General information

Sword Productions Limited

Type: NZ Limited Company (Ltd)
9429033504568
New Zealand Business Number
1925059
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
96335272
GST Number
J551110 - Film And Video Production
Industry classification codes with description

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
Contact info
64 03 3908811
Phone (Workline)
64 800 345646
Phone (Freephone)
64 22 3484494
Phone (Mobile)
producer@swordproductions.co.nz
Email
raymond@swordproductions.co.nz
Email (Main)
janine@swordproductions.co.nz
Email (Line Producer)
raymondtlum@gmail.com
Email (offical)
accounts@swordproductions.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.swordproductions.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
01 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lum, Janine Helen
Individual
Northcote
Christchurch
8052
04 Oct 2019 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Lum, Raymond Tse Main
Individual
Northcote
Christchurch
8052
26 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Hibburt, Glenn Mark
Individual
Bucklands Beach
Manukau, 2014
26 Mar 2007 - 26 Mar 2007
Location
Companies nearby
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
Similar companies
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