77 Pieces Limited, a registered company, was incorporated on 13 Aug 2010. 9429031422017 is the NZ business number it was issued. "Digital visual effects services" (business classification J551403) is how the company has been classified. The company has been supervised by 4 directors: Leon Daniel Grandy - an active director whose contract began on 08 Nov 2011,
Sebastian Mark Marino - an inactive director whose contract began on 13 Aug 2010 and was terminated on 11 Dec 2015,
Joseph T. - an inactive director whose contract began on 07 Mar 2011 and was terminated on 11 Dec 2015,
Barbara Moray Grieve - an inactive director whose contract began on 28 Mar 2011 and was terminated on 14 Mar 2013.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: Level 6, 58 Victoria Street, Wellington, 6011 (category: registered, physical).
77 Pieces Limited had been using Level 1, 18-24 Allen St, Wellington as their physical address until 04 Jul 2012.
A total of 2521000 shares are allotted to 14 shareholders (11 groups). The first group includes 1000 shares (0.04%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9000 shares (0.36%). Finally we have the next share allocation (1616 shares 0.06%) made up of 1 entity.
Previous addresses
Address: Level 1, 18-24 Allen St, Wellington, 6011 New Zealand
Physical & registered address used from 20 Jun 2011 to 04 Jul 2012
Address: C/- Creative Hq, Level 4, 50 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Aug 2010 to 20 Jun 2011
Basic Financial info
Total number of Shares: 2521000
Annual return filing month: September
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Campbell, Ross |
Kelburn Wellington 6012 New Zealand |
08 Apr 2013 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Director | Grandy, Leon Daniel |
Eastbourne Wellington 5013 New Zealand |
27 Aug 2012 - |
Shares Allocation #3 Number of Shares: 1616 | |||
Individual | Campbell, Tom |
Auckland Central Auckland 1010 New Zealand |
28 May 2012 - |
Shares Allocation #4 Number of Shares: 24116 | |||
Individual | Holmberg, Nathan |
Bayswater Auckland 0622 New Zealand |
28 May 2012 - |
Shares Allocation #5 Number of Shares: 1616 | |||
Individual | Lu, Peter |
Morgan Hill California 95037 United States |
28 May 2012 - |
Shares Allocation #6 Number of Shares: 147120 | |||
Individual | Grieve, Barbara Moray |
Roseneath Wellington 6011 New Zealand |
30 Mar 2011 - |
Director | Barbara Moray Grieve |
Roseneath Wellington 6011 New Zealand |
30 Mar 2011 - |
Shares Allocation #7 Number of Shares: 95944 | |||
Entity (NZ Limited Company) | Creative Hq Limited Shareholder NZBN: 9429031729987 |
Te Aro Wellington 6011 New Zealand |
07 Mar 2011 - |
Shares Allocation #8 Number of Shares: 80164 | |||
Entity (NZ Limited Company) | 77 Pieces Limited Shareholder NZBN: 9429031422017 |
Wellington 6011 New Zealand |
23 Dec 2011 - |
Shares Allocation #9 Number of Shares: 1317608 | |||
Director | Sebastian Mark Marino |
Oriental Bay Wellington 6011 New Zealand |
13 Aug 2010 - |
Individual | Marino, Sebastian Mark |
Oriental Bay Wellington 6011 New Zealand |
13 Aug 2010 - |
Shares Allocation #10 Number of Shares: 352149 | |||
Individual | Teran, Joseph Michael |
Los Angeles, Ca 90017 United States |
07 Mar 2011 - |
Shares Allocation #11 Number of Shares: 490667 | |||
Individual | Stone, Chris |
Roseneath Wellington 6011 New Zealand |
30 Mar 2011 - |
Individual | Grieve, Barbara Moray |
Roseneath Wellington 6011 New Zealand |
31 Dec 2011 - |
Leon Daniel Grandy - Director
Appointment date: 08 Nov 2011
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 08 Nov 2011
Sebastian Mark Marino - Director (Inactive)
Appointment date: 13 Aug 2010
Termination date: 11 Dec 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 Mar 2013
Joseph T. - Director (Inactive)
Appointment date: 07 Mar 2011
Termination date: 11 Dec 2015
Address: Los Angeles Ca, 90017 United States
Address used since 26 Jun 2012
Barbara Moray Grieve - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 14 Mar 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 Mar 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
A Paper Film (nz) Limited
Level 2 -gillies Group House
Hermes Management Limited
Level 1, Tower Building
Maggle Limited
Flat 2, 7 Bute Street
Manawa Limited
37 The Crescent
Sharah Vfx Limited
2b/26 Allen St, Te Aro
Undercover Media Limited
Flat 6, 79 Grafton Road