Pow Studios Limited (issued an NZ business number of 9429041558713) was started on 07 Jan 2015. 5 addresess are in use by the company: Unit 3, 148A Park Road, Miramar, Wellington, 6022 (type: delivery, postal). 148A Park Road, Miramar, Wellington had been their physical address, until 19 Jun 2015. Pow Studios Limited used more names, namely: Pow! Post Limited from 05 Jan 2015 to 10 Nov 2016. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10 per cent of shares), namely:
Pow Studios Limited (an entity) located at Melrose, Wellington postcode 6023. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 10 shares); it includes
Canovas, Jason (an individual) - located at Houghton Bay, Wellington. Next there is the next group of shareholders, share allotment (35 shares, 35%) belongs to 1 entity, namely:
Lambourn, Matthew Francis, located at Mount Cook, Wellington (an individual). "Film or video post-production services" (business classification J551405) is the category the Australian Bureau of Statistics issued Pow Studios Limited. The Businesscheck database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Sutherland Crescent, Melrose, Wellington, 6023 | Physical & registered & service | 19 Jun 2015 |
Unit 3, 148a Park Road, Miramar, Wellington, 6022 | Delivery | 07 May 2019 |
10 Sutherland Crescent, Melrose, Wellington, 6023 | Postal & office | 07 May 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew John Mckay
Melrose, Wellington, 6023
Address used since 07 Jan 2015 |
Director | 07 Jan 2015 - current |
Matthew Francis Lambourn
Mount Cook, Wellington, 6021
Address used since 08 Jan 2015 |
Director | 08 Jan 2015 - current |
Jeremy Bede Cullen
Hataitai, Wellington, 6021
Address used since 08 Jan 2015 |
Director | 08 Jan 2015 - 01 Mar 2016 |
John Kotare Irvine
Mount Victoria, Wellington, 6011
Address used since 08 Jan 2015 |
Director | 08 Jan 2015 - 02 Feb 2016 |
Christopher John Sinclair
Ilam, Christchurch, 8041
Address used since 08 Jan 2015 |
Director | 08 Jan 2015 - 02 Feb 2016 |
10 Sutherland Crescent , Melrose , Wellington , 6023 |
Previous address | Type | Period |
---|---|---|
148a Park Road, Miramar, Wellington, 6022 | Physical & registered | 07 Jan 2015 - 19 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Pow Studios Limited Shareholder NZBN: 9429041558713 Entity (NZ Limited Company) |
Melrose Wellington 6023 |
15 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Canovas, Jason Individual |
Houghton Bay Wellington 6023 |
18 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Lambourn, Matthew Francis Individual |
Mount Cook Wellington 6021 |
16 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Andrew John Individual |
Melrose Wellington 6023 |
16 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Steele, Brian David Individual |
Thorndon Wellington 6011 |
16 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Canovas, Jason Individual |
Houghton Bay Wellington 6023 |
16 Jul 2021 - 18 Sep 2021 |
Cullen, Jeremy Bede Individual |
Hataitai Wellington 6021 |
08 Jan 2015 - 17 Jun 2016 |
Lambourn, Matthew Francis Individual |
Mount Cook Wellington 6021 |
08 Jan 2015 - 16 Jul 2021 |
Steele, Brian Individual |
Thorndon Wellington 6011 |
03 Oct 2016 - 16 Jul 2021 |
Irvine, John Kotare Individual |
Mount Victoria Wellington 6011 |
08 Jan 2015 - 17 Jun 2016 |
Canovas, Jason Individual |
Houghton Bay Wellington 6023 |
03 Oct 2016 - 16 Jul 2021 |
Mckay, Andrew John Individual |
Melrose Wellington 6023 |
07 Jan 2015 - 16 Jul 2021 |
Sinclair, Christopher John Individual |
Ilam Christchurch 8041 |
08 Jan 2015 - 17 Jun 2016 |
Pow Studios Spv Limited 10 Sutherland Crescent |
|
Earthwire NZ Limited 10 Sutherland Crescent |
|
Fohfum Limited 17a Sutherland Crescent |
|
Coro St Limited 17a Sutherland Crescent |
|
The Surgery Studio Limited 34 Sutherland Crescent |
|
Gse Limited 10 Melrose Crescent |
T-media Limited Flat 28, 7 Duncan Terrace |
Five Am Film Limited Flat 6c, 1 Hanson Street |
Clockwork Creative Productions Limited 43 Ribble Street |
Soundmatter Sound Design Limited 105 Tasman Street |
Liquidhotmagma Limited 1 Akaroa Drive |
Matrix Production Studios Limited Level 1, 25 Hopper St |