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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1684008 | |||
Other (Other) | 201542780k - 90 Seconds Pte. Ltd. |
Yee Lan Court Singapore 089842 Singapore |
10 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Insull, David |
2 Commerce Street Auckland 1010 New Zealand |
29 Feb 2012 - 10 Mar 2016 |
Individual | Shropshire, William | 30 Jul 2015 - 10 Mar 2016 | |
Individual | Norton, Tim Alan |
8 Commerce Street Auckland 1010 New Zealand |
10 Mar 2010 - 10 Mar 2016 |
Individual | Greenslade, John | 30 Jul 2015 - 10 Mar 2016 | |
Individual | Stokell, Thomas | 11 Jul 2012 - 02 Mar 2016 | |
Other | The Thomas Stockell Trust | 02 Mar 2016 - 10 Mar 2016 | |
Individual | Chew, Richard |
Herne Bay Auckland 1011 New Zealand |
11 Jul 2014 - 10 Mar 2016 |
Other | The David Insull Investment Trust | 10 Mar 2016 - 24 Mar 2016 | |
Individual | Norton, Murray |
Parearra Queensland Australia |
05 Apr 2013 - 10 Mar 2016 |
Individual | Williams, Tim |
Belmont Auckland 0622 New Zealand |
26 Jun 2013 - 10 Mar 2016 |
Individual | Reeve, Paul | 30 Jul 2015 - 10 Mar 2016 | |
Individual | Erskine - Shaw, Nick |
Sunnybrook Rotorua 3015 New Zealand |
11 Jul 2012 - 10 Mar 2016 |
Other | Opt Sea Pte Limited | 09 Jul 2015 - 29 Mar 2016 | |
Other | Null - The Thomas Stockell Trust | 02 Mar 2016 - 10 Mar 2016 | |
Other | Null - The David Insull Investment Trust | 10 Mar 2016 - 24 Mar 2016 | |
Other | Null - Opt Sea Pte Limited | 09 Jul 2015 - 29 Mar 2016 | |
Entity | The Lifestyle Artist Limited Shareholder NZBN: 9429032564235 Company Number: 2171850 |
09 Feb 2010 - 05 Apr 2013 | |
Individual | Hendriksen, Jonathan |
Rangiora Canterbury 7400 New Zealand |
26 Jun 2013 - 10 Mar 2016 |
Entity | The Lifestyle Artist Limited Shareholder NZBN: 9429032564235 Company Number: 2171850 |
09 Feb 2010 - 05 Apr 2013 |
Ultimate Holding Company
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
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
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