3D Workshop Limited (issued an NZ business identifier of 9429038424236) was launched on 14 Sep 1995. 5 addresess are currently in use by the company: 62 Boundary Road, Rd 5, Swannanoa, 7475 (type: physical, registered). 2 Duck Creek Road, Rd 3 Silverdale, Auckland had been their registered address, until 12 May 2021. 3D Workshop Limited used more aliases, namely: Signtech Limited from 13 Nov 2012 to 13 Oct 2014, Astrop & Sons Limited (01 Oct 2010 to 13 Nov 2012) and Signtech Limited (06 Aug 2003 - 01 Oct 2010). 1000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 333 shares (33.3 per cent of shares), namely:
Dynamic Image Limited (an entity) located at Fernside, Canterbury postcode 7475. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Astrop, Thomas (an individual) - located at Rd 9, Whangarei. Moving on to the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Astrop, Judith Mary, located at Rd 9, Whangarei (an individual). "Signwriting" (ANZSIC M692470) is the classification the ABS issued 3D Workshop Limited. The Businesscheck data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
62 Boundary Road, Rd 5, Swannanoa, 7475 | Postal & office & delivery | 04 May 2021 |
62 Boundary Road, Rd 5, Swannanoa, 7475 | Physical & registered & service | 12 May 2021 |
Name and Address | Role | Period |
---|---|---|
Judith Mary Astrop
Rd 9, Whangarei, 0179
Address used since 31 May 2023
Rd 3, Silverdale, 0993
Address used since 30 Nov 2011 |
Director | 14 Sep 1995 - current |
Thomas Astrop
Rd 9, Whangarei, 0179
Address used since 31 May 2023
Rd 3, Silverdale, 0993
Address used since 22 May 2012 |
Director | 14 Sep 1995 - current |
James Alan Astrop
Torbay, Auckland, 0630
Address used since 09 May 2011 |
Director | 01 Apr 2010 - 26 May 2015 |
62 Boundary Road , Rd 5 , Swannanoa , 7475 |
Previous address | Type | Period |
---|---|---|
2 Duck Creek Road, Rd 3 Silverdale, Auckland, 0993 | Registered & physical | 09 Jun 2016 - 12 May 2021 |
2 Duck Creek Road, Rd3 Silverdale, Auckland, 0993 | Physical | 04 Jun 2015 - 09 Jun 2016 |
19c William Pickering Drive, Rosedale, Auckland, 0632 | Physical | 18 Feb 2013 - 04 Jun 2015 |
19c William Pickering Drive, Rosedale, Auckland, 0632 | Registered | 18 Feb 2013 - 09 Jun 2016 |
2 Duck Creek Road, Rd 3, Silverdale, 0993 | Registered & physical | 13 Oct 2011 - 18 Feb 2013 |
681 East Coast Road, Browns Bay, Auckland, 0630 | Registered & physical | 24 Feb 2011 - 13 Oct 2011 |
19c William Pickering Drive, North Harbour Industrial Est, Auckland | Registered | 24 Mar 2004 - 24 Feb 2011 |
19c William Pickering, North Harbour Industrial Est, Auckland | Physical | 24 Mar 2004 - 24 Feb 2011 |
4/9 Milford Road, Milford, Auckland 9 | Physical | 14 May 2001 - 14 May 2001 |
4/9 Milford Road, Milford, Auckland 9 | Registered | 14 May 2001 - 24 Mar 2004 |
Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland | Physical | 14 May 2001 - 24 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Dynamic Image Limited Shareholder NZBN: 9429033894881 Entity (NZ Limited Company) |
Fernside Canterbury 7475 |
01 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Astrop, Thomas Individual |
Rd 9 Whangarei 0179 |
14 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Astrop, Judith Mary Individual |
Rd 9 Whangarei 0179 |
14 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Astrop, Laura Individual |
Rd 5 Swannanoa 7475 |
09 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Astrop, James Alan Individual |
Rd 5 Swannanoa 7475 |
09 Feb 2013 - current |
James Alan Astrop Director |
Torbay Auckland 0630 |
09 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Astrop, Judith Mary Individual |
Rd 9 Whangarei 0179 |
31 May 2004 - 27 Jun 2010 |
Haines, Kenneth Individual |
Clendon Park Auckland 2103 |
31 May 2004 - 29 May 2014 |
Astrop, Thomas Individual |
Rd 9 Whangarei 0179 |
31 May 2004 - 27 Jun 2010 |
Vincent, John Macarthur Individual |
North Harbour Albany 1330, Auckland |
31 May 2004 - 27 Jun 2010 |
Astrop, Thomas Individual |
North Harbour Albany 1330, Auckland |
31 May 2004 - 27 Jun 2010 |
Astrop, Judith Mary Individual |
Milford Auckland 9 |
31 May 2004 - 27 Jun 2010 |
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 |
Signpost Signs Limited 18 Forge Road |
Signbox Limited 5 Miri Road |
Culpritz Signs Limited 5c Miro Place |
Express Signs Limited 6 Saturn Place |
Colour Scope Limited 8a William Pickering Drive |
Cooke Enterprises Limited 19 Witton Place |