Real Pictures Limited, a registered company, was started on 07 May 1987. 9429039639585 is the NZ business number it was issued. "Film and video production" (ANZSIC J551110) is how the company was categorised. This company has been supervised by 2 directors: April Claire Spurdle - an active director whose contract began on 24 Jun 1991,
John David Spurdle - an active director whose contract began on 24 Jun 1991.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 37 Straven Road, Riccarton, Christchurch, 8011 (category: registered, service).
Real Pictures Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their physical address until 17 Jan 2019.
Past names used by the company, as we identified at BizDb, included: from 07 May 1987 to 07 May 2003 they were called Visualart Productions Limited.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group includes 490 shares (98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (2%).
Other active addresses
Address #4: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 20 Dec 2022
Address #5: 37 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Shareregister address used from 23 Aug 2023
Address #6: 37 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 31 Aug 2023
Principal place of activity
37 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 11 Aug 2015 to 17 Jan 2019
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 11 Aug 2015
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 25 May 2015
Address #4: 23 Glen Road, Devonport, Auckland
Registered address used from 28 Sep 1998 to 28 Sep 1998
Address #5: 2nd Floor, A M I, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 28 Sep 1998 to 13 May 2013
Address #6: 2nd Floor, A M I House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 28 Sep 1998 to 13 May 2013
Address #7: 23 Glen Rd, Devonport
Physical address used from 28 Sep 1998 to 28 Sep 1998
Address #8: 23 Glen Rd, Devonport
Registered address used from 19 May 1998 to 28 Sep 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Spurdle, John David |
Riccarton Christchurch 8011 New Zealand |
07 May 1987 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Spurdle, April Claire |
Riccarton Christchurch 8011 New Zealand |
07 May 1987 - |
April Claire Spurdle - Director
Appointment date: 24 Jun 1991
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 23 Aug 2023
Address: Ricccarton, Christchurch, 8011 New Zealand
Address used since 20 Aug 2015
John David Spurdle - Director
Appointment date: 24 Jun 1991
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 20 Aug 2015
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Broadcast Media Limited
Unit 1/8 Vulcan Place
Cubitt Sound Limited
Level 1- 136 Ilam Road
Darwin & Newts Limited
41 Princess Street
Fisheye Films Limited
11 Picton Avenue
Freespirit Enterprises Limited
C/-helmore Ayers
Sword Productions Limited
76a Picton Ave