Supernormal Nz Limited was started on 05 Jul 2016 and issued a number of 9429042416210. This registered LTD company has been run by 4 directors: Matthew Errol Mckenzie - an active director whose contract began on 24 Aug 2016,
Matthew Mckenzie - an active director whose contract began on 24 Aug 2016,
Ivan James Stewart Hall - an inactive director whose contract began on 05 Jul 2016 and was terminated on 30 Mar 2022,
Sandra Dawn Kimpton - an inactive director whose contract began on 05 Jul 2016 and was terminated on 24 Oct 2018.
As stated in our database (updated on 08 Apr 2024), this company uses 3 addresses: 4 Gundry Street, Cbd, Auckland, 1010 (registered address),
4 Gundry Street, Cbd, Auckland, 1010 (physical address),
4 Gundry Street, Cbd, Auckland, 1010 (service address),
4 Gundry Street, Auckland Central, Auckland, 1010 (office address) among others.
Until 20 Aug 2021, Supernormal Nz Limited had been using Level 4, 114 Quay Street, Britomart, Auckland as their physical address.
A total of 90 shares are allocated to 1 group (1 sole shareholder). In the first group, 90 shares are held by 1 entity, namely:
Mckenzie, Matthew Errol (an individual) located at Birkenhead, Auckland postcode 0626. Supernormal Nz Limited was categorised as "Film and video production" (business classification J551110).
Principal place of activity
4 Gundry Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 114 Quay Street, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2020 to 20 Aug 2021
Address #2: 13 Sale Street, Freemans Bay, Auckland, 1010 New Zealand
Registered address used from 11 Apr 2019 to 09 Sep 2020
Address #3: 13 Sale St, Freemans Bay, Auckland, 1010 New Zealand
Physical address used from 20 Jun 2018 to 09 Sep 2020
Address #4: 116-118 Quay St, Britomart, Auckland, 1010 New Zealand
Registered address used from 05 Jul 2016 to 11 Apr 2019
Address #5: 116-118 Quay St, Britomart, Auckland, 1010 New Zealand
Physical address used from 05 Jul 2016 to 20 Jun 2018
Basic Financial info
Total number of Shares: 90
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Individual | Mckenzie, Matthew Errol |
Birkenhead Auckland 0626 New Zealand |
05 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Inspire Growth Partners Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 |
05 Jul 2016 - 06 Sep 2018 | |
Individual | Curran, Simon Patrick Mccrea |
Westmere Auckland 1022 New Zealand |
05 Jul 2016 - 09 May 2022 |
Individual | Law, Lucien Nicholas |
Grey Lynn Auckland 1021 New Zealand |
05 Jul 2016 - 09 May 2022 |
Individual | Hall, Ivan James Stewart |
Te Awanga Te Awanga 4102 New Zealand |
05 Jul 2016 - 09 May 2022 |
Individual | Schofield, Chris |
Point Chevalier Auckland 1022 New Zealand |
05 Jul 2016 - 09 May 2022 |
Individual | Moritz, Robert |
Mount Eden Auckland 1041 New Zealand |
07 Apr 2017 - 15 Jan 2020 |
Entity | Inspire Growth Partners Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 |
05 Jul 2016 - 06 Sep 2018 | |
Entity | Inspire Global Networks Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 |
Mount Wellington Auckland 1060 New Zealand |
05 Jul 2016 - 06 Sep 2018 |
Individual | Kirkland, Darren Martell |
Schnapper Rock Auckland 0632 New Zealand |
05 Jul 2016 - 15 Jan 2020 |
Matthew Errol Mckenzie - Director
Appointment date: 24 Aug 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 May 2022
Matthew Mckenzie - Director
Appointment date: 24 Aug 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 May 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Aug 2016
Ivan James Stewart Hall - Director (Inactive)
Appointment date: 05 Jul 2016
Termination date: 30 Mar 2022
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 05 Jul 2016
Sandra Dawn Kimpton - Director (Inactive)
Appointment date: 05 Jul 2016
Termination date: 24 Oct 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 05 Jul 2016
Peddle Thorp Aitken Limited
Level 2
Ey Business Solutions (new Zealand) Limited
L9, Ey Building, 2 Takutai Square
Public Infrastructure Partners Lp
Northern Steamship Building
Pip Melbourne Lp
Northern Steamship Building
New Lynn Central Limited Partnership
Northern Steamship Building
Securefuture Wiri Limited
Level 3, 37 Galway Street
Dc Media Limited
C/-burns Mccurrach
Imfd Limited
C/- Burns Mccurrach
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Online Video Productions Limited
Level 8, Harbour View Building
Semi-professional Pictures Limited
Level 1 34 Customs St East
Spoon Limited
9th Floor