The Maori Sidesteps Collective Limited (issued an NZ business identifier of 9429042142218) was registered on 14 Jan 2016. 4 addresses are currently in use by the company: 22 Simcox Street, Otaki Beach, Otaki, 5512 (type: registered, service). 22 Simcox Street, Otaki Beach, Otaki had been their registered address, up until 11 Nov 2022. The Maori Sidesteps Collective Limited used other names, namely: Potent Youth Productions Limited from 14 Jan 2016 to 06 Jul 2018. 100 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 19 shares (19% of shares), namely:
Kawha, Tamati Luther (an individual) located at Miramar, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 19% of all shares (exactly 19 shares); it includes
Te Moananui, Brandon James Karl (a director) - located at Otaki Beach, Otaki. Next there is the next group of shareholders, share allotment (19 shares, 19%) belongs to 1 entity, namely:
Mccaskill, James Dylan, located at Lyall Bay, Wellington (an individual). "Film and video production" (business classification J551110) is the category the Australian Bureau of Statistics issued to The Maori Sidesteps Collective Limited. The Businesscheck information was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 110 Moir Street, Mangawhai, Mangawhai, 0505 | Physical & service | 02 Nov 2022 |
| 110 Moir Street, Mangawhai, Mangawhai, 0505 | Registered | 11 Nov 2022 |
| 22 Simcox Street, Otaki Beach, Otaki, 5512 | Registered & service | 10 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Brandon James Karl Te Moananui
Otaki Beach, Otaki, 5512
Address used since 01 Oct 2024
Mangawhai, Mangawhai, 0505
Address used since 29 Nov 2022
Otaki Beach, Otaki, 5512
Address used since 11 Nov 2021
Waiwhetu, Lower Hutt, 5010
Address used since 01 Apr 2018
Lyall Bay, Wellington, 6022
Address used since 14 Jan 2016 |
Director | 14 Jan 2016 - current |
|
James Dylan Mccaskill
Lyall Bay, Wellington, 6022
Address used since 01 Oct 2024
Kilbirnie, Wellington, 6022
Address used since 29 Nov 2022
Maungaraki, Lower Hutt, 5010
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Sonia Marie Hardie
Otaki, Otaki, 5512
Address used since 04 Nov 2019
Pukerua Bay, Pukerua Bay, 5026
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Tamati Luther Kawha
Korokoro, Lower Hutt, 5012
Address used since 01 Dec 2022
Miramar, Wellington, 6022
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Tamati Luther Kawha
Hataitai, Wellington, 6021
Address used since 14 Jan 2016 |
Director | 14 Jan 2016 - 01 Apr 2018 |
| Previous address | Type | Period |
|---|---|---|
| 22 Simcox Street, Otaki Beach, Otaki, 5512 | Registered | 26 Nov 2021 - 11 Nov 2022 |
| 22 Simcox Street, Otaki Beach, Otaki, 5512 | Physical | 19 Nov 2021 - 02 Nov 2022 |
| 42 Leighton Avenue, Waiwhetu, Lower Hutt, 5010 | Registered | 16 Jul 2018 - 26 Nov 2021 |
| 42 Leighton Avenue, Waiwhetu, Lower Hutt, 5010 | Physical | 16 Jul 2018 - 19 Nov 2021 |
| 79 Totara Road, Miramar, Wellington, 6022 | Physical & registered | 22 Jan 2018 - 16 Jul 2018 |
| 208 Queens Drive, Lyall Bay, Wellington, 6022 | Physical & registered | 14 Jan 2016 - 22 Jan 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kawha, Tamati Luther Individual |
Miramar Wellington 6022 |
14 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Moananui, Brandon James Karl Director |
Otaki Beach Otaki 5512 |
14 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccaskill, James Dylan Individual |
Lyall Bay Wellington 6022 |
06 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Erroll Ethan James Individual |
Rd 2 Hikurangi 0182 |
03 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hardie, Sonia Marie Individual |
Otaki Otaki 5512 |
06 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craig, Gil Eva Individual |
Te Aro Wellington 6011 |
03 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holloway, Cohen John Individual |
Paraparaumu Beach Paraparaumu 5032 |
03 May 2019 - current |
![]() |
Greenlight NZ Limited 85 Totara Road |
![]() |
Voice Arts Trust 85 Totara Road |
![]() |
Orca Innovations Limited 87 Totara Road |
![]() |
Ecology Discovery Foundation New Zealand (charitable Trust) 80 A Totara Road |
![]() |
Marleda Limited 115 Darlington Road |
![]() |
Tosca Consultants Limited 98 Totara Road |
|
Uncharted Entertainment Limited 21 Camperdown Road |
|
Stardog General Partner Limited Cnr Park & Camperdown Rds |
|
Tribe & Nation Limited 148a Park Road |
|
Creative Hyphenates NZ Limited 148a Park Road |
|
S-scape Design Limited 31 Napier Street |
|
Songs From The Inside NZ Limited 127b Park Road |