Shortcuts

Zoe Mcintosh Films Limited

Type: NZ Limited Company (Ltd)
9429032129014
NZBN
111719
Company Number
Registered
Company Status
041961724
GST Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
8/120 St Stephens Ave
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 02 Oct 2012
311 Motutara Road
Rd 1
Muriwai 0881
New Zealand
Office & other (Address For Share Register) & records & shareregister address used since 08 Sep 2022
311 Motutara Road
Rd 1
Muriwai 0881
New Zealand
Physical & registered & service address used since 23 Sep 2022

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).

Addresses

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

Contact info
64 9 6341800
Phone
peter.mcintosh@fishgamenz.co.nz
Email
zmcintosh@gmail.com
18 Jan 2021 Email
No website
Website
Financial Data

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
Individual Mcintosh, Zoe Rd 1
Muriwai
0881
New Zealand
Individual Mcintosh, Zoe Westmere
Auckland
Individual Mcintosh, Peter Julian Parnell
Auckland
1058
New Zealand
Individual Mcintosh, Bridget Herne Bay
Auckland
Individual Mcintosh, Zoe Parnell
Auckland
1058
New Zealand
Directors

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

Nearby companies
Similar companies

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