Motion & Light Limited was incorporated on 08 Apr 2015 and issued a business number of 9429041695944. The registered LTD company has been managed by 2 directors: Nicholas Mclean - an active director whose contract started on 08 Apr 2015,
Angela Mclean - an active director whose contract started on 08 Apr 2015.
As stated in our information (last updated on 22 Mar 2024), this company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Up to 03 Nov 2022, Motion & Light Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 120 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 118 shares are held by 3 entities, namely:
Mclean, Nicholas (a director) located at Christchurch postcode 8051,
Barr, Jeffrey (an individual) located at Northwood, Christchurch postcode 8051,
Mclean, Angela (a director) located at Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Mclean, Nicholas - located at Christchurch.
The next share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Mclean, Angela, located at Christchurch (a director). Motion & Light Limited was classified as "Film and video production" (business classification J551110).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 03 Nov 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 03 Nov 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 25 Feb 2016 to 06 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 Feb 2016 to 18 Oct 2021
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Apr 2015 to 25 Feb 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Director | Mclean, Nicholas |
Christchurch 8051 New Zealand |
08 Apr 2015 - |
Individual | Barr, Jeffrey |
Northwood Christchurch 8051 New Zealand |
05 Nov 2018 - |
Director | Mclean, Angela |
Christchurch 8051 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mclean, Nicholas |
Christchurch 8051 New Zealand |
08 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mclean, Angela |
Christchurch 8051 New Zealand |
08 Apr 2015 - |
Nicholas Mclean - Director
Appointment date: 08 Apr 2015
Address: Christchurch, 8051 New Zealand
Address used since 27 Oct 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 08 Oct 2021
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 17 Feb 2016
Angela Mclean - Director
Appointment date: 08 Apr 2015
Address: Christchurch, 8051 New Zealand
Address used since 27 Oct 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 08 Oct 2021
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 17 Feb 2016
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Best Shot Productions Limited
3 Bushby Place
Divisionary Films Limited
28 Ryeland Avenue
Icarus Enterprises Limited
Level 1, Ainger Tomlin House
Kiwi Outside Broadcast Limited
4a Cricklewood Place
Lovelight Limited
222 Memorial Avenue
Vitc Limited
4a Cricklewood Place