Attitude Pictures Limited was incorporated on 16 Dec 1992 and issued an NZBN of 9429038920080. The registered LTD company has been managed by 2 directors: Robyn Jane Scott-Vincent - an active director whose contract started on 16 Dec 1992,
Robert Scott - an inactive director whose contract started on 16 Dec 1992 and was terminated on 22 May 2002.
As stated in our information (last updated on 14 Mar 2024), this company registered 1 address: Po Box 46210, Herne Bay, Auckland, 1147 (category: postal, physical).
Up to 22 May 2019, Attitude Pictures Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address.
BizDb found previous names used by this company: from 16 Dec 1992 to 07 Dec 2009 they were called Rsvp Productions Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Scott-Vincent, Robyn Jane (an individual) located at Ponsonby, Auckland postcode 1011,
Sw Trust Services (Fourteen) Limited (an entity) located at Takapuna, Auckland postcode 0622. Attitude Pictures Limited is categorised as "Internet publishing and broadcasting" (business classification J570010).
Principal place of activity
32 Monmouth Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 Oct 2017 to 22 May 2019
Address #2: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 20 Jun 2011 to 02 Oct 2017
Address #3: C/-appleby Consulting Ltd, Level 2, 3 Margot Street, Newmarket, Auckland New Zealand
Registered & physical address used from 20 May 2010 to 20 Jun 2011
Address #4: C/-appleby Cotter & Associates Ltd, Level 2, 3 Margot Street, Newmarket, Auckland
Registered address used from 24 Dec 2009 to 20 May 2010
Address #5: C/-appleby Cotter & Associates Ltd, Level 2, 3 Margot Street, Newmarket, Auckland New Zealand
Physical address used from 24 Dec 2009 to 20 May 2010
Address #6: 27 Jervois Road, Ponsonby, Auckland 1001
Registered address used from 25 Feb 2008 to 24 Dec 2009
Address #7: 27 Jervois Road, Ponsonby, Auckland 1001 New Zealand
Physical address used from 25 Feb 2008 to 24 Dec 2009
Address #8: 9th Floor, Old South British Building, 3-13 Shortland Street, Auckland 1140
Registered address used from 29 Mar 2007 to 25 Feb 2008
Address #9: 9th Floor, Old South British Building, 3-13 Shortland Street, Auckland 1140 New Zealand
Physical address used from 29 Mar 2007 to 25 Feb 2008
Address #10: C/-appleby Cotter & Associates Ltd, Apartment 8, 93 Shortland Street, Auckland 1015 New Zealand
Physical address used from 07 Jun 2006 to 29 Mar 2007
Address #11: C/-appleby Cotter & Associates Ltd, Apartment 8, 93 Shortland Street, Auckland 1015
Registered address used from 07 Jun 2006 to 29 Mar 2007
Address #12: C/- Appleby Cotter & Associates Ltd, Level 5, Shortland Chambers Building, 70 Shortland Street, Auckland
Registered address used from 12 Dec 2002 to 07 Jun 2006
Address #13: C/- Appleby Cotter & Associates Ltd, Level 5, Shortland Chambers Building, 70 Shortland Street, Auckland New Zealand
Physical address used from 12 Dec 2002 to 07 Jun 2006
Address #14: C/- Appleby Cotter & Associates Ltd, Level 2, Victoria House, 23 Victoria Street East, Auckland New Zealand
Physical address used from 07 Jan 2000 to 07 Jan 2000
Address #15: Level 7, High St Chambers, 9 High St, Auckland New Zealand
Physical address used from 07 Jan 2000 to 12 Dec 2002
Address #16: C/- Appleby Cotter & Associates Ltd, Level 2, Victoria House, 23 Victoria Street East, Auckland
Registered address used from 07 Jan 2000 to 12 Dec 2002
Address #17: Ground Floor, General Buildings, 29-33 Shortland Street, Auckland
Registered address used from 15 Sep 1997 to 07 Jan 2000
Address #18: Rsvp Productions Ltd, C/- Appleby, Cotter & Assoc. Ltd, Ground Floor, General Bldgs, 29-33 Shortland St, Akl New Zealand
Physical address used from 15 Sep 1997 to 07 Jan 2000
Address #19: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 11 Dec 1995 to 15 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott-vincent, Robyn Jane |
Ponsonby Auckland 1011 New Zealand |
16 Dec 1992 - |
Entity (NZ Limited Company) | Sw Trust Services (fourteen) Limited Shareholder NZBN: 9429041028469 |
Takapuna Auckland 0622 New Zealand |
09 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Robert |
Epsom Auckland |
24 May 2004 - 24 May 2004 |
Individual | Cotter, Prudence Jane |
Epsom Auckland New Zealand |
28 May 2008 - 09 May 2014 |
Robyn Jane Scott-vincent - Director
Appointment date: 16 Dec 1992
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Jun 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 May 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Nov 2016
Robert Scott - Director (Inactive)
Appointment date: 16 Dec 1992
Termination date: 22 May 2002
Address: Epsom, Auckland,
Address used since 16 Dec 1992
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
C & D Residential Limited
C/- Gilligan Rowe & Associates Ltd
Letterboxd Limited
Level 3
Merlin Media Group Limited
1st Floor
Staffsync Limited
Level 1, 109 Carlton Gore Road,
Universal Writers. Com Limited
Level 2, 18 Broadway
Waiheke Artisan Limited
Level 1, 109 Carlton Gore Road