Shortcuts

Sword Productions Limited

Type: NZ Limited Company (Ltd)
9429033504568
NZBN
1925059
Company Number
Registered
Company Status
96335272
GST Number
No Abn Number
Australian Business Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
58a Goodall Street
Hillsborough
Auckland 1042
New Zealand
Other address (Address For Share Register) used since 12 Oct 2016
496 Harewood Road
Harewood
Christchurch 8051
New Zealand
Other address (Address For Share Register) used since 10 Jan 2017
41 Oldwood Street,
Bishopdale
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 18 Sep 2019

Sword Productions Limited was launched on 26 Mar 2007 and issued an NZ business number of 9429033504568. The registered LTD company has been supervised by 3 directors: Raymond Tse Main Lum - an active director whose contract started on 26 Mar 2007,
Tse Main Raymond Lum - an active director whose contract started on 26 Mar 2007,
Janine Helen Gray Lum - an active director whose contract started on 01 Oct 2019.
As stated in the BizDb database (last updated on 01 Apr 2024), this company registered 6 addresess: 7 Ealing Street, Northcote, Christchurch, 8052 (physical address),
7 Ealing Street, Northcote, Christchurch, 8052 (registered address),
7 Ealing Street, Northcote, Christchurch, 8052 (service address),
7 Ealing Street, Northcote, Christchurch, 8052 (office address) among others.
Up to 14 Apr 2020, Sword Productions Limited had been using 41 Oldwood Street,, Harewood, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lum, Janine Helen (an individual) located at Northcote, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lum, Raymond Tse Main - located at Northcote, Christchurch. Sword Productions Limited is classified as "Film and video production" (ANZSIC J551110).

Addresses

Other active addresses

Address #4: 7 Ealing Street, Northcote, Christchurch, 8052 New Zealand

Shareregister & other (Address For Share Register) address used from 02 Apr 2020

Address #5: 7 Ealing Street, Northcote, Christchurch, 8052 New Zealand

Office & delivery address used from 10 Apr 2020

Address #6: 7 Ealing Street, Northcote, Christchurch, 8052 New Zealand

Physical & registered & service address used from 14 Apr 2020

Principal place of activity

76a Picton Ave, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 41 Oldwood Street,, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 26 Sep 2019 to 14 Apr 2020

Address #2: 496 Harewood Road, Harewood, Christchurch, 8051 New Zealand

Registered & physical address used from 18 Jan 2017 to 26 Sep 2019

Address #3: 36 Woodbury Street, Avonhead, Christchurch, 8042 New Zealand

Physical & registered address used from 20 Oct 2016 to 18 Jan 2017

Address #4: 4/444 The Mill Hagley Ave, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 25 Feb 2016 to 20 Oct 2016

Address #5: 76a Picton Ave, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 28 Sep 2015 to 25 Feb 2016

Address #6: 12 Killala Street, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 10 Sep 2014 to 28 Sep 2015

Address #7: 17 Syndic Street, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 09 Apr 2013 to 10 Sep 2014

Address #8: 17 Syndic Street, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 22 Mar 2013 to 10 Sep 2014

Address #9: 112 Ripponvale Road, Rd 2, Cromwell, 9384 New Zealand

Physical address used from 03 Aug 2012 to 09 Apr 2013

Address #10: 112 Ripponvale Road, Rd 2, Cromwell, 9384 New Zealand

Registered address used from 03 Aug 2012 to 22 Mar 2013

Address #11: 33 Donegal Street, Cromwell, Cromwell, 9310 New Zealand

Physical & registered address used from 30 Sep 2011 to 03 Aug 2012

Address #12: 58a Goodall Street, Hillsborough, Auckland1042 New Zealand

Registered address used from 15 Sep 2009 to 30 Sep 2011

Address #13: C/o 13 Earnslaw Crescent, Clover Park, Manukau, 2023 New Zealand

Physical address used from 26 Mar 2007 to 30 Sep 2011

Address #14: C/o 10 Priestley Drive, Bucklands Beach, Manukau, 2014

Registered address used from 26 Mar 2007 to 15 Sep 2009

Address #15: C/o 10 Priestley Drive, Bucklands Beach, Manukau, 2014

Physical address used from 26 Mar 2007 to 26 Mar 2007

Contact info
64 03 3908811
12 Sep 2021 Workline
64 800 345646
29 Sep 2020 Freephone
64 22 3484494
29 Sep 2020 Mobile
producer@swordproductions.co.nz
Email
raymond@swordproductions.co.nz
12 Sep 2021 Main
janine@swordproductions.co.nz
12 Sep 2021 Line Producer
raymondtlum@gmail.com
10 Apr 2020 offical
accounts@swordproductions.co.nz
10 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.swordproductions.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lum, Janine Helen Northcote
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lum, Raymond Tse Main Northcote
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hibburt, Glenn Mark Bucklands Beach
Manukau, 2014
Directors

Raymond Tse Main Lum - Director

Appointment date: 26 Mar 2007

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 18 Sep 2019

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 02 Apr 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Oct 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 07 Sep 2017


Tse Main Raymond Lum - Director

Appointment date: 26 Mar 2007

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 02 Apr 2020


Janine Helen Gray Lum - Director

Appointment date: 01 Oct 2019

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 01 Oct 2019

Nearby companies

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

Darwin & Newts Limited
41 Princess Street

Fisheye Films Limited
11 Picton Avenue

Real Pictures Limited
2nd Floor

Shuriken Limited
12 Leslie Hills Drive

Steve's Audio Services Limited
1/47 Mandeville Street

Tangchi Film & Tourism Nz Limited
50 Riccarton Road