Shortcuts

Attitude Pictures Limited

Type: NZ Limited Company (Ltd)
9429038920080
NZBN
564845
Company Number
Registered
Company Status
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
32 Monmouth Street
Grey Lynn
Auckland 1021
New Zealand
Office & delivery & invoice address used since 14 May 2019
Level 1, 18 St Marks Rd
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 22 May 2019
Po Box 46210
Herne Bay
Auckland 1147
New Zealand
Postal address used since 07 May 2020

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).

Addresses

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

Contact info
64 21 468491
09 Jun 2021 Dan
64 21 978809
09 Jun 2021 Robyn
64 27 3781566
09 Jun 2021 Office
dan@attitudepictures.com
09 Jun 2021 CEO
info@attitudepictures.com
07 May 2020 Administration
rsv@attitudepictures.com
07 May 2020 Director
www.attitudepictures.com
14 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Scott-vincent, Robyn Jane Ponsonby
Auckland
1011
New Zealand
Entity (NZ Limited Company) Sw Trust Services (fourteen) Limited
Shareholder NZBN: 9429041028469
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Robert Epsom
Auckland
Individual Cotter, Prudence Jane Epsom
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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