Shortcuts

Digital Motion Pictures Limited

Type: NZ Limited Company (Ltd)
9429038386787
NZBN
705787
Company Number
Registered
Company Status
Current address
1170 Woodfields Road
Sandringham
Cust 7475
New Zealand
Registered & physical & service address used since 31 Jan 2022
1170 Woodfields Road
Rd 5
Cust 7475
New Zealand
Registered & service address used since 10 May 2023


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Hurring, Philip Michael Cust
7475
New Zealand
Directors

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

Nearby companies

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