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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Dynamic Image Limited Shareholder NZBN: 9429033894881 |
Fernside Canterbury 7475 New Zealand |
01 Oct 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Astrop, Thomas |
Rd 9 Whangarei 0179 New Zealand |
14 Sep 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Astrop, Judith Mary |
Rd 9 Whangarei 0179 New Zealand |
14 Sep 1995 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Astrop, Laura |
Rd 5 Swannanoa 7475 New Zealand |
09 Feb 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Astrop, James Alan |
Rd 5 Swannanoa 7475 New Zealand |
09 Feb 2013 - |
Director | James Alan Astrop |
Torbay Auckland 0630 New Zealand |
09 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Astrop, Judith Mary |
Rd 9 Whangarei 0179 New Zealand |
31 May 2004 - 27 Jun 2010 |
Individual | Haines, Kenneth |
Clendon Park Auckland 2103 New Zealand |
31 May 2004 - 29 May 2014 |
Individual | Astrop, Thomas |
Rd 9 Whangarei 0179 New Zealand |
31 May 2004 - 27 Jun 2010 |
Individual | Vincent, John Macarthur |
North Harbour Albany 1330, Auckland |
31 May 2004 - 27 Jun 2010 |
Individual | Astrop, Thomas |
North Harbour Albany 1330, Auckland |
31 May 2004 - 27 Jun 2010 |
Individual | Astrop, Judith Mary |
Milford Auckland 9 |
31 May 2004 - 27 Jun 2010 |
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
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
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