Capital Video Productions Limited, a registered company, was registered on 26 Jan 2011. 9429031240130 is the number it was issued. "Film and video production" (business classification J551110) is how the company is classified. The company has been supervised by 5 directors: Graeme Ernest Moffatt - an active director whose contract started on 26 Jan 2011,
Wayne Leslie Buckingham - an inactive director whose contract started on 02 Feb 2011 and was terminated on 01 Jan 2021,
Zlatko Guja - an inactive director whose contract started on 26 Jan 2011 and was terminated on 12 Dec 2016,
Geraldine Kate Le Comte - an inactive director whose contract started on 02 Feb 2011 and was terminated on 12 Dec 2016,
Michael James Boekholt - an inactive director whose contract started on 02 Feb 2011 and was terminated on 28 Dec 2011.
Last updated on 19 Feb 2024, our data contains detailed information about 1 address: 73 Otaihanga Road, Paraparaumu, Paraparaumu, 5036 (types include: physical, service).
Capital Video Productions Limited had been using 2 Lynch Grove, Levin, Levin as their registered address until 15 Jun 2021.
Previous aliases for the company, as we found at BizDb, included: from 25 Jan 2011 to 16 Dec 2013 they were named Crystal Clear Productions (2011) Limited.
A single entity controls all company shares (exactly 1 share) - Videographic Solutions Limited - located at 5036, Otaihanga, Paraparaumu.
Other active addresses
Address #4: 73 Otaihanga Road, Paraparaumu, Paraparaumu, 5036 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Jun 2021
Address #5: 73 Otaihanga Road, Paraparaumu, Paraparaumu, 5036 New Zealand
Physical & service & registered address used from 15 Jun 2021
Principal place of activity
2 Lynch Grove, Levin, Levin, 5510 New Zealand
Previous addresses
Address #1: 2 Lynch Grove, Levin, Levin, 5510 New Zealand
Registered & physical address used from 08 Jul 2013 to 15 Jun 2021
Address #2: 25 Beach Road, Paekakariki, Paekakariki, 5034 New Zealand
Registered & physical address used from 06 Aug 2012 to 08 Jul 2013
Address #3: 1/4 Overtoun Terrace, Hataitai, Wellington, 6021 New Zealand
Physical & registered address used from 26 Jan 2011 to 06 Aug 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Videographic Solutions Limited Shareholder NZBN: 9429036589548 |
Otaihanga Paraparaumu 5036 New Zealand |
26 Jan 2011 - |
Ultimate Holding Company
Graeme Ernest Moffatt - Director
Appointment date: 26 Jan 2011
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 26 Jan 2011
Wayne Leslie Buckingham - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 01 Jan 2021
Address: Levin, Levin, 5510 New Zealand
Address used since 28 Jun 2013
Zlatko Guja - Director (Inactive)
Appointment date: 26 Jan 2011
Termination date: 12 Dec 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Apr 2014
Geraldine Kate Le Comte - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 12 Dec 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 28 Jun 2013
Michael James Boekholt - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 28 Dec 2011
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 02 Feb 2011
Churton Park Enterprises Limited
1 Gimblett Court
Strik's Azaleas Limited
8 Gimblett Court
Feco Industries Limited
8 Gimblett Court
Sue And Stew Properties Limited
18 Easton Way
M.a. & S.a. Maclean Limited
16 Easton Way
Tararua Gas Services Limited
8 Beechwood Avenue
Field Films Limited
5b Cobb Place
Firstlight Productions Limited
48 Winara Avenue
Jpf Films Limited
4 Yusef Way
Lahood Productions Limited
28 Rodney Avenue
Righto Productions Limited
30 Queen Street West
Videographic Solutions Limited
2 Lynch Grove