Shortcuts

Word Pictures Limited

Type: NZ Limited Company (Ltd)
9429039514806
NZBN
372773
Company Number
Registered
Company Status
Current address
Flat 4, 5 Hepburn Street
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 09 Apr 2019

Word Pictures Limited was started on 14 Jan 1988 and issued an NZBN of 9429039514806. This registered LTD company has been managed by 2 directors: John Denis O'leary - an active director whose contract started on 31 Mar 1989,
Kay Therse Mckelvie - an inactive director whose contract started on 31 Mar 1989 and was terminated on 25 Aug 2008.
According to our information (updated on 20 Apr 2024), this company uses 1 address: Flat 4, 5 Hepburn Street, Freemans Bay, Auckland, 1011 (type: physical, registered).
Up until 09 Apr 2019, Word Pictures Limited had been using 228 Whakapirau Road, R D 2, Maungaturoto as their physical address.
BizDb found old names for this company: from 14 Jan 1988 to 27 Apr 1989 they were called Coaxal Management Services (6) Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
O'leary, John Denis (an individual) located at Freemans Bay, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Mckelvie, Kay Therese - located at Freemans Bay, Auckland.

Addresses

Previous addresses

Address: 228 Whakapirau Road, R D 2, Maungaturoto, 0583 New Zealand

Physical & registered address used from 31 Mar 2016 to 09 Apr 2019

Address: 2 Whaka Street, Maungaturoto, 0520 New Zealand

Registered & physical address used from 11 Mar 2015 to 31 Mar 2016

Address: Affordable Accounting Ltd, 12 Willow Lane, Maungaturoto, 0588 New Zealand

Registered & physical address used from 15 Mar 2013 to 11 Mar 2015

Address: Jpc Associates, 239 Onehunga Mall, Onehunga, Auckland New Zealand

Physical & registered address used from 08 Sep 2004 to 15 Mar 2013

Address: Kirk Barclay, Level 8 Westpac Tower, 120 Albert Street, Auckland

Registered address used from 08 Sep 1999 to 08 Sep 2004

Address: 11 Sadgrove Terrace, Mt Albert, Auckland

Physical address used from 20 Feb 1992 to 08 Sep 2004

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 29 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual O'leary, John Denis Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mckelvie, Kay Therese Freemans Bay
Auckland
1011
New Zealand
Directors

John Denis O'leary - Director

Appointment date: 31 Mar 1989

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Mar 2016

Address: Freemnas Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2019


Kay Therse Mckelvie - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 25 Aug 2008

Address: Ponsonby, Auckland,

Address used since 01 Sep 2004

Nearby companies