Shortcuts

90 Seconds Limited

Type: NZ Limited Company (Ltd)
9429031669887
NZBN
2401568
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
Suite 11572, Level 1 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 16 Aug 2021

90 Seconds Limited, a registered company, was registered on 09 Feb 2010. 9429031669887 is the New Zealand Business Number it was issued. "Film and video production" (ANZSIC J551110) is how the company has been categorised. This company has been managed by 4 directors: Tim Alan Norton - an active director whose contract began on 09 Feb 2010,
Tim Williams - an active director whose contract began on 02 Jul 2013,
John Holt - an inactive director whose contract began on 02 Jul 2013 and was terminated on 31 Mar 2016,
David Insull - an inactive director whose contract began on 01 Apr 2011 and was terminated on 10 Nov 2015.
Updated on 18 Feb 2024, the BizDb database contains detailed information about 1 address: Suite 11572, Level 1 Johnsonville Road, Johnsonville, Wellington, 6037 (types include: registered, physical).
90 Seconds Limited had been using 15 Sale Street, Auckland Central, Auckland as their registered address up until 16 Aug 2021.
Previous names for this company, as we found at BizDb, included: from 09 Feb 2010 to 18 Feb 2010 they were called Video Machines Limited.
One entity owns all company shares (exactly 1684008 shares) - 201542780K - 90 Seconds Pte. Ltd. - located at 6037, Yee Lan Court, Singapore.

Addresses

Principal place of activity

15 Sale Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address: 15 Sale Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 May 2019 to 16 Aug 2021

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Sep 2015 to 17 May 2019

Address: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 01 Mar 2011 to 09 Sep 2015

Address: Level 14, 49 Boulcott Street, Wellington 6140 New Zealand

Physical & registered address used from 09 Feb 2010 to 01 Mar 2011

Contact info
64 800 907327
22 Aug 2018 Phone
accounts@90seconds.tv
22 Aug 2018 Email
www.90seconds.tv
22 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1684008

NZSX Code: 90S

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1684008
Other (Other) 201542780k - 90 Seconds Pte. Ltd. Yee Lan Court
Singapore
089842
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Insull, David 2 Commerce Street
Auckland
1010
New Zealand
Individual Shropshire, William
Individual Norton, Tim Alan 8 Commerce Street
Auckland
1010
New Zealand
Individual Greenslade, John
Individual Stokell, Thomas
Other The Thomas Stockell Trust
Individual Chew, Richard Herne Bay
Auckland
1011
New Zealand
Other The David Insull Investment Trust
Individual Norton, Murray Parearra
Queensland

Australia
Individual Williams, Tim Belmont
Auckland
0622
New Zealand
Individual Reeve, Paul
Individual Erskine - Shaw, Nick Sunnybrook
Rotorua
3015
New Zealand
Other Opt Sea Pte Limited
Other Null - The Thomas Stockell Trust
Other Null - The David Insull Investment Trust
Other Null - Opt Sea Pte Limited
Entity The Lifestyle Artist Limited
Shareholder NZBN: 9429032564235
Company Number: 2171850
Individual Hendriksen, Jonathan Rangiora
Canterbury
7400
New Zealand
Entity The Lifestyle Artist Limited
Shareholder NZBN: 9429032564235
Company Number: 2171850

Ultimate Holding Company

21 Aug 2018
Effective Date
90 Seconds Pte. Ltd
Name
Company
Type
SG
Country of origin
Directors

Tim Alan Norton - Director

Appointment date: 09 Feb 2010

Address: #09-01, Singapore, 369551 Singapore

Address used since 05 Aug 2022

Address: Singapore, 089685 Singapore

Address used since 01 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Aug 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jun 2017


Tim Williams - Director

Appointment date: 02 Jul 2013

Address: Belmont, Auckland, 0622 New Zealand

Address used since 02 Jul 2013


John Holt - Director (Inactive)

Appointment date: 02 Jul 2013

Termination date: 31 Mar 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 Aug 2015


David Insull - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 10 Nov 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 May 2014

Nearby companies

Maxgen Media 2006 Limited
12 Madden Street

Koordinates Limited
Gridakl, Level 1

Koordinates Trustee Limited
Grid/akl, Level 1

Iq Group Limited
Flat 5b, 85 Halsey Street

The Floral Studio (2017) Limited
Flat 5b, 85 Halsey Street

Elemental Digital Industries Limited
101 Pakenham Street

Similar companies

Exile Films Limited
Level 11

Next Technology Limited
14 Madden St

Rtr (2015) Limited
18 Viaduct Harbour Avenue

The Sweet Shop (thailand) Limited
152 Fanshawe Street

The Sweet Shop Holdings Limited
Grant Thornton Auckland Limited

The Sweet Shop New Zealand Limited
C/-grant Thornton