Zoe Mcintosh Films Limited was incorporated on 07 Jul 1981 and issued a business number of 9429032129014. This registered LTD company has been managed by 3 directors: Zoe Mcintosh - an active director whose contract started on 01 Apr 2008,
Peter Julian Mcintosh - an inactive director whose contract started on 20 Sep 1985 and was terminated on 29 Nov 2021,
Bridget Mcintosh - an inactive director whose contract started on 20 Sep 1985 and was terminated on 01 Apr 2008.
As stated in our information (updated on 22 Mar 2024), this company registered 3 addresses: 311 Motutara Road, Rd 1, Muriwai, 0881 (physical address),
311 Motutara Road, Rd 1, Muriwai, 0881 (registered address),
311 Motutara Road, Rd 1, Muriwai, 0881 (service address),
311 Motutara Road, Rd 1, Muriwai, 0881 (other address) among others.
Until 23 Sep 2022, Zoe Mcintosh Films Limited had been using 311 Motutara Road, Rd 1, Muriwai as their physical address.
BizDb identified past names for this company: from 07 Jul 1981 to 08 Oct 2010 they were called Grapple Marketing Limited.
A total of 5000 shares are allotted to 0 groups (0 shareholders in total). Zoe Mcintosh Films Limited has been categorised as "Film and video production" (business classification J551110).
Principal place of activity
87 The Strand, Onetangi, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 311 Motutara Road, Rd 1, Muriwai, 0881 New Zealand
Physical & registered address used from 16 Sep 2022 to 23 Sep 2022
Address #2: 8/120 St Stephens Ave, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 10 Oct 2012 to 16 Sep 2022
Address #3: 20 Seymour Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 09 Sep 2011 to 10 Oct 2012
Address #4: 8/120 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Oct 2010 to 09 Sep 2011
Address #5: 81 Warnock Street, Westmere, Auckland
Registered address used from 20 Sep 2001 to 20 Sep 2001
Address #6: 81 Warnock St, Westmere, Auckland New Zealand
Registered address used from 20 Sep 2001 to 18 Oct 2010
Address #7: 44 Hamilton Road, Herne Bay, Auckland
Registered address used from 10 Sep 2001 to 20 Sep 2001
Address #8: 81 Warnock Street, Westmere, Auckland New Zealand
Physical address used from 07 Sep 2001 to 18 Oct 2010
Address #9: 44 Hamilton Road, Herne Bay, Auckland
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #10: 25 Hinemoa St, Birkenhead, Auckland
Registered address used from 01 Jul 1997 to 10 Sep 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Zoe |
Rd 1 Muriwai 0881 New Zealand |
09 Sep 2008 - 27 Jun 2010 |
Individual | Mcintosh, Zoe |
Westmere Auckland |
09 Sep 2008 - 27 Jun 2010 |
Individual | Mcintosh, Peter Julian |
Parnell Auckland 1058 New Zealand |
07 Jul 1981 - 02 Mar 2022 |
Individual | Mcintosh, Bridget |
Herne Bay Auckland |
07 Jul 1981 - 09 Sep 2008 |
Individual | Mcintosh, Zoe |
Parnell Auckland 1058 New Zealand |
09 Sep 2008 - 27 Jun 2010 |
Zoe Mcintosh - Director
Appointment date: 01 Apr 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2012
Peter Julian Mcintosh - Director (Inactive)
Appointment date: 20 Sep 1985
Termination date: 29 Nov 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2012
Bridget Mcintosh - Director (Inactive)
Appointment date: 20 Sep 1985
Termination date: 01 Apr 2008
Address: Westmere, Auckland,
Address used since 20 Sep 1985
Nickbar & Associates Limited
442 Seaview Road
Landscapes & Lawns Limited
438 Sea View Road
Island Print And Design Limited
9 Pah Road
Hei Tiki O Te Motu Arai Roa Trust
416 Sea View Road
The 434 Family Trustee Limited
434 Sea View Road
Waiheke No 13 Limited
13 Pah Road
Beats People Movement Limited
53 Junction Road
Halo Productions Limited
1/11 Moa Avenue
Kavali Business Group Limited
84 Vintage Lane
Little Sister Films Limited
4 Cory Road
Seven J Limited
30 Calais Terrace
The Docufactory Limited
32 Pacific Parade