General information

Flying Start Pictures Limited

Type: NZ Limited Company (Ltd)
9429039405227
New Zealand Business Number
408268
Company Number
Registered
Company Status

Flying Start Pictures Limited (issued an NZ business identifier of 9429039405227) was started on 15 Nov 1988. 1 address is in use by the company: 27 Sale Street, Auckland Central, Auckland, 1010 (type: physical, registered). 29 Sale Street, Freemans Bay, Auckland had been their registered address, until 17 Aug 2018. Flying Start Pictures Limited used more aliases, namely: Cleethorpes Seventeen Limited from 15 Nov 1988 to 16 Feb 1989. 400000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100000 shares (25 per cent of shares), namely:
Anthony Vernal (an individual) located at St Heliers, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 25 per cent of all shares (100000 shares); it includes
Nanette Miles (an individual) - located at Westmere, Auckland. Next there is the next group of shareholders, share allocation (133400 shares, 33.35%) belongs to 1 entity, namely:
Capital Investment Pty Limited, located at 531 Kent Street, Sydney (an other). Businesscheck's information was last updated on 29 Oct 2020.

Current address Type Used since
27 Sale Street, Auckland Central, Auckland, 1010 Physical & registered 17 Aug 2018
Directors
Name and Address Role Period
Nanette Lee Miles
Westmere, Auckland, 1022
Address used since 02 Aug 2016
Director 12 Jun 1991 - current
Anthony James Vernal
St Heliers, Auckland, 1071
Address used since 31 Mar 2005
Director 12 Jun 1991 - current
Robert Bernard Bryden Campbell
2/70-76 Alexander Street, Crows Nest, 2065, Nsw,
Address used since 01 Jan 1970
Mosman 20888, Nsw,
Address used since 17 Feb 2005
2/70-76 Alexander Street, Crows Nest, 2065, Nsw,
Address used since 01 Jan 1970
Director 17 Feb 2005 - current
Bernard John Curran
Point Piper, Nsw, 2027
Address used since 29 Aug 2017
Director 29 Aug 2017 - current
Paul John Mccormick
Parnell, Auckland, 1052
Address used since 14 Sep 2015
Director 14 Sep 2015 - 29 Aug 2017
Desmond James Monaghan
Millers Point, Nsw 2000,
Address used since 27 Apr 2012
Director 24 Mar 1999 - 14 Sep 2015
David Turnedge
Potts Point, N S W 2011, Australia,
Address used since 06 Dec 2001
Director 06 Dec 2001 - 17 Feb 2005
Richard Simon Driver
Waiatarua,
Address used since 24 Mar 1999
Director 24 Mar 1999 - 06 Dec 2001
Patricia Lesley Atkinson
Waimauku, Auckland,
Address used since 12 Jun 1991
Director 12 Jun 1991 - 24 Mar 1999
Richard Gillies Wall
1a Centre Street, Ponsonby,
Address used since 12 Jun 1991
Director 12 Jun 1991 - 24 Mar 1999
Dawn Lilian Wall
1a Centre Street, Ponsonby,
Address used since 12 Jun 1991
Director 12 Jun 1991 - 24 Mar 1999
Miles Ian Hayward-ryan
Northcote, Auckland,
Address used since 17 May 1994
Director 17 May 1994 - 24 Mar 1999
Addresses
Previous address Type Period
29 Sale Street, Freemans Bay, Auckland, 1010 Registered & physical 10 Aug 2016 - 17 Aug 2018
27 Sale Street, Freemans Bay, Auckland, 1144 Physical 23 Oct 2009 - 10 Aug 2016
27 Sale Street, Freemens Bay, Auckland Physical 04 Sep 2002 - 23 Oct 2009
47 Sale Stret, Freemens Bay, Auckland Physical 11 Sep 2001 - 11 Sep 2001
27 Sale Stret, Freemens Bay, Auckland Physical 11 Sep 2001 - 04 Sep 2002
47 Sale Street, Freemans Bay, Auckland Registered 11 Sep 2001 - 11 Sep 2001
27 Sale Street, Freemans Bay, Auckland Registered 11 Sep 2001 - 10 Aug 2016
27 Sale Street, Freemans Bay, Auckland Registered 20 May 1997 - 11 Sep 2001
Level 4, Mayfair House, 401 Queen Street, Auckland 1 Registered 17 Aug 1992 - 20 May 1997
Financial Data
Financial info
400000
Total number of Shares
August
Annual return filing month
June
Financial report filing month
25 Aug 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 100000
Shareholder Name Address Period
Anthony James Vernal
Individual
St Heliers
Auckland
1071
15 Nov 1988 - current
Shares Allocation #2 Number of Shares: 100000
Shareholder Name Address Period
Nanette Lee Miles
Individual
Westmere
Auckland
1022
15 Nov 1988 - current
Shares Allocation #3 Number of Shares: 133400
Shareholder Name Address Period
Capital Investment Pty Limited
Other
531 Kent Street
Sydney
19 Apr 2018 - current
Shares Allocation #4 Number of Shares: 66600
Shareholder Name Address Period
Robert Bernard Campbell
Individual
Balmoral
Nsw
19 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Screentime New Zealand Ltd
Other
15 Nov 1988 - 29 Mar 2012
Sh1 Limited
Shareholder NZBN: 9429038135729
Company Number: 847892
Entity
29 Mar 2012 - 27 Aug 2012
Null - Screentime New Zealand Ltd
Other
15 Nov 1988 - 29 Mar 2012
Sh1 Limited
Shareholder NZBN: 9429038135729
Company Number: 847892
Entity
29 Mar 2012 - 27 Aug 2012
Screentime New Zealand Limited
Shareholder NZBN: 9429032191677
Company Number: 2267127
Entity
Grey Lynn
Auckland
1021
27 Aug 2012 - 19 Apr 2018
Location
Companies nearby
Sale Street Studios Limited
1a / Unit 4 Centre Street
Toybox Post Limited
27 Sale Street
Upper City Holdings Limited
27 Sale Street
St Thomas Parochial Trust Board
31 Sale Street
Talking Heads Limited
2/25 Sale Street
Kiwiflatmates.com Limited
2/25 Sale Street