Shortcuts

Graphic Content Limited

Type: NZ Limited Company (Ltd)
9429037325466
NZBN
1022629
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
3 Lawrence Street
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 09 Oct 2017
3 Lawrence Street
Herne Bay
Auckland 1011
New Zealand
Office & delivery address used since 30 Sep 2019
Po Box 46229
Herne Bay
Auckland 1147
New Zealand
Postal address used since 30 Sep 2019

Graphic Content Limited, a registered company, was registered on 15 Mar 2000. 9429037325466 is the NZBN it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was classified. The company has been supervised by 2 directors: Murray Paul Dewhurst - an active director whose contract began on 15 Mar 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 15 Mar 2000 and was terminated on 15 Mar 2000.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Lawrence Street, Herne Bay, Auckland, 1011 (category: office, delivery).
Graphic Content Limited had been using 139 Victoria Street, Auckland Central, Auckland as their registered address until 09 Oct 2017.
Other names for the company, as we found at BizDb, included: from 15 Mar 2000 to 17 May 2000 they were called Visual Pursuit Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 40 shares (40%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (60%).

Addresses

Principal place of activity

139 Victoria Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 139 Victoria Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Oct 2013 to 09 Oct 2017

Address #2: Studio Co4, 74d France Street, Newton New Zealand

Registered address used from 30 Sep 2008 to 16 Oct 2013

Address #3: Studio Co4, 74d France Street, Newton, Auckland New Zealand

Physical address used from 30 Sep 2008 to 16 Oct 2013

Address #4: Level 1, 222b Jervois Road, Herne Bay, Auckland

Physical address used from 06 Oct 2005 to 30 Sep 2008

Address #5: Level 1, 222b Jervois Road, Herne Bay, Auckland

Registered address used from 23 Sep 2004 to 30 Sep 2008

Address #6: Level 1, 206 Jervois Road, Herne Bay, Auckland

Registered address used from 02 Oct 2002 to 23 Sep 2004

Address #7: Suite D, Level 2, 26 Wyndham Street, Auckland

Registered address used from 12 Apr 2000 to 02 Oct 2002

Address #8: Level 1, 206 Jervois Road, Herne Bay, Auckland

Physical address used from 15 Mar 2000 to 06 Oct 2005

Address #9: Suite D, Level 2, 26 Wyndham Street, Auckland

Physical address used from 15 Mar 2000 to 15 Mar 2000

Contact info
64 21 444766
30 Sep 2019 Phone
caroline@worksight.co.nz
30 Sep 2019 nzbn-reserved-invoice-email-address-purpose
murray@worksight.co.nz
09 Oct 2018 Email
www.worksight.co.nz
09 Oct 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: 40
Individual Harrow, Caroline Marie Herne Bay
Auckland
Shares Allocation #2 Number of Shares: 60
Individual Dewhurst, Murray Paul Herne Bay
Auckland
Directors

Murray Paul Dewhurst - Director

Appointment date: 15 Mar 2000

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Oct 2009


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 15 Mar 2000

Termination date: 15 Mar 2000

Address: Raumati Beach,

Address used since 15 Mar 2000

Nearby companies

Financial Systems Limited
163 Jervois Road

Maitland Properties Limited
161 Jervois Road

Onenet Limited
161 Jervois Road

Netone Limited
161 Jervois Road

Real Estate Management Limited
161 Jervois Road

Puriri Associates Limited
161 Jervois Road

Similar companies

Coda Productions Limited
Level 1, 63 Ponsonby Road

Detail Studio Limited
52 John Street

Donald Holder Limited
51 Wallace Road

Fuman Industries Limited
47 Pompalier Terrace

Hamr Limited
2a Kelmarna Avenue

Kri:' Eit Iv Limited
32 Hamilton Road