Pro Video Limited, a registered company, was launched on 18 May 2006. 9429034119495 is the NZ business identifier it was issued. "Photographic (including camera) equipment repair" (business classification S942280) is how the company was classified. The company has been run by 1 director, named Richard Marc Matheson - an active director whose contract started on 18 May 2006.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 371B St Asaph St, Christchurch Central, Christchurch, 8011 (type: postal, office).
Pro Video Limited had been using 15 Carlyle St, Sydenham, Christchurch as their physical address up to 16 Nov 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 371b St Asaph St, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 25 Jan 2023
Address #5: 371b St Asaph St, Christchurch Central, Christchurch, 8011 New Zealand
Postal & office & delivery address used from 04 Sep 2023
Principal place of activity
Unit 10, 31 Stevens Street, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 15 Carlyle St, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 04 Oct 2017 to 16 Nov 2020
Address #2: 9 Nursery Rd, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Oct 2013 to 04 Oct 2017
Address #3: Unit 7a, 303 Blenheim Rd, Middleton, Christchurch, 8041 New Zealand
Physical & registered address used from 11 Oct 2011 to 01 Oct 2013
Address #4: 26 Jameson Avenue, Saint Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 22 Sep 2011 to 11 Oct 2011
Address #5: 26 Jameson Avenue, St Albans, Christchurch New Zealand
Registered & physical address used from 18 May 2006 to 22 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Matheson, Jacqueline Marie |
St Albans Christchurch 8052 New Zealand |
18 May 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Matheson, Richard Marc |
St Albans Christchurch 8052 New Zealand |
18 May 2006 - |
Richard Marc Matheson - Director
Appointment date: 18 May 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 06 Nov 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 23 Sep 2013
City Signs Limited
30 Hillview Road
Rs Holdings 2015 Limited
30 Hillview Road
Wilgan Limited
Unit 2 211 Ferry Road
The Property Boss Limited
Suite 2, 211 Ferry Road
M U R P Limited
Unit 2 211 Ferry Road
Asbex Nz Limited
21 Leyden Street
A & E Electronics Limited
6e Pope Street
Ellis Photography Limited
1041 Old North Road
Natalia B Photography Limited
22 Oreil Avenue