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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Dw Studios Productions Llc |
California 90038, United States Of America United States |
01 Jun 2007 - |
Ultimate Holding Company
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
Warner Bros. Features Nz Limited
97 Huia Road
Dwtt Productions Limited
97 Huia Road
Visual Productions Ff Limited
97 Huia Road
Lbo Productions
97 Huia Road
Washtub Productions Nz Limited
97 Huia Road
Manu One Limited
97 Huia Road