Digital Motion Pictures Limited was launched on 03 Apr 1996 and issued a number of 9429038386787. The registered LTD company has been run by 1 director, named Philip Michael Hurring - an active director whose contract started on 03 Apr 1996.
As stated in BizDb's database (last updated on 04 Jun 2025), this company registered 1 address: 1170 Woodfields Road, Rd 5, Cust, 7475 (types include: registered, service).
Up to 31 Jan 2022, Digital Motion Pictures Limited had been using 8 Marne Road, Sandringham, Auckland as their physical address.
BizDb found other names used by this company: from 03 Apr 1996 to 04 Jan 2006 they were named Digital Motion Pictures Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hurring, Philip Michael (an individual) located at Cust postcode 7475.
Previous addresses
Address #1: 8 Marne Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 03 Sep 2014 to 31 Jan 2022
Address #2: 8 Warne Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 06 Aug 2014 to 03 Sep 2014
Address #3: 13a Invermay Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 26 Jul 2011 to 06 Aug 2014
Address #4: 96 Mount Royal Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 14 Jun 2011 to 26 Jul 2011
Address #5: 3 Acheron Place, Lake Hayes Estate, Queenstown New Zealand
Physical address used from 24 Apr 2009 to 14 Jun 2011
Address #6: 3 Acheron Place, Lake Hayes Estate, Queenstown New Zealand
Registered address used from 09 Feb 2009 to 14 Jun 2011
Address #7: 15c Robertson Street, Frankton, Queenstown
Physical address used from 09 Feb 2009 to 24 Apr 2009
Address #8: 15c Robertson St, Frankton, Queenstown
Physical address used from 04 Aug 2008 to 09 Feb 2009
Address #9: 15c Robertson Street, Frankton, Queenstown
Registered address used from 04 Aug 2008 to 09 Feb 2009
Address #10: 4a / 15 Scanlan Street, Ponsonby, Auckland
Registered & physical address used from 10 Aug 2005 to 04 Aug 2008
Address #11: 2g 38 Douglas Street, Ponsonby, Auckland 1001
Physical & registered address used from 20 Feb 2005 to 10 Aug 2005
Address #12: Suite 85, 59 Sackville Street, Grey Lynn, Auckland
Physical & registered address used from 03 Jun 2004 to 20 Feb 2005
Address #13: 6-23 Marriner Street, Sumner, Christchurch
Registered & physical address used from 17 Jul 2003 to 03 Jun 2004
Address #14: 387 Pine Hill Rd, Dunedin, New Zealand
Registered address used from 05 Aug 2002 to 17 Jul 2003
Address #15: 455 Richmond Road, Grey Lynn, Auckland
Registered address used from 18 Sep 2001 to 05 Aug 2002
Address #16: 387 Pine Hill Road, Dunedin, New Zealand
Physical address used from 18 Sep 2001 to 17 Jul 2003
Address #17: 455 Richmond Road, Grey Lynn, Auckland
Physical address used from 18 Sep 2001 to 18 Sep 2001
Address #18: 28 Tutanekai Street, Grey Lynn, Auckland
Physical & registered address used from 24 May 2000 to 18 Sep 2001
Address #19: 196 Gloucester Street, Christchurch
Registered address used from 11 Apr 2000 to 24 May 2000
Address #20: Unit 2, 6 Francis Street, Grey Lynn, Auckland
Physical address used from 18 May 1999 to 24 May 2000
Address #21: Unit 2, 6 Francis Street, Grey Lynn, Auckland
Registered address used from 18 May 1999 to 11 Apr 2000
Address #22: Unit 3, 24 Marriner Street, Sumner, Christchurch
Registered & physical address used from 19 Feb 1999 to 18 May 1999
Address #23: Level 1, Production Centre, 192 Madras Street, Christchurch
Registered & physical address used from 29 Oct 1998 to 19 Feb 1999
Address #24: 196 Gloucester Street, Christchurch
Registered & physical address used from 06 Aug 1997 to 29 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hurring, Philip Michael |
Cust 7475 New Zealand |
18 Jun 2004 - |
Philip Michael Hurring - Director
Appointment date: 03 Apr 1996
Address: Cust, 7475 New Zealand
Address used since 21 Jan 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 06 Aug 2014
Award Presentations 2001 Limited
11 Taumata Road
Nexus Electrical Limited
17 Taumata Road
Allegiance Enterprise Limited
673 Sandringham Road
Macewan Holdings Limited
1 Taumata Road
Motion Graphics Nz Limited
23 Duncan Avenue
Change Partners Limited
14 Eden View Road