Allegro Pictures Limited was started on 17 Aug 2000 and issued an NZ business identifier of 9429037170615. The registered LTD company has been managed by 2 directors: Leslie Grant Bradley - an active director whose contract started on 26 Mar 2002,
John Whyndham Davies - an inactive director whose contract started on 17 Aug 2000 and was terminated on 26 Mar 2002.
According to our data (last updated on 01 Mar 2024), this company filed 1 address: 8D Melrose Street, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 24 Nov 2021, Allegro Pictures Limited had been using 14 King Edward Avenue, Epsom, Auckland as their physical address.
BizDb identified previous names for this company: from 08 Aug 2005 to 13 Dec 2005 they were named Media Office Services Limited, from 25 Mar 2002 to 08 Aug 2005 they were named Media Accounting Services Limited and from 20 Dec 2000 to 25 Mar 2002 they were named Blueshirt Management (No.10) Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Bradley, Leslie Grant (a director) located at Beach Haven, North Shore City postcode 0626.
Another group consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Bradley, Christine Margaret - located at Beach Haven, Auckland. Allegro Pictures Limited was classified as "Film and video production" (business classification J551110).
Previous addresses
Address: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 03 Sep 2020 to 24 Nov 2021
Address: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 04 Jun 2008 to 03 Sep 2020
Address: Vernon Kennerley, Chartered Accountants, 14 King Edward Avenue, Epsom, Auckland
Physical address used from 04 Sep 2001 to 04 Jun 2008
Address: The Offices Of Vernon Kennerley, Chartered Accountant, 14 King Edward Avenue, Epsom Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: The Offices Of Vernon Kennerley, Chartered Accountant, 14 King Edward Avenue, Epsom Auckland
Registered address used from 04 Sep 2001 to 04 Jun 2008
Address: 1 Pollen Street, Grey Lynn, Auckland
Physical & registered address used from 28 Aug 2001 to 04 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bradley, Leslie Grant |
Beach Haven North Shore City 0626 New Zealand |
16 Nov 2021 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Bradley, Christine Margaret |
Beach Haven Auckland 0626 New Zealand |
04 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cedar Valley Limited Shareholder NZBN: 9429037170264 Company Number: 1056970 |
17 Aug 2000 - 04 Apr 2006 | |
Entity | Cedar Valley Limited Shareholder NZBN: 9429037170264 Company Number: 1056970 |
17 Aug 2000 - 04 Apr 2006 |
Leslie Grant Bradley - Director
Appointment date: 26 Mar 2002
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 31 Aug 2009
John Whyndham Davies - Director (Inactive)
Appointment date: 17 Aug 2000
Termination date: 26 Mar 2002
Address: One Tree Hill, Auckland,
Address used since 17 Aug 2000
M Grainger Independent Trustee Limited
14 King Edward Avenue
Roger Smith Independent Trustee Limited
14 King Edward Avenue
Bennett Independent Trustees Limited
14 King Edward Avenue
Twist Of Nature Limited
14 King Edward Avenue
Medtech Servicing Limited
14 King Edward Avenue
Sav Holdings Limited
14 King Edward Avenue
Aristos Films Limited
14 King Edward Avenue
Canyonfilms Limited
14 King Edward Avenue
Cinco Cine Film Productions Limited
C/-25 Kipling Ave
Graffiti Media Limited
44 Khyber Pass Road, Level 5
Home Slice Limited
7 King Edward Avenue
Smarty Productions Limited
72 King George Avenue