Videographic Solutions Limited was launched on 06 May 2002 and issued a number of 9429036589548. This registered LTD company has been supervised by 7 directors: Graeme Ernest Moffatt - an active director whose contract started on 06 May 2002,
Wayne Leslie Buckingham - an inactive director whose contract started on 28 Jan 2011 and was terminated on 01 Jan 2021,
Zlatko Guja - an inactive director whose contract started on 19 Jan 2011 and was terminated on 12 Dec 2016,
Geraldine Kate Le Comte - an inactive director whose contract started on 28 Jan 2011 and was terminated on 12 Dec 2016,
Michael James Boekholt - an inactive director whose contract started on 28 Jan 2011 and was terminated on 28 Dec 2011.
According to BizDb's database (updated on 25 Mar 2024), the company registered 1 address: 73 Otaihanga Road, 5036, Paraparaumu, 5036 (types include: postal, delivery).
Up until 15 Jun 2021, Videographic Solutions Limited had been using 2 Lynch Grove, Levin, Levin as their registered address.
BizDb found old names for the company: from 06 May 2002 to 19 Jan 2011 they were named Expo Solutions Limited.
A total of 600 shares are allocated to 5 groups (7 shareholders in total). When considering the first group, 120 shares are held by 2 entities, namely:
Le Comte, Geraldine Kate (an individual) located at Sydenham, Christchurch postcode 8023,
Geraldine Le Comte (a director) located at Sydenham, Christchurch postcode 8023.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 120 shares) and includes
Moffatt, Graeme Ernest - located at Otaihanga, Paraparaumu.
The next share allocation (120 shares, 20%) belongs to 1 entity, namely:
Guja, Zlatko, located at Khandallah, Wellington (an individual). Videographic Solutions Limited is classified as "Film and video production" (ANZSIC J551110).
Other active addresses
Address #4: 73 Otaihanga Road, Otaihanga, Paraparaumu, 5036 New Zealand
Delivery & office address used from 04 Jun 2022
Principal place of activity
73 Otaihanga Road, Otaihanga, Paraparaumu, 5036 New Zealand
Previous addresses
Address #1: 2 Lynch Grove, Levin, Levin, 5510 New Zealand
Registered address used from 08 Jul 2013 to 15 Jun 2021
Address #2: 2 Lynch Grove, Levin, Levin, 5510 New Zealand
Physical address used from 08 Jul 2013 to 14 Jun 2021
Address #3: 25 Beach Road, Paekakariki, Paekakariki, 5034 New Zealand
Physical & registered address used from 10 Apr 2012 to 08 Jul 2013
Address #4: 73 Otaihanga Road, Paraparaumu New Zealand
Registered & physical address used from 02 Jul 2009 to 10 Apr 2012
Address #5: 5-7 Vivian Street, Wellington
Registered & physical address used from 06 May 2002 to 02 Jul 2009
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Individual | Le Comte, Geraldine Kate |
Sydenham Christchurch 8023 New Zealand |
29 Mar 2012 - |
Director | Geraldine Kate Le Comte |
Sydenham Christchurch 8023 New Zealand |
29 Mar 2012 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Moffatt, Graeme Ernest |
Otaihanga Paraparaumu 5036 New Zealand |
06 May 2002 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Guja, Zlatko |
Khandallah Wellington 6035 New Zealand |
18 Jan 2011 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Boekholt, Michael |
Roseneath Wellington 6021 New Zealand |
18 Jan 2011 - |
Shares Allocation #5 Number of Shares: 120 | |||
Individual | Buckingham, Wayne Leslie |
Levin Levin 5510 New Zealand |
29 Mar 2012 - |
Director | Wayne Leslie Buckingham |
Levin Levin 5510 New Zealand |
29 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Wellington Macintosh Society Incorporated Company Number: 533266 |
06 May 2002 - 29 Mar 2012 | |
Entity | Econet Limited Shareholder NZBN: 9429038571084 Company Number: 656266 |
06 May 2002 - 25 Jun 2009 | |
Entity | The Wellington Macintosh Society Incorporated Company Number: 533266 |
06 May 2002 - 29 Mar 2012 | |
Entity | Econet Limited Shareholder NZBN: 9429038571084 Company Number: 656266 |
06 May 2002 - 25 Jun 2009 |
Graeme Ernest Moffatt - Director
Appointment date: 06 May 2002
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Jun 2012
Wayne Leslie Buckingham - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 01 Jan 2021
Address: Levin, Levin, 5510 New Zealand
Address used since 28 Jun 2013
Zlatko Guja - Director (Inactive)
Appointment date: 19 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: 28 Jan 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: 28 Jan 2011
Termination date: 28 Dec 2011
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 28 Jan 2011
Phillip Bowes - Director (Inactive)
Appointment date: 06 May 2002
Termination date: 25 Jun 2009
Address: Johnsonville, Wellington,
Address used since 06 May 2002
Ian Raymond Telfar - Director (Inactive)
Appointment date: 06 May 2002
Termination date: 25 Jun 2009
Address: Kilbirnie, Wellington,
Address used since 06 May 2002
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
Capital Video Productions Limited
2 Lynch Grove
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