Realityvirtual.co Limited, a registered company, was launched on 12 Jun 2015. 9429041798966 is the number it was issued. "Film and video production" (business classification J551110) is how the company is classified. The company has been run by 6 directors: Darryl Jones - an active director whose contract began on 30 Oct 2024,
Simon Che De Boer - an inactive director whose contract began on 12 Jun 2015 and was terminated on 01 Nov 2024,
Brennan William Kinney - an inactive director whose contract began on 01 Sep 2017 and was terminated on 24 Jul 2018,
Timothy Graydon Shepherd - an inactive director whose contract began on 07 Jul 2017 and was terminated on 23 Oct 2017,
Taron William Ah Chee - an inactive director whose contract began on 12 Jun 2015 and was terminated on 17 Jan 2017.
Last updated on 16 May 2025, our data contains detailed information about 3 addresses this company registered, namely: 74A Upper Queen Street, Eden Terrace, Auckland, 1010 (office address),
122 Lone Kauri Road, New Lynn, Piha, New Zealand, 0772 (registered address),
122 Lone Kauri Road, New Lynn, Piha, New Zealand, 0772 (service address),
47 Karaka Street, Eden Terrace, Auckland, 1010 (physical address) among others.
Realityvirtual.co Limited had been using 4-74 Upper Queen Street, Eden Terrace, Auckland as their physical address until 09 Jun 2020.
A single entity owns all company shares (exactly 100000 shares) - 22:22 Pictures Limited - located at 1010, Rd 2, Auckland.
Principal place of activity
74a Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 4-74 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 06 Dec 2017 to 09 Jun 2020
Address #2: 4-74 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 18 Sep 2017 to 09 Jun 2020
Address #3: 9 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Registered address used from 08 Dec 2016 to 18 Sep 2017
Address #4: 9 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Physical address used from 08 Dec 2016 to 06 Dec 2017
Address #5: 4-74 Upper Queen St, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jun 2015 to 08 Dec 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 20 Mar 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | 22:22 Pictures Limited Shareholder NZBN: 9429052359071 |
Rd 2 Auckland 0772 New Zealand |
01 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Darryl Christopher |
Grey Lynn Auckland 1021 New Zealand |
29 May 2020 - 30 May 2020 |
| Individual | De Boer, Simon Che |
Eden Terrace Auckland 1010 New Zealand |
12 Jun 2015 - 01 Nov 2024 |
| Individual | De Boer, Robert Johann |
Levin Levin 5510 New Zealand |
04 Jan 2020 - 01 Nov 2024 |
| Individual | Jones, Darryl Christopher |
Takapuna Auckland 0622 New Zealand |
07 May 2020 - 29 May 2020 |
| Entity | Alajamber Limited Shareholder NZBN: 9429043350445 Company Number: 6118930 |
07 May 2020 - 29 May 2020 | |
| Individual | Bertenshaw, Alan James |
Birkenhead Auckland 0626 New Zealand |
07 Jun 2020 - 23 Jul 2020 |
| Individual | Ellison, Maxim |
Greenhithe Auckland 0632 New Zealand |
03 Nov 2020 - 08 Jul 2021 |
| Individual | Bernshaw, Alan James |
Birkenhead Auckland 0626 New Zealand |
13 Sep 2017 - 07 Apr 2019 |
| Individual | Jones, Darryl |
Eden Terrace Auckland 1010 New Zealand |
10 Jan 2021 - 08 Jul 2021 |
| Individual | Craze, Quinton |
Parnell Auckland 1052 New Zealand |
03 Nov 2020 - 17 Jan 2021 |
| Entity | Alajamber Limited Shareholder NZBN: 9429043350445 Company Number: 6118930 |
07 May 2020 - 29 May 2020 | |
| Individual | Jones, Darryl Christopher |
Eden Terrace Auckland 1010 New Zealand |
13 Sep 2017 - 14 Sep 2017 |
| Individual | Bertenshaw, Alan James |
Birkenhead Auckland 0626 New Zealand |
07 May 2020 - 29 May 2020 |
Darryl Jones - Director
Appointment date: 30 Oct 2024
Address: Rd 2, Auckland, 0772 New Zealand
Address used since 30 Oct 2024
Simon Che De Boer - Director (Inactive)
Appointment date: 12 Jun 2015
Termination date: 01 Nov 2024
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 30 Nov 2016
Brennan William Kinney - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 24 Jul 2018
Address: Northcross, Auckland, 0630 New Zealand
Address used since 01 Sep 2017
Timothy Graydon Shepherd - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 23 Oct 2017
Address: Somerville, Auckland, 2014 New Zealand
Address used since 07 Jul 2017
Taron William Ah Chee - Director (Inactive)
Appointment date: 12 Jun 2015
Termination date: 17 Jan 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jun 2015
Alan James Bertenshaw - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 17 Jan 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Jun 2016
Breakbread Limited
3/62 Randolph Street
Sirocco 2 Limited
Lvl 1, 60-64 Upper Queen Street
Street Life Limited
Lvl 1, 60-64 Upper Queen Street
Ray Clee Motorcycle Performance Limited
Lvl 1, 60-64 Upper Queen Street
Awahou Limited
Lvl 1, 60-64 Upper Queen Street
Shirley Apparel Limited
Lvl 1, 60-64 Upper Queen Street
New Zealand Documentary Board Limited
50 Randolph Street
Popular Limited
50 Randolph Street
Sandy Lane Productions Limited
50 Randolph Street
Shadow Pictures Limited
50 Randolph Street
The Down Low Concept Limited
50 Randolph Street
Waiti Productions Limited
50 Randolph Street