Reframed Media Limited (issued a business number of 9429030236516) was started on 03 May 2013. 5 addresess are currently in use by the company: 5 Buller Street, Dunedin Central, Dunedin, 9016 (type: physical, service). 5X Buller Street, Dunedin had been their registered address, up until 22 Jul 2022. Reframed Media Limited used other names, namely: Motion Sickness Studio Strategy Limited from 03 May 2013 to 06 Mar 2015. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Jeffery, Joshua (a director) located at Musselburgh, Dunedin postcode 9013. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Jenkins, Joshua Daniel (an individual) - located at Rd 1, Waikouaiti. "Video filming" (business classification M699160) is the classification the Australian Bureau of Statistics issued Reframed Media Limited. Businesscheck's data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Buller Street, Dunedin Central, Dunedin, 9016 | Postal & office & delivery | 14 Jul 2022 |
5 Buller Street, Dunedin Central, Dunedin, 9016 | Physical & service & registered | 22 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Joshua Daniel Jenkins
Waikouaiti, 9471
Address used since 01 Jul 2018
Forbury, Dunedin, 9012
Address used since 03 Mar 2014
Kinmont Park, Mosgiel, 9024
Address used since 19 Sep 2017 |
Director | 03 May 2013 - current |
Joshua Jeffery
Musselburgh, Dunedin, 9013
Address used since 03 Mar 2014 |
Director | 03 May 2013 - current |
Jonathon Geoffery Thom
Clyde, 9330
Address used since 03 May 2013 |
Director | 03 May 2013 - 27 Feb 2015 |
Patrick Sydney Hussey
St Clair, Dunedin, 9012
Address used since 03 May 2013 |
Director | 03 May 2013 - 07 Oct 2014 |
5 Buller Street , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
5x Buller Street, Dunedin, 9012 | Registered & physical | 08 Aug 2019 - 22 Jul 2022 |
2a Colston Street, South Dunedin, Dunedin, 9012 | Physical & registered | 27 Sep 2017 - 08 Aug 2019 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Registered & physical | 16 May 2016 - 27 Sep 2017 |
5 Crawford Street, Dunedin, 9016 | Registered & physical | 03 May 2013 - 16 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Jeffery, Joshua Director |
Musselburgh Dunedin 9013 |
03 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Joshua Daniel Individual |
Rd 1 Waikouaiti 9471 |
16 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Thom, Jonathon Geoffery Individual |
Clyde 9330 |
03 May 2013 - 27 Feb 2015 |
Hussey, Patrick Sydney Individual |
St Clair Dunedin 9012 |
16 May 2013 - 08 Oct 2014 |
Jonathon Geoffery Thom Director |
Clyde 9330 |
03 May 2013 - 27 Feb 2015 |
Custom Home Products Limited 41 Timaru St Dunedin |
|
Evolved Limited 418 Anderson Bay Road |
|
South Island Rentals Limited 484-500 Andersons Bay Road |
|
Cooke Howlison Limited 484-500 Andersons Bay Road |
|
Jump'n Java Limited 481 Andersons Bay Road |
|
Spence Holdings Limited 481 Andersons Bay Road |
Wanaka Celebrations Limited 513 Mount Barker Road |
E-star Tv Limited 222 Bann Street |
Razl Projects Limited 78 Checketts Avenue |
Jdsmitproductions Limited 16a Worsleys Road |
Vitc Limited 4a Cricklewood Place |
Twenty-twenty Business Solutions Limited 21a Highsted Road |