Matakana Village Cinemas Limited, a registered company, was incorporated on 26 Jul 2006. 9429033980560 is the NZ business number it was issued. "Cinema operation" (business classification J551310) is how the company is classified. This company has been managed by 6 directors: Anna Chloe Didsbury - an active director whose contract started on 13 Jul 2011,
Daniel John Paine - an active director whose contract started on 13 Jul 2011,
Richard John Didsbury - an inactive director whose contract started on 26 Jul 2006 and was terminated on 09 Jul 2012,
Christine Didsbury - an inactive director whose contract started on 26 Jul 2006 and was terminated on 09 Jul 2012,
Howard John Hart - an inactive director whose contract started on 26 Jul 2006 and was terminated on 21 Apr 2010.
Last updated on 09 Mar 2024, our data contains detailed information about 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (types include: physical, registered).
Matakana Village Cinemas Limited had been using Flat 303, 100 Parnell Road, Parnell, Auckland as their physical address up until 31 Oct 2019.
Former names used by the company, as we managed to find at BizDb, included: from 26 Jul 2006 to 26 Feb 2007 they were called Matakana Cinemas Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally we have the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Flat 303, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Nov 2017 to 31 Oct 2019
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Nov 2015 to 17 Nov 2017
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 May 2013 to 18 Nov 2015
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Jul 2012 to 02 May 2013
Address: Level 2, Orica House, 123 Carlton Gore Road, Newmarket, Aucklnd New Zealand
Physical address used from 05 May 2010 to 17 Jul 2012
Address: Level 1, Orica House, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 05 May 2010 to 17 Jul 2012
Address: 10 Maheke Street, St Heliers, Auckland
Physical & registered address used from 26 Jul 2006 to 05 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Paine, Daniel John |
Matakana Warkworth 0985 New Zealand |
23 Dec 2010 - |
Individual | Didsbury, Anna Chloe |
Matakana Warkworth 0985 New Zealand |
23 Dec 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paine, Daniel John |
Matakana Warkworth 0985 New Zealand |
23 Dec 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Didsbury, Anna Chloe |
Matakana Warkworth 0985 New Zealand |
23 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Didsbury, Christine |
Rd 2 Warkworth 0982 New Zealand |
26 Jul 2006 - 23 Jan 2015 |
Individual | Hart, Howard John |
Takapuna |
26 Jul 2006 - 27 Jun 2010 |
Individual | Didsbury, Richard John |
Rd 2 Warkworth 0982 New Zealand |
26 Jul 2006 - 23 Jan 2015 |
Individual | Hart, Heather Jean |
Takapuna |
26 Jul 2006 - 27 Jun 2010 |
Anna Chloe Didsbury - Director
Appointment date: 13 Jul 2011
Address: Matakana, Warkworth, 0985 New Zealand
Address used since 10 Nov 2015
Daniel John Paine - Director
Appointment date: 13 Jul 2011
Address: Matakana, Warkworth, 0985 New Zealand
Address used since 10 Nov 2015
Richard John Didsbury - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 09 Jul 2012
Address: Sandspit, Warkworth,
Address used since 28 Apr 2010
Christine Didsbury - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 09 Jul 2012
Address: Sandspit, Warkworth,
Address used since 28 Apr 2010
Howard John Hart - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 21 Apr 2010
Address: Takapuna, 0622 New Zealand
Address used since 26 Jul 2006
Heather Jean Hart - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 21 Apr 2010
Address: Takapuna, 0622 New Zealand
Address used since 26 Jul 2006
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Bridgeway Cinemas Limited
9th Floor
Hoyts Cinemas (n.z.) Limited
C/- Ernst & Young
Jellicoe Enterprises Limited
C/- Level 15, Lufthansa House
Monterey Cinemas Wellington Limited
Southern Cross Building
Reading New Zealand Limited
C/- Bell Gully
Rtc (2023) Limited
9th Floor