Vivid Photography Limited, a registered company, was launched on 05 Aug 2004. 9429035245315 is the business number it was issued. "Portrait photography service" (business classification M699130) is how the company is categorised. This company has been run by 4 directors: Matthew Newall - an active director whose contract started on 05 Aug 2004,
Damian Sainsbury - an inactive director whose contract started on 05 Aug 2004 and was terminated on 23 Aug 2013,
Miranda Newall - an inactive director whose contract started on 05 Aug 2004 and was terminated on 01 Jun 2007,
Damon Newall - an inactive director whose contract started on 05 Aug 2004 and was terminated on 30 Jun 2006.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 362 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Vivid Photography Limited had been using 270 Jackson Street, Petone, Lower Hutt as their physical address up to 17 Jun 2020.
One entity owns all company shares (exactly 150000 shares) - Newall, Matthew James - located at 5012, Petone, Lower Hutt, Wellington.
Principal place of activity
362 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 270 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 24 Oct 2013 to 17 Jun 2020
Address #2: 207 Houghton Bay Road, Houghton Bay, Wellington, 6023 New Zealand
Physical address used from 13 Sep 2012 to 24 Oct 2013
Address #3: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered address used from 02 Feb 2010 to 24 Oct 2013
Address #4: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical address used from 02 Feb 2010 to 13 Sep 2012
Address #5: C/-lock & Partners Ltd, Level 1, 171 Hobson Street, Auckland
Registered & physical address used from 03 Jul 2009 to 02 Feb 2010
Address #6: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Registered & physical address used from 20 Mar 2009 to 03 Jul 2009
Address #7: 270 Jackson Street, Petone, Wellington
Physical & registered address used from 27 May 2005 to 20 Mar 2009
Address #8: 271 Queens Drive, Lyall Bay, Wellington
Registered & physical address used from 05 Aug 2004 to 27 May 2005
Basic Financial info
Total number of Shares: 150000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Individual | Newall, Matthew James |
Petone Lower Hutt, Wellington 5012 New Zealand |
26 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lang, Judith |
Woburn Wellington New Zealand |
11 Jan 2008 - 02 Aug 2022 |
Individual | Newall, Matthew |
Woburn Lower Hutt |
05 Aug 2004 - 26 Jun 2009 |
Individual | Solomon, Mark Leslie |
C/-207 Houghton Bay Road Houghton Bay, Wellington New Zealand |
13 Mar 2009 - 16 Oct 2013 |
Individual | Cleaver, Fergus Donald |
25 Matai Street Lower Hutt, Wellington New Zealand |
26 Jan 2010 - 04 Nov 2015 |
Individual | Sainsbury, Damian Scott |
C/-207 Houghton Bay Road Houghton Bay, Wellington New Zealand |
13 Mar 2009 - 16 Oct 2013 |
Individual | Sainsbury, Damian |
Houghton Bay Wellington |
05 Aug 2004 - 05 May 2008 |
Individual | Lang, Judith |
Woburn Wellington New Zealand |
11 Jan 2008 - 02 Aug 2022 |
Individual | Newall, Mathew |
Woburn Lower Hutt |
05 Aug 2004 - 26 Jun 2009 |
Individual | Meek, Sarah Gwyneth |
C/-207 Houghton Bay Road Houghton Bay, Wellington New Zealand |
13 Mar 2009 - 16 Oct 2013 |
Matthew Newall - Director
Appointment date: 05 Aug 2004
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 16 Oct 2013
Damian Sainsbury - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 23 Aug 2013
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 01 May 2006
Miranda Newall - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 01 Jun 2007
Address: Fairfield, Lower Hutt,
Address used since 05 Aug 2004
Damon Newall - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 30 Jun 2006
Address: Woburn, Lower Hutt,
Address used since 05 Aug 2004
Petone Community Patrol Incorporated
C/o Community Constable
Jackson Street Programme Incorporated
274b Jackson Street
Jsp Charitable Trust Board
Jackson Street Progamme Inc
Marina Fisheries (lh) Limited
205 Jackson Street
Newta International Limited
193 Jackson Street
Bonapp Holdings Limited
7/38 Bay Street
Alpine Penguin Limited
24a Puriri Street
Fino Photography Limited
27 Bathgate Street
Patina Photography Limited
55 Colson Street
Photography Si Limited
9 Mclintock Street
Southlight Limited
37 Penrose Street
We Do Photography & Design Limited
18 Kanpur Road