Sword Productions Limited (NZBN 9429033504568) was incorporated on 26 Mar 2007. 9 addresess are in use by the company: 7 Ealing Street, Northcote, Christchurch, 8052 (type: physical, registered). 41 Oldwood Street,, Harewood, Christchurch had been their physical address, until 14 Apr 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Lum, Janine Helen (an individual) located at Northcote, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Lum, Raymond Tse Main (an individual) - located at Northcote, Christchurch. "Film and video production" (business classification J551110) is the classification the ABS issued Sword Productions Limited. Our information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
58a Goodall Street, Hillsborough, Auckland, 1042 | Other (Address For Share Register) | 12 Oct 2016 |
496 Harewood Road, Harewood, Christchurch, 8051 | Other (Address For Share Register) | 10 Jan 2017 |
41 Oldwood Street,, Bishopdale, Christchurch, 8053 | Other (Address For Share Register) | 18 Sep 2019 |
7 Ealing Street, Northcote, Christchurch, 8052 | Shareregister & other (Address For Share Register) | 02 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Raymond Tse Main Lum
Bishopdale, Christchurch, 8053
Address used since 18 Sep 2019
Northcote, Christchurch, 8052
Address used since 02 Apr 2020
Avonhead, Christchurch, 8042
Address used since 12 Oct 2016
Harewood, Christchurch, 8051
Address used since 07 Sep 2017 |
Director | 26 Mar 2007 - current |
Tse Main Raymond Lum
Northcote, Christchurch, 8052
Address used since 02 Apr 2020 |
Director | 26 Mar 2007 - current |
Janine Helen Gray Lum
Northcote, Christchurch, 8052
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Type | Used since | |
---|---|---|
7 Ealing Street, Northcote, Christchurch, 8052 | Shareregister & other (Address For Share Register) | 02 Apr 2020 |
7 Ealing Street, Northcote, Christchurch, 8052 | Office & delivery | 10 Apr 2020 |
7 Ealing Street, Northcote, Christchurch, 8052 | Physical & registered & service | 14 Apr 2020 |
76a Picton Ave , Riccarton , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
41 Oldwood Street,, Harewood, Christchurch, 8051 | Physical & registered | 26 Sep 2019 - 14 Apr 2020 |
496 Harewood Road, Harewood, Christchurch, 8051 | Registered & physical | 18 Jan 2017 - 26 Sep 2019 |
36 Woodbury Street, Avonhead, Christchurch, 8042 | Physical & registered | 20 Oct 2016 - 18 Jan 2017 |
4/444 The Mill Hagley Ave, Christchurch Central, Christchurch, 8011 | Registered & physical | 25 Feb 2016 - 20 Oct 2016 |
76a Picton Ave, Riccarton, Christchurch, 8011 | Registered & physical | 28 Sep 2015 - 25 Feb 2016 |
12 Killala Street, Cromwell, Cromwell, 9310 | Registered & physical | 10 Sep 2014 - 28 Sep 2015 |
17 Syndic Street, Cromwell, Cromwell, 9310 | Physical | 09 Apr 2013 - 10 Sep 2014 |
17 Syndic Street, Cromwell, Cromwell, 9310 | Registered | 22 Mar 2013 - 10 Sep 2014 |
112 Ripponvale Road, Rd 2, Cromwell, 9384 | Physical | 03 Aug 2012 - 09 Apr 2013 |
112 Ripponvale Road, Rd 2, Cromwell, 9384 | Registered | 03 Aug 2012 - 22 Mar 2013 |
33 Donegal Street, Cromwell, Cromwell, 9310 | Physical & registered | 30 Sep 2011 - 03 Aug 2012 |
58a Goodall Street, Hillsborough, Auckland1042 | Registered | 15 Sep 2009 - 30 Sep 2011 |
C/o 13 Earnslaw Crescent, Clover Park, Manukau, 2023 | Physical | 26 Mar 2007 - 30 Sep 2011 |
C/o 10 Priestley Drive, Bucklands Beach, Manukau, 2014 | Registered | 26 Mar 2007 - 15 Sep 2009 |
C/o 10 Priestley Drive, Bucklands Beach, Manukau, 2014 | Physical | 26 Mar 2007 - 26 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Lum, Janine Helen Individual |
Northcote Christchurch 8052 |
04 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lum, Raymond Tse Main Individual |
Northcote Christchurch 8052 |
26 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hibburt, Glenn Mark Individual |
Bucklands Beach Manukau, 2014 |
26 Mar 2007 - 26 Mar 2007 |
Lady Khadija Charitable Trust 3/77 Mandeville Street |
|
NZ Link Services Group Limited Flat 2, 70 Picton Avenue |
|
Christchurch (n.z.) Philatelic Society Incorporated 67 Mandeville Street |
|
Canpex Incorporated 67 Mandeville St |
|
Haselden & Co NZ Limited Picton Avenue |
|
Charles Blow & Co Limited 63 Mandeville Street |
Shuriken Limited 12 Leslie Hills Drive |
Real Pictures Limited 46 Acheron Drive |
Broadcast Media Limited Unit 1/8 Vulcan Place |
Frank Film Limited 312 Oxford Terrace |
South Island Media Limited 47c Harris Crescent |
Prologue Studios Limited 40 Thornton Street |