Pictdata Productions Limited, a registered company, was started on 13 Sep 1991. 9429039078919 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. The company has been run by 7 directors: Trevor Adam Grey - an active director whose contract started on 28 Jul 2016,
Grant Robert Hughson - an inactive director whose contract started on 13 Sep 1991 and was terminated on 28 Jul 2016,
Trevor Adam Grey - an inactive director whose contract started on 20 Apr 1993 and was terminated on 31 Jan 2012,
Antony Paul Bishop - an inactive director whose contract started on 10 Jan 2001 and was terminated on 06 May 2006,
Lance Stephenson - an inactive director whose contract started on 14 Dec 2004 and was terminated on 30 May 2005.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 9/45 Queen Street, Cbd, Auckland, 1010 (category: registered, service).
Pictdata Productions Limited had been using 188A Oriental Parade, Oriental Bay, Wellington as their physical address up to 09 Aug 2016.
A total of 4060749 shares are issued to 2 shareholders (2 groups). The first group includes 1855749 shares (45.7 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2205000 shares (54.3 per cent).
Principal place of activity
109a Sim Road, Rd 1, Papakura, 2580 New Zealand
Previous addresses
Address #1: 188a Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 18 Aug 2014 to 09 Aug 2016
Address #2: 93 Freyberg Street, Lyall Bay, Wellington, 6022 New Zealand
Registered & physical address used from 20 Feb 2013 to 18 Aug 2014
Address #3: 57 Wellington Street, Auckland, Auckland, 1140 New Zealand
Registered & physical address used from 11 Feb 2011 to 20 Feb 2013
Address #4: 57 Wellington Street, Auckland New Zealand
Physical & registered address used from 16 Feb 2010 to 11 Feb 2011
Address #5: Level 1, 4 Newton Road, Newton, Auckland
Physical & registered address used from 30 Nov 2004 to 16 Feb 2010
Address #6: Same As Registered Office
Physical address used from 30 May 2001 to 30 May 2001
Address #7: 67 Vermont Street, Auckland
Registered address used from 30 May 2001 to 30 Nov 2004
Address #8: Level 1, 6 Central Road, Kingsland, Auckland
Physical address used from 30 May 2001 to 30 Nov 2004
Address #9: -
Physical address used from 21 Feb 1992 to 30 May 2001
Basic Financial info
Total number of Shares: 4060749
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1855749 | |||
Individual | Hughson, Grant Robert |
Oriental Bay Wellington 6011 New Zealand |
13 Sep 1991 - |
Shares Allocation #2 Number of Shares: 2205000 | |||
Individual | Grey, Trevor Adam |
Sim Road, Rd1, Papakura Auckland 2580 New Zealand |
13 Sep 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todman, Chris |
Devonport Auckland. |
20 Feb 2004 - 20 Feb 2004 |
Individual | Bishop, Antony |
Milford Auckland. |
13 Sep 1991 - 07 Feb 2006 |
Individual | Arumugam, Sudhaman |
London. |
20 Feb 2004 - 07 Feb 2006 |
Individual | Grey, Warwick Leslie |
Waterview Auckland |
13 Sep 1991 - 07 Feb 2006 |
Individual | Miller, Aiden |
Swanson Auckland. |
13 Sep 1991 - 07 Feb 2006 |
Individual | Harold, Danielle |
Glendene Auckland. |
13 Sep 1991 - 07 Feb 2006 |
Individual | Henry, Ellen |
Sandringham Auckland. |
13 Sep 1991 - 07 Feb 2006 |
Individual | Vincent, Jon |
Auckland |
20 Feb 2004 - 07 Feb 2006 |
Individual | Sweetman, Patrick |
Kingsland Auckland. |
20 Feb 2004 - 20 Feb 2004 |
Individual | Hammond, Nii |
Switzerland |
27 Jan 2005 - 07 Feb 2006 |
Trevor Adam Grey - Director
Appointment date: 28 Jul 2016
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 28 Jul 2016
Grant Robert Hughson - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 28 Jul 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Aug 2014
Trevor Adam Grey - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 31 Jan 2012
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 09 Feb 2010
Antony Paul Bishop - Director (Inactive)
Appointment date: 10 Jan 2001
Termination date: 06 May 2006
Address: Milford, Auckland,
Address used since 10 Jan 2001
Lance Stephenson - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 30 May 2005
Address: Devonport,, Aukland,
Address used since 14 Dec 2004
Warwick Leslie Grey - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 09 Sep 2000
Address: Waterview, Auckland,
Address used since 20 Apr 1993
Alan Thomas Hughson - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 20 Apr 1993
Address: Hawera, Taranaki,
Address used since 13 Sep 1991
Entek Limited
109a Sim Road
Enworks Limited
109a Sim Road
Castle View Limited
109a Sim Road
Outlook Homes Limited
121 Sim Road
Trackday Promotions Limited
109 Sim Road
Grey Marketing Limited
109a Sim Road
Faulkner Enterprises Limited
House 15, 801 Paerata Road
Noviga Limited
29 Burtt Road
Pac Tec Services Limited
134 Sim Road
Risk & Markets Limited
576 Burtt Road
Stabilire Limited
576 Burtt Road
Wealth & Risk Management Limited
576 Burtt Road