New Zealand Video Productions Limited, a registered company, was launched on 17 Feb 1987. 9429039647573 is the NZ business identifier it was issued. "Film and video production" (ANZSIC J551110) is how the company was classified. This company has been supervised by 2 directors: Peter William Archibald - an active director whose contract started on 17 Feb 1987,
Gwendolyn Jean Archibald - an inactive director whose contract started on 17 Feb 1987 and was terminated on 31 Oct 2007.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Marine Parade, Carters Beach, Westport, 7825 (types include: postal, office).
New Zealand Video Productions Limited had been using 11 Moreland Place, Mapua, Mapua as their registered address until 26 Jul 2021.
Old names used by the company, as we established at BizDb, included: from 10 Oct 2007 to 12 Nov 2007 they were named Dove Video Productions Limited, from 31 Jul 2007 to 10 Oct 2007 they were named Nz Video Limited and from 17 Feb 1987 to 31 Jul 2007 they were named Dove Video Productions Limited.
A single entity owns all company shares (exactly 20000 shares) - Archibald, Peter William - located at 7825, Carters Beach, Westport.
Principal place of activity
5 Marine Parade, Carters Beach, Westport, 7825 New Zealand
Previous addresses
Address #1: 11 Moreland Place, Mapua, Mapua, 7005 New Zealand
Registered & physical address used from 11 Jul 2019 to 26 Jul 2021
Address #2: 37 Iwa Street, Mapua, Mapua, 7005 New Zealand
Registered & physical address used from 12 May 2016 to 11 Jul 2019
Address #3: 270a Queen Street, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 10 Feb 2012 to 12 May 2016
Address #4: 10 Wensley Road, Richmond, Nelson, 7020 New Zealand
Physical address used from 22 Mar 2011 to 10 Feb 2012
Address #5: 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered address used from 22 Mar 2011 to 10 Feb 2012
Address #6: Suite 5, 9 Domain Road, Papamoa New Zealand
Registered & physical address used from 10 Mar 2009 to 22 Mar 2011
Address #7: 1301 Amohau Street, Rotorua
Registered & physical address used from 24 Jun 2008 to 10 Mar 2009
Address #8: 242 Sunset Road, Rotorua
Physical & registered address used from 07 Nov 2007 to 24 Jun 2008
Address #9: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 12 Jan 2001 to 07 Nov 2007
Address #10: 31-33 White Street, Rotorua
Physical address used from 12 Jan 2001 to 07 Nov 2007
Address #11: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Physical address used from 12 Jan 2001 to 12 Jan 2001
Address #12: Spicer House, 22 - 24 Pukaki Street, Rotorua
Registered & physical address used from 09 Mar 1998 to 12 Jan 2001
Address #13: C/o Mccallum Spurdle & Bright, 4 Lake Road, Rotorua
Registered address used from 28 Feb 1997 to 09 Mar 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Archibald, Peter William |
Carters Beach Westport 7825 New Zealand |
17 Feb 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trustees In The Archibald Family Trust | 23 Mar 2005 - 23 Mar 2005 | |
Individual | Archibald, Gwendolyn Jean |
Tarawera Rotorua |
17 Feb 1987 - 23 Mar 2005 |
Other | Null - Trustees In The Archibald Family Trust | 23 Mar 2005 - 23 Mar 2005 |
Peter William Archibald - Director
Appointment date: 17 Feb 1987
Address: Carters Beach, 7825 New Zealand
Address used since 26 Jul 2021
Address: Mapua, 7005 New Zealand
Address used since 01 Jun 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 14 Aug 2014
Gwendolyn Jean Archibald - Director (Inactive)
Appointment date: 17 Feb 1987
Termination date: 31 Oct 2007
Address: Lake Tarawera, Rotorua,
Address used since 17 Feb 1987
Waimea Village 2013 Limited
270a Queen Street
The Point Of Sale Company Limited
270a Queen Street
Cadman Mechanical Limited
270a Queen Street
Steve Jones Contracting Limited
270a Queen Street
Maclean Investments Limited
270a Queen Street
Richmond Antiques And Curios Limited
270a Queen Street
Imaginary Limited
13-17 Putaitai Street
Openhomes 24-7 Limited
270a Queen Street
Personal Computers New Zealand Limited
Shop 561b Main Road
Retinae Limited
48 Aldinga Avenue
Thadeus Creative Limited
3 Woodford Lane
Tourism Promotions Limited
203 Champion Road