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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Anthony James Vernal Individual |
St Heliers Auckland 1071 |
15 Nov 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Nanette Lee Miles Individual |
Westmere Auckland 1022 |
15 Nov 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Capital Investment Pty Limited Other |
531 Kent Street Sydney |
19 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Robert Bernard Campbell Individual |
Balmoral Nsw |
19 Apr 2018 - current |
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 |
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 |