Cause & Fx Limited, a registered company, was registered on 19 Aug 2011. 9429030982819 is the NZ business number it was issued. "Film and video production - digital special effects" (ANZSIC J551404) is how the company has been categorised. The company has been run by 2 directors: Paul John Dickson - an active director whose contract began on 19 Aug 2011,
Gregory Andrew Flannagan - an active director whose contract began on 19 Aug 2011.
Updated on 01 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 33318, Takapuna, Auckland, 0740 (types include: postal, delivery).
Cause & Fx Limited had been using Level 2, 19 Graham Street, Freemans Bay, Auckland as their registered address up to 28 Oct 2016.
A total of 100 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 49 shares (49 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 49 shares (49 per cent). Lastly we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 3, 13 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Delivery & office address used from 07 Oct 2019
Principal place of activity
Unit 3, 13 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 2, 19 Graham Street, Freemans Bay, Auckland, 1142 New Zealand
Registered address used from 11 Nov 2014 to 28 Oct 2016
Address #2: Level 2, 19 Graham Street, Freemans Bay, Auckland, 1142 New Zealand
Physical address used from 11 Nov 2014 to 11 Oct 2018
Address #3: Level 3, 19 Graham Street, Freemans Bay, Auckland, 1142 New Zealand
Registered & physical address used from 05 Nov 2012 to 11 Nov 2014
Address #4: Level 20 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2011 to 05 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North New Zealand |
13 Jan 2022 - |
Director | Dickson, Paul John |
Huapai Kumeu 0810 New Zealand |
19 Aug 2011 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Flannagan, Kelly-dee |
Mairangi Bay Auckland 0630 New Zealand |
31 May 2022 - |
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
31 May 2022 - |
Director | Flannagan, Gregory Andrew |
Mairangi Bay Auckland 0630 New Zealand |
19 Aug 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Dickson, Paul John |
Huapai Kumeu 0810 New Zealand |
19 Aug 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Flannagan, Gregory Andrew |
Mairangi Bay Auckland 0630 New Zealand |
19 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flannagan, Robin Albert |
Herne Bay Auckland 1011 New Zealand |
19 Aug 2011 - 31 May 2022 |
Paul John Dickson - Director
Appointment date: 19 Aug 2011
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 18 Aug 2023
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 18 Mar 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 03 Nov 2014
Gregory Andrew Flannagan - Director
Appointment date: 19 Aug 2011
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 19 Oct 2016
Moto Systems Limited
41 College Hill
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Springdom Limited
508/28 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Animad Entertainment Limited
115/4 Wagener Place
Comm Media Limited
20/241 Hinemoa Street
Fonteyn Limited
19 Harrybrook Road
Pakumo Limited
Apartment 1607, 6 Lorne Street
Soul Live & Creative Limited
28 Customs Street East
Wield Limited
7b Moore Street