Shortcuts

The Maori Sidesteps Collective Limited

Type: NZ Limited Company (Ltd)
9429042142218
NZBN
5874431
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
110 Moir Street
Mangawhai
Mangawhai 0505
New Zealand
Service & physical address used since 02 Nov 2022
110 Moir Street
Mangawhai
Mangawhai 0505
New Zealand
Registered address used since 11 Nov 2022

The Maori Sidesteps Collective Limited was started on 14 Jan 2016 and issued an NZ business identifier of 9429042142218. This registered LTD company has been managed by 5 directors: Brandon James Karl Te Moananui - an active director whose contract started on 14 Jan 2016,
James Dylan Mccaskill - an active director whose contract started on 01 Apr 2018,
Sonia Marie Hardie - an active director whose contract started on 01 Apr 2018,
Tamati Luther Kawha - an active director whose contract started on 01 Apr 2019,
Tamati Luther Kawha - an inactive director whose contract started on 14 Jan 2016 and was terminated on 01 Apr 2018.
As stated in our data (updated on 13 May 2024), the company registered 1 address: 110 Moir Street, Mangawhai, Mangawhai, 0505 (type: registered, physical).
Until 11 Nov 2022, The Maori Sidesteps Collective Limited had been using 22 Simcox Street, Otaki Beach, Otaki as their registered address.
BizDb identified previous names used by the company: from 14 Jan 2016 to 06 Jul 2018 they were named Potent Youth Productions Limited.
A total of 100 shares are allocated to 7 groups (7 shareholders in total). In the first group, 8 shares are held by 1 entity, namely:
Anderson, Erroll Ethan James (an individual) located at Rd 2, Hikurangi postcode 0182.
The second group consists of 1 shareholder, holds 19% shares (exactly 19 shares) and includes
Hardie, Sonia Marie - located at Otaki, Otaki.
The next share allotment (19 shares, 19%) belongs to 1 entity, namely:
Mccaskill, James Dylan, located at Kilbirnie, Wellington (an individual). The Maori Sidesteps Collective Limited is classified as "Film and video production" (ANZSIC J551110).

Addresses

Previous addresses

Address #1: 22 Simcox Street, Otaki Beach, Otaki, 5512 New Zealand

Registered address used from 26 Nov 2021 to 11 Nov 2022

Address #2: 22 Simcox Street, Otaki Beach, Otaki, 5512 New Zealand

Physical address used from 19 Nov 2021 to 02 Nov 2022

Address #3: 42 Leighton Avenue, Waiwhetu, Lower Hutt, 5010 New Zealand

Registered address used from 16 Jul 2018 to 26 Nov 2021

Address #4: 42 Leighton Avenue, Waiwhetu, Lower Hutt, 5010 New Zealand

Physical address used from 16 Jul 2018 to 19 Nov 2021

Address #5: 79 Totara Road, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 22 Jan 2018 to 16 Jul 2018

Address #6: 208 Queens Drive, Lyall Bay, Wellington, 6022 New Zealand

Physical & registered address used from 14 Jan 2016 to 22 Jan 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Anderson, Erroll Ethan James Rd 2
Hikurangi
0182
New Zealand
Shares Allocation #2 Number of Shares: 19
Individual Hardie, Sonia Marie Otaki
Otaki
5512
New Zealand
Shares Allocation #3 Number of Shares: 19
Individual Mccaskill, James Dylan Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 19
Director Te Moananui, Brandon James Karl Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #5 Number of Shares: 19
Individual Kawha, Tamati Luther Miramar
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 8
Individual Craig, Gil Eva Te Aro
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 8
Individual Holloway, Cohen John Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

Brandon James Karl Te Moananui - Director

Appointment date: 14 Jan 2016

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 29 Nov 2022

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 11 Nov 2021

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2018

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 14 Jan 2016


James Dylan Mccaskill - Director

Appointment date: 01 Apr 2018

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 29 Nov 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2018


Sonia Marie Hardie - Director

Appointment date: 01 Apr 2018

Address: Otaki, Otaki, 5512 New Zealand

Address used since 04 Nov 2019

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Apr 2018


Tamati Luther Kawha - Director

Appointment date: 01 Apr 2019

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 01 Dec 2022

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Apr 2019


Tamati Luther Kawha - Director (Inactive)

Appointment date: 14 Jan 2016

Termination date: 01 Apr 2018

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 14 Jan 2016

Nearby companies
Similar companies

Great Scott Sound Limited
130 Darlington Road

Stardog General Partner Limited
Cnr Park & Camperdown Rds

Streetlight Pictures Limited
38 Camperdown Road

The Casting Company Limited
148a Park Rd

Tribe & Nation Limited
148a Park Road

Uncharted Entertainment Limited
21 Camperdown Road