Shortcuts

Mtv Nz Limited

Type: NZ Limited Company (Ltd)
9429033377414
NZBN
1945562
Company Number
Registered
Company Status
Current address
97 Huia Road
Point Chevalier
Auckland 1022
New Zealand
Registered & physical & service address used since 27 Nov 2013

Mtv Nz Limited, a registered company, was launched on 01 Jun 2007. 9429033377414 is the NZ business number it was issued. This company has been managed by 15 directors: Stuart Macaulay Thomas - an active director whose contract began on 10 Dec 2020,
Michelena H. - an inactive director whose contract began on 24 Jul 2014 and was terminated on 03 Dec 2021,
Veronique Dieneba Therese Sanders - an inactive director whose contract began on 01 Mar 2018 and was terminated on 10 Dec 2020,
Adam M. - an inactive director whose contract began on 01 Dec 2015 and was terminated on 30 Jun 2020,
William H. - an inactive director whose contract began on 24 Jul 2014 and was terminated on 05 Dec 2019.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 97 Huia Road, Point Chevalier, Auckland, 1022 (types include: registered, physical).
Mtv Nz Limited had been using Deborah Fox Legal, Level 4, 6 High Street, Auckland as their registered address up until 27 Nov 2013.
Previous names used by this company, as we established at BizDb, included: from 01 Jun 2007 to 29 Jul 2014 they were called Dwnz Productions Limited.
One entity owns all company shares (exactly 100 shares) - Dw Studios Productions Llc - located at 1022, California 90038, United States Of, America.

Addresses

Previous addresses

Address: Deborah Fox Legal, Level 4, 6 High Street, Auckland New Zealand

Registered & physical address used from 24 Aug 2007 to 27 Nov 2013

Address: C/-deborah Fox Legal, Level 1, 449 Richmond Road, Grey Lynn, Auckland

Registered address used from 05 Jul 2007 to 24 Aug 2007

Address: C/-deborah Fox Legal, Level 1, 449 Richmond Road, Auckland

Physical address used from 05 Jul 2007 to 24 Aug 2007

Address: Simpson Grierson, Level 27, 88 Shortland Street, Auckland

Physical & registered address used from 01 Jun 2007 to 05 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Dw Studios Productions Llc California 90038, United States Of
America

United States

Ultimate Holding Company

15 Feb 2022
Effective Date
Paramount Global
Name
Corporation
Type
2106821
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
United States
Address
Directors

Stuart Macaulay Thomas - Director

Appointment date: 10 Dec 2020

ASIC Name: Macaulay Services Pty Limited

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 10 Dec 2020


Michelena H. - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 03 Dec 2021

Address: Sleepy Hollow, New York, 10591 United States

Address used since 24 Jul 2014


Veronique Dieneba Therese Sanders - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 10 Dec 2020

ASIC Name: Vimn Australia Pty Limited

Address: Darlinghurst, New South Wales, 2010 Australia

Address: Waterloo, New South Wales, 2017 Australia

Address used since 20 Sep 2019

Address: Bellevue Hill, New South Wales, 2023 Australia

Address used since 01 Mar 2018


Adam M. - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 30 Jun 2020

Address: Little Neck, New York, 11363 United States

Address used since 13 Jun 2017


William H. - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 05 Dec 2019

Address: West 84th Street, New York, New York, 10024 United States

Address used since 24 Jul 2014


Jonathan L. - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 31 Oct 2018

Address: West Hollywood, California, 90048 United States

Address used since 29 Jun 2016


Antony Robert Horn - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 12 Dec 2017

ASIC Name: Vimn Australia Pty Limited

Address: Darlinghurst, Nsw, 2010 Australia

Address: Alexandria, Nsw, 2015 Australia

Address used since 15 Jun 2015

Address: Darlinghurst, Nsw, 2010 Australia


Jennifer O. - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 28 Jun 2016

Address: Los Angeles, California, 90024 United States

Address used since 05 Dec 2014


Bradley H. - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 01 Dec 2015

Address: Apt. 606, Jersey City, New Jersey, 07302 United States

Address used since 24 Jul 2014


Brian L. - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 05 Dec 2014

Address: Thayer Avenue, Los Angeles, California, 90025 United States

Address used since 24 Jul 2014


Deborah Feinerman - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 24 Jul 2014

Address: California 90077, United States Of, America,

Address used since 08 Apr 2009


Teri Fournier - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 24 Jul 2014

Address: 90077, United States Of America,

Address used since 08 Apr 2009


Jeffrey Michael Small - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 08 Apr 2009

Address: California 91302, United States Of, America,

Address used since 22 Aug 2007


Christopher Floyd - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 08 Apr 2009

Address: California 91105, United States Of, America,

Address used since 15 May 2008


Steven Robert Molen - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 08 Apr 2009

Address: Clarita, California 91355, United, States Of America,

Address used since 22 Aug 2007

Nearby companies