General information

3d Workshop Limited

Type: NZ Limited Company (Ltd)
9429038424236
New Zealand Business Number
694005
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
065079526
GST Number
M692470 - Signwriting
Industry classification codes with description

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
Contact info
64 021 867595
Phone (Phone)
judiastrop@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.3DWorkshop.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
31 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 333
Shareholder Name Address Period
Dynamic Image Limited
Shareholder NZBN: 9429033894881
Entity (NZ Limited Company)
Fernside
Canterbury
7475
01 Oct 2010 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Astrop, Thomas
Individual
Rd 9
Whangarei
0179
14 Sep 1995 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Astrop, Judith Mary
Individual
Rd 9
Whangarei
0179
14 Sep 1995 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Astrop, Laura
Individual
Rd 5
Swannanoa
7475
09 Feb 2013 - current
Shares Allocation #6 Number of Shares: 1
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

Historic shareholders

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
Location
Companies nearby
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
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