The One Picture Group Limited, a registered company, was registered on 21 Aug 2001. 9429036798520 is the NZBN it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company was categorised. This company has been run by 3 directors: Richard Bourke - an active director whose contract started on 21 Aug 2001,
Carl Richard Cato Symonds - an active director whose contract started on 01 Apr 2003,
Bridget Lampard - an inactive director whose contract started on 21 Aug 2001 and was terminated on 01 Apr 2003.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 3802, Shortland Street, Auckland, 1010 (category: postal, registered).
The One Picture Group Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address up to 07 Oct 2022.
Old names for this company, as we found at BizDb, included: from 21 Aug 2001 to 15 Sep 2021 they were called Big Picture Marketing Strategy & Research Limited.
A total of 1050 shares are issued to 10 shareholders (7 groups). The first group includes 50 shares (4.76%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 556 shares (52.95%). Lastly there is the 3rd share allotment (10 shares 0.95%) made up of 1 entity.
Principal place of activity
72 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 26 May 2008 to 07 Oct 2022
Address #2: Level 2, 130 -138 St Georges Bay Road, Parnell, Auckland
Physical address used from 06 Apr 2006 to 06 Apr 2006
Address #3: 5 Yattendon Road, St Heliers, Auckland
Physical address used from 06 Apr 2006 to 26 May 2008
Address #4: Level 2, 130-138 St Georges Bay Road, Parnell Auckland
Physical address used from 12 May 2005 to 06 Apr 2006
Address #5: Level 2, 130-138 St Georges Bay Road, Parnell Auckland
Registered address used from 12 May 2005 to 26 May 2008
Address #6: 16 Morgan Street, Newmarket, Auckland
Physical & registered address used from 14 May 2004 to 12 May 2005
Address #7: 5 Yattendon Road, St Heliers, Auckland
Registered & physical address used from 24 Apr 2003 to 14 May 2004
Address #8: Kdb Chartered Accountants Ltd, 16 Morgan St, Newmarket, Auckland
Registered & physical address used from 21 Aug 2001 to 24 Apr 2003
Address #9: 16 Morgan Street, Newmarket, Auckland
Physical address used from 21 Aug 2001 to 21 Aug 2001
Basic Financial info
Total number of Shares: 1050
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Meyrick, Keith |
Rd 1 Whitford 2571 New Zealand |
30 Jun 2022 - |
Shares Allocation #2 Number of Shares: 556 | |||
Individual | Cato Symonds, Carl Richard |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2001 - |
Individual | Lampard, Bridget |
Birkenhead Auckland 0626 New Zealand |
21 Aug 2001 - |
Individual | Bourke, Richard |
Birkenhead Auckland 0626 New Zealand |
21 Aug 2001 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Bourke, Richard |
Birkenhead Auckland 0626 New Zealand |
21 Aug 2001 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Lampard, Bridget |
Birkenhead Auckland 0626 New Zealand |
21 Aug 2001 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Cato Symonds, Carl Richard |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2001 - |
Shares Allocation #6 Number of Shares: 144 | |||
Individual | Farmer, Nathan Jerome |
Birkenhead North Shore City 0626 New Zealand |
15 Apr 2011 - |
Shares Allocation #7 Number of Shares: 260 | |||
Individual | Cato Symonds, Shaun |
Mt Eden Auckland 1024 New Zealand |
08 Aug 2019 - |
Individual | Cato Symonds, Carl Richard |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourke, Richard |
Papatoetoe Auckland 2025 New Zealand |
07 May 2004 - 08 Aug 2019 |
Individual | Cato Symonds, Jacqueline Lesley |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2001 - 08 Feb 2017 |
Richard Bourke - Director
Appointment date: 21 Aug 2001
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Apr 2020
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 05 Apr 2017
Carl Richard Cato Symonds - Director
Appointment date: 01 Apr 2003
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 20 Jan 2017
Bridget Lampard - Director (Inactive)
Appointment date: 21 Aug 2001
Termination date: 01 Apr 2003
Address: Orakei, Auckland,
Address used since 21 Aug 2001
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Flinch Marketing Limited
24-26 Pollen Street
Forge Creative Limited
17-21 Maidstone Street
Open Door Marketing Limited
24-26 Pollen Street
Phase3 Strategic Creative Limited
One Pollen Street
The Good Ideas Department Limited
C/-cleaver Richards Ltd
Triple B Nominees Limited
30 Crummer Road