Wildlife Pictures Limited, a registered company, was incorporated on 02 Nov 2006. 9429033789194 is the NZBN it was issued. "Television film or tape production" (ANZSIC J551130) is how the company has been categorised. This company has been managed by 5 directors: Megan Jennifer Linda Busch - an active director whose contract began on 13 Mar 2012,
Megan Jennifer Linda Cooksley - an active director whose contract began on 13 Mar 2012,
Patricia Elaine Cooksley - an active director whose contract began on 13 Nov 2017,
Elizabeth Anne-Marie Clark - an inactive director whose contract began on 30 Jul 2014 and was terminated on 12 Dec 2023,
Patricia Elaine Busch - an inactive director whose contract began on 02 Nov 2006 and was terminated on 23 Sep 2013.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 21A Cecil Road, Milford, Auckland, 0620 (types include: physical, registered).
Wildlife Pictures Limited had been using 27 Alfredton Road, Eketahuna, Eketahuna as their registered address up until 07 Aug 2014.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3000 shares (75%).
Principal place of activity
21a Cecil Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address: 27 Alfredton Road, Eketahuna, Eketahuna, 4900 New Zealand
Registered & physical address used from 30 Sep 2013 to 07 Aug 2014
Address: 41 Karapiro Road, Rd 4, Cambridge, 3496 New Zealand
Registered & physical address used from 29 Jun 2012 to 30 Sep 2013
Address: Zion Wildlife Gardens Limited, Gray Road, R D 1, Kamo, Whangarei New Zealand
Registered address used from 13 Aug 2007 to 29 Jun 2012
Address: Barter & Co, 222/1 State Highway 17, Albany Village
Registered address used from 28 Mar 2007 to 13 Aug 2007
Address: Gray Road, Rd 1, Kamo, Whangarei
Registered address used from 02 Nov 2006 to 28 Mar 2007
Address: Gray Road, Rd 1, Kamo, Whangarei New Zealand
Physical address used from 02 Nov 2006 to 29 Jun 2012
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Busch, Patricia Elaine |
Milford Auckland 0620 New Zealand |
02 Nov 2006 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Busch, Megan Jennifer Linda |
Milford Auckland 0620 New Zealand |
15 Mar 2012 - |
Megan Jennifer Linda Busch - Director
Appointment date: 13 Mar 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Jul 2014
Megan Jennifer Linda Cooksley - Director
Appointment date: 13 Mar 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Jul 2014
Patricia Elaine Cooksley - Director
Appointment date: 13 Nov 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Nov 2017
Elizabeth Anne-marie Clark - Director (Inactive)
Appointment date: 30 Jul 2014
Termination date: 12 Dec 2023
Address: Rd 1, Maungaturoto, 0583 New Zealand
Address used since 30 Jul 2014
Patricia Elaine Busch - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 23 Sep 2013
Address: Eketahuna, Eketahuna, 4900 New Zealand
Address used since 22 Sep 2013
Big Cat Kingdom Limited
21a Cecil Road
Primal Productions Limited
21a Cecil Road
Brighter Enterprises Limited
21b Cecil Road
Taipa Holdings Limited
21b Cecil Road
Campbell Laurie & Co Limited
30 Saltburn Road
Waylor House Limited
2/31 Cecil Road
Aratai Film And Television Productions Limited
1st Floor
Cuetone Media Limited
Level 1, 445 Lake Road
Fearless Productions Limited
12b Wolsley Avenue
Great Southern Television Limited
8 Greydene Place
Leading Edge Communications Limited
217 Shakespeare Road
Primal Productions Limited
21a Cecil Road