Sword Productions Limited was launched on 26 Mar 2007 and issued an NZ business number of 9429033504568. The registered LTD company has been supervised by 3 directors: Raymond Tse Main Lum - an active director whose contract started on 26 Mar 2007,
Tse Main Raymond Lum - an active director whose contract started on 26 Mar 2007,
Janine Helen Gray Lum - an active director whose contract started on 01 Oct 2019.
As stated in the BizDb database (last updated on 01 Apr 2024), this company registered 6 addresess: 7 Ealing Street, Northcote, Christchurch, 8052 (physical address),
7 Ealing Street, Northcote, Christchurch, 8052 (registered address),
7 Ealing Street, Northcote, Christchurch, 8052 (service address),
7 Ealing Street, Northcote, Christchurch, 8052 (office address) among others.
Up to 14 Apr 2020, Sword Productions Limited had been using 41 Oldwood Street,, Harewood, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lum, Janine Helen (an individual) located at Northcote, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lum, Raymond Tse Main - located at Northcote, Christchurch. Sword Productions Limited is classified as "Film and video production" (ANZSIC J551110).
Other active addresses
Address #4: 7 Ealing Street, Northcote, Christchurch, 8052 New Zealand
Shareregister & other (Address For Share Register) address used from 02 Apr 2020
Address #5: 7 Ealing Street, Northcote, Christchurch, 8052 New Zealand
Office & delivery address used from 10 Apr 2020
Address #6: 7 Ealing Street, Northcote, Christchurch, 8052 New Zealand
Physical & registered & service address used from 14 Apr 2020
Principal place of activity
76a Picton Ave, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 41 Oldwood Street,, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 26 Sep 2019 to 14 Apr 2020
Address #2: 496 Harewood Road, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 18 Jan 2017 to 26 Sep 2019
Address #3: 36 Woodbury Street, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 20 Oct 2016 to 18 Jan 2017
Address #4: 4/444 The Mill Hagley Ave, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Feb 2016 to 20 Oct 2016
Address #5: 76a Picton Ave, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Sep 2015 to 25 Feb 2016
Address #6: 12 Killala Street, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 10 Sep 2014 to 28 Sep 2015
Address #7: 17 Syndic Street, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 09 Apr 2013 to 10 Sep 2014
Address #8: 17 Syndic Street, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 22 Mar 2013 to 10 Sep 2014
Address #9: 112 Ripponvale Road, Rd 2, Cromwell, 9384 New Zealand
Physical address used from 03 Aug 2012 to 09 Apr 2013
Address #10: 112 Ripponvale Road, Rd 2, Cromwell, 9384 New Zealand
Registered address used from 03 Aug 2012 to 22 Mar 2013
Address #11: 33 Donegal Street, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 30 Sep 2011 to 03 Aug 2012
Address #12: 58a Goodall Street, Hillsborough, Auckland1042 New Zealand
Registered address used from 15 Sep 2009 to 30 Sep 2011
Address #13: C/o 13 Earnslaw Crescent, Clover Park, Manukau, 2023 New Zealand
Physical address used from 26 Mar 2007 to 30 Sep 2011
Address #14: C/o 10 Priestley Drive, Bucklands Beach, Manukau, 2014
Registered address used from 26 Mar 2007 to 15 Sep 2009
Address #15: C/o 10 Priestley Drive, Bucklands Beach, Manukau, 2014
Physical address used from 26 Mar 2007 to 26 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lum, Janine Helen |
Northcote Christchurch 8052 New Zealand |
04 Oct 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lum, Raymond Tse Main |
Northcote Christchurch 8052 New Zealand |
26 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hibburt, Glenn Mark |
Bucklands Beach Manukau, 2014 |
26 Mar 2007 - 26 Mar 2007 |
Raymond Tse Main Lum - Director
Appointment date: 26 Mar 2007
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 18 Sep 2019
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 02 Apr 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 12 Oct 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 07 Sep 2017
Tse Main Raymond Lum - Director
Appointment date: 26 Mar 2007
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 02 Apr 2020
Janine Helen Gray Lum - Director
Appointment date: 01 Oct 2019
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 Oct 2019
Lady Khadija Charitable Trust
3/77 Mandeville Street
Nz Link Services Group Limited
Flat 2, 70 Picton Avenue
Christchurch (n.z.) Philatelic Society Incorporated
67 Mandeville Street
Canpex Incorporated
67 Mandeville St
Haselden & Co Nz Limited
Picton Avenue
Charles Blow & Co Limited
63 Mandeville Street
Darwin & Newts Limited
41 Princess Street
Fisheye Films Limited
11 Picton Avenue
Real Pictures Limited
2nd Floor
Shuriken Limited
12 Leslie Hills Drive
Steve's Audio Services Limited
1/47 Mandeville Street
Tangchi Film & Tourism Nz Limited
50 Riccarton Road