Shortcuts

3d Workshop Limited

Type: NZ Limited Company (Ltd)
9429038424236
NZBN
694005
Company Number
Registered
Company Status
065079526
GST Number
No Abn Number
Australian Business Number
M692470
Industry classification code
Signwriting
Industry classification description
Current address
62 Boundary Road
Rd 5
Swannanoa 7475
New Zealand
Postal & office & delivery address used since 04 May 2021
62 Boundary Road
Rd 5
Swannanoa 7475
New Zealand
Physical & registered & service address used since 12 May 2021

3D Workshop Limited was launched on 14 Sep 1995 and issued a business number of 9429038424236. This registered LTD company has been supervised by 3 directors: Judith Mary Astrop - an active director whose contract began on 14 Sep 1995,
Thomas Astrop - an active director whose contract began on 14 Sep 1995,
James Alan Astrop - an inactive director whose contract began on 01 Apr 2010 and was terminated on 26 May 2015.
According to BizDb's information (updated on 20 Mar 2024), this company uses 1 address: 62 Boundary Road, Rd 5, Swannanoa, 7475 (category: physical, registered).
Until 12 May 2021, 3D Workshop Limited had been using 2 Duck Creek Road, Rd 3 Silverdale, Auckland as their registered address.
BizDb found more names for this company: from 13 Nov 2012 to 13 Oct 2014 they were named Signtech Limited, from 01 Oct 2010 to 13 Nov 2012 they were named Astrop & Sons Limited and from 06 Aug 2003 to 01 Oct 2010 they were named Signtech Limited.
A total of 1000 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Dynamic Image Limited (an entity) located at Fernside, Canterbury postcode 7475.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Astrop, Thomas - located at Rd 9, Whangarei.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Astrop, Judith Mary, located at Rd 9, Whangarei (an individual). 3D Workshop Limited was classified as "Signwriting" (ANZSIC M692470).

Addresses

Principal place of activity

62 Boundary Road, Rd 5, Swannanoa, 7475 New Zealand


Previous addresses

Address #1: 2 Duck Creek Road, Rd 3 Silverdale, Auckland, 0993 New Zealand

Registered & physical address used from 09 Jun 2016 to 12 May 2021

Address #2: 2 Duck Creek Road, Rd3 Silverdale, Auckland, 0993 New Zealand

Physical address used from 04 Jun 2015 to 09 Jun 2016

Address #3: 19c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 18 Feb 2013 to 04 Jun 2015

Address #4: 19c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 18 Feb 2013 to 09 Jun 2016

Address #5: 2 Duck Creek Road, Rd 3, Silverdale, 0993 New Zealand

Registered & physical address used from 13 Oct 2011 to 18 Feb 2013

Address #6: 681 East Coast Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 24 Feb 2011 to 13 Oct 2011

Address #7: 19c William Pickering Drive, North Harbour Industrial Est, Auckland New Zealand

Registered address used from 24 Mar 2004 to 24 Feb 2011

Address #8: 19c William Pickering, North Harbour Industrial Est, Auckland New Zealand

Physical address used from 24 Mar 2004 to 24 Feb 2011

Address #9: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 14 May 2001 to 14 May 2001

Address #10: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 14 May 2001 to 24 Mar 2004

Address #11: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Physical address used from 14 May 2001 to 24 Mar 2004

Contact info
64 021 867595
30 May 2019 Phone
judiastrop@gmail.com
30 May 2019 nzbn-reserved-invoice-email-address-purpose
www.3DWorkshop.co.nz
30 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Entity (NZ Limited Company) Dynamic Image Limited
Shareholder NZBN: 9429033894881
Fernside
Canterbury
7475
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Astrop, Thomas Rd 9
Whangarei
0179
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Astrop, Judith Mary Rd 9
Whangarei
0179
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Astrop, Laura Rd 5
Swannanoa
7475
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Astrop, James Alan Rd 5
Swannanoa
7475
New Zealand
Director James Alan Astrop Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Astrop, Judith Mary Rd 9
Whangarei
0179
New Zealand
Individual Haines, Kenneth Clendon Park
Auckland
2103
New Zealand
Individual Astrop, Thomas Rd 9
Whangarei
0179
New Zealand
Individual Vincent, John Macarthur North Harbour
Albany 1330, Auckland
Individual Astrop, Thomas North Harbour
Albany 1330, Auckland
Individual Astrop, Judith Mary Milford
Auckland 9
Directors

Judith Mary Astrop - Director

Appointment date: 14 Sep 1995

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 31 May 2023

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 30 Nov 2011


Thomas Astrop - Director

Appointment date: 14 Sep 1995

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 31 May 2023

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 22 May 2012


James Alan Astrop - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 26 May 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 09 May 2011

Nearby companies

Ljmg Limited
2 Duck Creek Road

Stillwater Holdings Limited
2 Duck Creek Road

Technisonic Systems 2013 Limited
79 Duck Creek Road

Master Marine Projects Limited
7 Duck Creek Road

Falkor Limited
20 Flounder Point Road

Stillwater Concepts Limited
20 Flounder Point Road

Similar companies

Cannon Signage Concepts Limited
55a Hibiscus Coast Highway

Graphic Creation Limited
40 Holt Avenue

Reflecticon Limited
222 Dairy Flat Highway

Signbox Limited
5 Miri Road

Signpost Signs Limited
18 Forge Road

Signprint & Design Limited
3/20 Arklow Lane