General information

Videographic Solutions Limited

Type: NZ Limited Company (Ltd)
9429036589548
New Zealand Business Number
1194876
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J551110 - Film And Video Production
Industry classification codes with description

Videographic Solutions Limited (issued an NZ business identifier of 9429036589548) was launched on 06 May 2002. 5 addresess are currently in use by the company: 73 Otaihanga Road, 5036, Paraparaumu, 5036 (type: postal, delivery). 2 Lynch Grove, Levin, Levin had been their registered address, until 15 Jun 2021. Videographic Solutions Limited used more names, namely: Expo Solutions Limited from 06 May 2002 to 19 Jan 2011. 600 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 120 shares (20 per cent of shares), namely:
Le Comte, Geraldine Kate (an individual) located at Sydenham, Christchurch postcode 8023,
Geraldine Le Comte (a director) located at Sydenham, Christchurch postcode 8023. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (120 shares); it includes
Moffatt, Graeme Ernest (an individual) - located at Otaihanga, Paraparaumu. The 3rd group of shareholders, share allotment (120 shares, 20%) belongs to 1 entity, namely:
Guja, Zlatko, located at Khandallah, Wellington (an individual). "Film and video production" (business classification J551110) is the category the ABS issued Videographic Solutions Limited. The Businesscheck data was last updated on 25 Mar 2024.

Current address Type Used since
73 Otaihanga Road, Otaihanga, Paraparaumu, 5036 Physical & service 14 Jun 2021
73 Otaihanga Road, Otaihanga, Paraparaumu, 5036 Registered 15 Jun 2021
73 Otaihanga Road, 5036, Paraparaumu, 5036 Postal 04 Jun 2022
73 Otaihanga Road, Otaihanga, Paraparaumu, 5036 Delivery & office 04 Jun 2022
Contact info
64 06 3681059
Phone (Phone)
64 04 9056321
Phone (Phone)
info@capitalvideo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Graeme Ernest Moffatt
Otaihanga, Paraparaumu, 5036
Address used since 01 Jun 2012
Director 06 May 2002 - current
Wayne Leslie Buckingham
Levin, Levin, 5510
Address used since 28 Jun 2013
Director 28 Jan 2011 - 01 Jan 2021
Zlatko Guja
Khandallah, Wellington, 6035
Address used since 26 Apr 2014
Director 19 Jan 2011 - 12 Dec 2016
Geraldine Kate Le Comte
Sydenham, Christchurch, 8023
Address used since 28 Jun 2013
Director 28 Jan 2011 - 12 Dec 2016
Michael James Boekholt
Roseneath, Wellington, 6021
Address used since 28 Jan 2011
Director 28 Jan 2011 - 28 Dec 2011
Phillip Bowes
Johnsonville, Wellington,
Address used since 06 May 2002
Director 06 May 2002 - 25 Jun 2009
Ian Raymond Telfar
Kilbirnie, Wellington,
Address used since 06 May 2002
Director 06 May 2002 - 25 Jun 2009
Addresses
Other active addresses
Type Used since
73 Otaihanga Road, Otaihanga, Paraparaumu, 5036 Delivery & office 04 Jun 2022
Principal place of activity
73 Otaihanga Road , Otaihanga , Paraparaumu , 5036
Previous address Type Period
2 Lynch Grove, Levin, Levin, 5510 Registered 08 Jul 2013 - 15 Jun 2021
2 Lynch Grove, Levin, Levin, 5510 Physical 08 Jul 2013 - 14 Jun 2021
25 Beach Road, Paekakariki, Paekakariki, 5034 Physical & registered 10 Apr 2012 - 08 Jul 2013
73 Otaihanga Road, Paraparaumu Registered & physical 02 Jul 2009 - 10 Apr 2012
5-7 Vivian Street, Wellington Registered & physical 06 May 2002 - 02 Jul 2009
Financial Data
Financial info
600
Total number of Shares
June
Annual return filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 120
Shareholder Name Address Period
Le Comte, Geraldine Kate
Individual
Sydenham
Christchurch
8023
29 Mar 2012 - current
Geraldine Kate Le Comte
Director
Sydenham
Christchurch
8023
29 Mar 2012 - current
Shares Allocation #2 Number of Shares: 120
Shareholder Name Address Period
Moffatt, Graeme Ernest
Individual
Otaihanga
Paraparaumu
5036
06 May 2002 - current
Shares Allocation #3 Number of Shares: 120
Shareholder Name Address Period
Guja, Zlatko
Individual
Khandallah
Wellington
6035
18 Jan 2011 - current
Shares Allocation #4 Number of Shares: 120
Shareholder Name Address Period
Boekholt, Michael
Individual
Roseneath
Wellington
6021
18 Jan 2011 - current
Shares Allocation #5 Number of Shares: 120
Shareholder Name Address Period
Buckingham, Wayne Leslie
Individual
Levin
Levin
5510
29 Mar 2012 - current
Wayne Leslie Buckingham
Director
Levin
Levin
5510
29 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
The Wellington Macintosh Society Incorporated
Company Number: 533266
Entity
06 May 2002 - 29 Mar 2012
Econet Limited
Shareholder NZBN: 9429038571084
Company Number: 656266
Entity
06 May 2002 - 25 Jun 2009
The Wellington Macintosh Society Incorporated
Company Number: 533266
Entity
06 May 2002 - 29 Mar 2012
Econet Limited
Shareholder NZBN: 9429038571084
Company Number: 656266
Entity
06 May 2002 - 25 Jun 2009
Location
Companies nearby
Similar companies
Firstlight Productions Limited
48 Winara Avenue
Chalk Films Limited
24 Thomson Street
Hyphision Limited
8 Nuhaka Place
Risky Robertson Media Limited
176 Fitzherbert Avenue
Stuffed Goose Company Limited
63 Bourke Street
Flax Bay Company Limited
44 Ihakara Street