Zoe Mcintosh Films Limited (issued an NZBN of 9429032129014) was launched on 07 Jul 1981. 7 addresess are currently in use by the company: 311 Motutara Road, Rd 1, Muriwai, 0881 (type: physical, registered). 311 Motutara Road, Rd 1, Muriwai had been their physical address, up until 23 Sep 2022. Zoe Mcintosh Films Limited used more names, namely: Grapple Marketing Limited from 07 Jul 1981 to 08 Oct 2010. 5000 shares are issued to 0 shareholders who belong to 0 shareholder groups. "Film and video production" (business classification J551110) is the classification the Australian Bureau of Statistics issued to Zoe Mcintosh Films Limited. The Businesscheck data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
8/120 St Stephens Ave, Parnell, Auckland, 1052 | Other (Address For Share Register) | 02 Oct 2012 |
311 Motutara Road, Rd 1, Muriwai, 0881 | Office & other (Address For Share Register) & records & shareregister | 08 Sep 2022 |
311 Motutara Road, Rd 1, Muriwai, 0881 | Physical & registered & service | 23 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Zoe Mcintosh
Parnell, Auckland, 1052
Address used since 02 Oct 2012 |
Director | 01 Apr 2008 - current |
Peter Julian Mcintosh
Parnell, Auckland, 1052
Address used since 02 Oct 2012 |
Director | 20 Sep 1985 - 29 Nov 2021 |
Bridget Mcintosh
Westmere, Auckland,
Address used since 20 Sep 1985 |
Director | 20 Sep 1985 - 01 Apr 2008 |
87 The Strand , Onetangi , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
311 Motutara Road, Rd 1, Muriwai, 0881 | Physical & registered | 16 Sep 2022 - 23 Sep 2022 |
8/120 St Stephens Ave, Parnell, Auckland, 1052 | Registered & physical | 10 Oct 2012 - 16 Sep 2022 |
20 Seymour Street, Saint Marys Bay, Auckland, 1011 | Registered & physical | 09 Sep 2011 - 10 Oct 2012 |
8/120 St Stephens Avenue, Parnell, Auckland, 1052 | Registered & physical | 18 Oct 2010 - 09 Sep 2011 |
81 Warnock Street, Westmere, Auckland | Registered | 20 Sep 2001 - 20 Sep 2001 |
81 Warnock St, Westmere, Auckland | Registered | 20 Sep 2001 - 18 Oct 2010 |
44 Hamilton Road, Herne Bay, Auckland | Registered | 10 Sep 2001 - 20 Sep 2001 |
81 Warnock Street, Westmere, Auckland | Physical | 07 Sep 2001 - 18 Oct 2010 |
44 Hamilton Road, Herne Bay, Auckland | Physical | 07 Sep 2001 - 07 Sep 2001 |
25 Hinemoa St, Birkenhead, Auckland | Registered | 01 Jul 1997 - 10 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Zoe Individual |
Rd 1 Muriwai 0881 |
09 Sep 2008 - 27 Jun 2010 |
Mcintosh, Zoe Individual |
Westmere Auckland |
09 Sep 2008 - 27 Jun 2010 |
Mcintosh, Peter Julian Individual |
Parnell Auckland 1058 |
07 Jul 1981 - 02 Mar 2022 |
Mcintosh, Bridget Individual |
Herne Bay Auckland |
07 Jul 1981 - 09 Sep 2008 |
Mcintosh, Zoe Individual |
Parnell Auckland 1058 |
09 Sep 2008 - 27 Jun 2010 |
Nickbar & Associates Limited 442 Seaview Road |
|
Landscapes & Lawns Limited 438 Sea View Road |
|
Island Print And Design Limited 9 Pah Road |
|
Hei Tiki O Te Motu Arai Roa Trust 416 Sea View Road |
|
The 434 Family Trustee Limited 434 Sea View Road |
|
Waiheke No 13 Limited 13 Pah Road |
Docreation Limited 7 Rata Street |
Random World Media Limited 218 Delamore Drive |
Alex Lewis Productions Limited Suite 2, 29a Picton Street |
Certain Scenes Entertainment Limited 32b Eastridge Court |
Sev Agency Limited 11 Sheffield Place, Howick, Auckland |
Legacy Productions Limited 26a Aviemore Drive |