
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 19 Jan 2019
Patrick Sydney Hussey - Director
Appointment date: 24 Sep 2014
Address: Dunedin, 9076 New Zealand
Address used since 19 Jan 2019
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 24 Sep 2014
Vincent Egan - Director
Appointment date: 24 Sep 2014
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 07 Apr 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Dec 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 01 Jul 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jul 2016
W & J Trustee Limited
43 Ings Avenue
Kfld Limited
43 Ings Avenue
Filter Clothing Limited
17 Pretoria Avenue
P & N Harrison Trustee Limited
17 Pretoria Avenue
Mountainbiking Otago Incorporated
33 Ings Avenue
Team Tash Training Limited
71 Hargest Crescent
Audience Alive Nz Limited
248 Cumberland Street
Citizens Of The World Design Limited
149 Kenmure Road
Echo Point Productions Limited
14a Selwyn Street
Forth & Company Limited
60b Balmacewen Road
Kahu Technologies Limited
Second Floor
Shac Limited
19 Patrick Street