Shortcuts

Murray Freeth Animation Limited

Type: NZ Limited Company (Ltd)
9429040330150
NZBN
142388
Company Number
Registered
Company Status
J551405
Industry classification code
Film Or Video Post-production Services
Industry classification description
Current address
270 Mt Pleasant Road
Mount Pleasant
Christchurch 8081
New Zealand
Postal & office & delivery address used since 06 Aug 2019
270 Mt Pleasant Road
Mount Pleasant
Christchurch 8081
New Zealand
Registered address used since 15 Aug 2022
Level 2
270 St Asaph Street
Christchurch 8140
New Zealand
Physical & service address used since 19 Aug 2022

Murray Freeth Animation Limited, a registered company, was incorporated on 23 Dec 1982. 9429040330150 is the business number it was issued. "Film or video post-production services" (ANZSIC J551405) is how the company is classified. This company has been managed by 2 directors: Vivienne Gay Freeth - an active director whose contract started on 23 Dec 1982,
Murray Ian Freeth - an active director whose contract started on 23 Dec 1982.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 2, 270 St Asaph Street, Christchurch, 8140 (types include: physical, service).
Murray Freeth Animation Limited had been using Level 1, 270 St Asaph Street, Christchurch as their physical address up until 19 Aug 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 501 shares (50.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 499 shares (49.9 per cent).

Addresses

Principal place of activity

270 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand


Previous addresses

Address #1: Level 1, 270 St Asaph Street, Christchurch, 8140 New Zealand

Physical address used from 15 Aug 2022 to 19 Aug 2022

Address #2: Level 2, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Physical address used from 22 Aug 2013 to 15 Aug 2022

Address #3: 270 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand

Registered address used from 01 Sep 2011 to 15 Aug 2022

Address #4: Level 3, Landsborough House, 287 Durham St, Christchurch New Zealand

Registered address used from 16 Aug 2000 to 01 Sep 2011

Address #5: 236 Armagh Street, Christchurch

Registered address used from 16 Aug 2000 to 16 Aug 2000

Address #6: Level 3, Landsborough House, 287 Durham St, Christchurch New Zealand

Physical address used from 16 Aug 2000 to 22 Aug 2013

Address #7: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 16 Aug 2000 to 16 Aug 2000

Address #8: -

Physical address used from 12 Jun 1996 to 16 Aug 2000

Address #9: C/o Stanley & Goldsmith, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 16 Aug 2000

Address #10: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 17 Feb 1992 to 12 Jun 1996

Contact info
64 3 3848265
03 Aug 2018 Phone
free@xtra.co.nz
05 Aug 2022 nzbn-reserved-invoice-email-address-purpose
free@xtra.co.nz
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 19 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 501
Individual Freeth, Murray Ian Christchurch
Shares Allocation #2 Number of Shares: 499
Individual Freeth, Vivienne Gay Christchurch
Directors

Vivienne Gay Freeth - Director

Appointment date: 23 Dec 1982

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 07 Aug 2015


Murray Ian Freeth - Director

Appointment date: 23 Dec 1982

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 07 Aug 2015

Similar companies

Catalyst Creative Christchurch Limited
36 Shrewsbury Street

Clockwork Creative Productions Limited
43 Ribble Street

Marchand Creative Limited
24 Slater Street

Multistream Media Limited
1 Moss Street

Nerveplay Limited
15 Harmans Road

Wheezy Digital Limited
3 Kedleston Drive