Shortcuts

Picot Productions Limited

Type: NZ Limited Company (Ltd)
9429000076418
NZBN
111919
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Physical address used since 01 Oct 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 15 Dec 2023

Picot Productions Limited was launched on 29 Jul 1981 and issued a business number of 9429000076418. This registered LTD company has been managed by 2 directors: Bruce David Picot - an active director whose contract started on 06 Dec 1988,
David Williams Picot - an inactive director whose contract started on 06 Dec 1988 and was terminated on 13 Apr 2011.
According to our information (updated on 02 Mar 2024), this company registered 2 addresses: 20 Oxford Street, Richmond, Richmond, 7020 (registered address),
20 Oxford Street, Richmond, Richmond, 7020 (service address),
72 Trafalgar Street, Nelson, 7010 (physical address).
Up until 15 Dec 2023, Picot Productions Limited had been using 72 Trafalgar Street, Nelson as their registered address.
A total of 11111111 shares are allotted to 4 groups (9 shareholders in total). As far as the first group is concerned, 1111111 shares are held by 3 entities, namely:
Clark, Melissa (an individual) located at Lowry Bay, Lower Hutt postcode 5013,
Mccammon, Kaya (an individual) located at Lowry Bay, Lower Hutt postcode 5013,
Mccammon, Amelia Jane (an individual) located at Lowry Bay, Lower Hutt postcode 5013.
The second group consists of 3 shareholders, holds 9 per cent shares (exactly 1000000 shares) and includes
The Really Good Trustee Co Limited - located at Richmond, Tasman,
Macintosh, Stuart John - located at Remuera, Auckland,
Picot, Bruce David - located at Nelson South, Nelson.
The next share allocation (8999999 shares, 81%) belongs to 2 entities, namely:
Picot, Bruce David, located at Nelson South, Nelson (an individual),
Moore, Nicholas, located at Nelson South, Nelson (an individual).

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & service address used from 01 Oct 2019 to 15 Dec 2023

Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 10 Oct 2013 to 01 Oct 2019

Address #3: Whk Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 12 Apr 2012 to 10 Oct 2013

Address #4: C/- David Sherriff Limited, 155a Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 10 Sep 2010 to 12 Apr 2012

Address #5: 155a Trafalgar Street, Nelson New Zealand

Registered & physical address used from 14 Sep 2002 to 10 Sep 2010

Address #6: 72 Trafalgar St, Nelson

Physical address used from 26 May 1997 to 14 Sep 2002

Address #7: 11 Cheshire Street, Parnell, Auckland

Registered address used from 09 Nov 1995 to 14 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 11111111

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1111111
Individual Clark, Melissa Lowry Bay
Lower Hutt
5013
New Zealand
Individual Mccammon, Kaya Lowry Bay
Lower Hutt
5013
New Zealand
Individual Mccammon, Amelia Jane Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Entity (NZ Limited Company) The Really Good Trustee Co Limited
Shareholder NZBN: 9429043377787
Richmond
Tasman
7040
New Zealand
Individual Macintosh, Stuart John Remuera
Auckland
1050
New Zealand
Individual Picot, Bruce David Nelson South
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 8999999
Individual Picot, Bruce David Nelson South
Nelson
7010
New Zealand
Individual Moore, Nicholas Nelson South
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Picot, Bruce David Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Picot, David Williams St Heliers
Auckland
1071
New Zealand
Directors

Bruce David Picot - Director

Appointment date: 06 Dec 1988

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 02 Sep 2010


David Williams Picot - Director (Inactive)

Appointment date: 06 Dec 1988

Termination date: 13 Apr 2011

Address: St Heliers, 1071 New Zealand

Address used since 06 Dec 1988

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street