A Paper Film (Nz) Limited was incorporated on 14 May 2002 and issued a number of 9429036536306. This registered LTD company has been run by 2 directors: Dylan Jack Coburn - an active director whose contract began on 14 May 2002,
Henry Cockburn - an inactive director whose contract began on 14 May 2002 and was terminated on 07 Oct 2003.
As stated in our database (updated on 13 Feb 2024), the company uses 1 address: 5/64 Hawera Rd, Kohimarama, Auckland, 1071 (types include: registered, service).
Up to 28 Apr 2022, A Paper Film (Nz) Limited had been using 5/64 Hawera Road, Kohimarama, Auckland as their registered address.
BizDb identified former names used by the company: from 07 Mar 2019 to 16 Jun 2021 they were named I Draw & Write Limited, from 15 Sep 2015 to 07 Mar 2019 they were named Icon Idea Lab (Nz) Limited and from 11 Nov 2014 to 15 Sep 2015 they were named Eat Fresh Media Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 34 shares are held by 1 entity, namely:
Coburn, Rebecca Louise (an individual) located at Kohimarama, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 66% shares (exactly 66 shares) and includes
Coburn, Dylan Jack - located at Kohimarama, Auckland. A Paper Film (Nz) Limited was classified as "Digital visual effects services" (ANZSIC J551403).
Principal place of activity
Ground Floor East Shop, 82 Para Street, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 5/64 Hawera Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 04 Mar 2020 to 28 Apr 2022
Address #2: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 11 Mar 2019 to 04 Mar 2020
Address #3: 3/31 Speight Road, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 09 Nov 2016 to 11 Mar 2019
Address #4: 3/31 Speight Road, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 09 Aug 2016 to 11 Mar 2019
Address #5: 48 Shortland Street, Level 31, Auckland, 1010 New Zealand
Physical address used from 01 Mar 2016 to 09 Nov 2016
Address #6: 48 Shortland Street, Level 31, Auckland, 1010 New Zealand
Registered address used from 01 Mar 2016 to 09 Aug 2016
Address #7: Plaza Level, 14 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Sep 2015 to 01 Mar 2016
Address #8: Ground Floor, 82 Para St, Miramar, Wellington, 6022 New Zealand
Physical address used from 16 Feb 2015 to 22 Sep 2015
Address #9: Ground Floor, 82 Para St, Miramar, Wellington, 6022 New Zealand
Registered address used from 12 Feb 2015 to 22 Sep 2015
Address #10: 14 The Anchorage, Waikawa, Picton, 7220 New Zealand
Physical address used from 11 Feb 2015 to 16 Feb 2015
Address #11: 14 The Anchorage, Waikawa, Picton, 7220 New Zealand
Registered address used from 11 Feb 2015 to 12 Feb 2015
Address #12: 34a Dundas Street, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 12 Feb 2014 to 11 Feb 2015
Address #13: 130 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 15 Mar 2013 to 12 Feb 2014
Address #14: Ground Floor, 177-179 Vivian Street, Wellington, 6011 New Zealand
Physical & registered address used from 27 Mar 2012 to 15 Mar 2013
Address #15: Level 1, 25 Hopper Street, Wellington, 6011 New Zealand
Physical & registered address used from 03 Mar 2011 to 27 Mar 2012
Address #16: Level 2 -gillies Group House, 181 Wakefield Street, Wellington New Zealand
Physical & registered address used from 05 Nov 2007 to 03 Mar 2011
Address #17: 1/37 Majoribanks Street Mount Victoria, Mt Victoria, Wellington
Registered & physical address used from 19 Aug 2005 to 05 Nov 2007
Address #18: 204/production Village, 26 Wright Street, Mount Cook, Wellington
Registered & physical address used from 29 Oct 2004 to 19 Aug 2005
Address #19: 105 Victoria Street, Wellington Nz, New Zealand
Registered & physical address used from 14 Oct 2003 to 29 Oct 2004
Address #20: 204 Production Village, 26 Wright Street, Wellington
Registered & physical address used from 14 May 2002 to 14 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Coburn, Rebecca Louise |
Kohimarama Auckland 1071 New Zealand |
23 Mar 2018 - |
Shares Allocation #2 Number of Shares: 66 | |||
Individual | Coburn, Dylan Jack |
Kohimarama Auckland 1071 New Zealand |
18 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cockburn, Henry |
Wellington |
07 Oct 2003 - 07 Oct 2003 |
Individual | Cockburn, Dylan |
Kilbirnie Wellington |
07 Oct 2003 - 27 Jun 2010 |
Dylan Jack Coburn - Director
Appointment date: 14 May 2002
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Feb 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Sep 2015
Henry Cockburn - Director (Inactive)
Appointment date: 14 May 2002
Termination date: 07 Oct 2003
Address: Wellington,
Address used since 14 May 2002
Co-pilot Limited
36 Speight Road
The Stripped Snack Company Limited
2-42 Speight Rd
Freelance It Limited
Flat 1, 32 Speight Road
Superb Kitchen Services Limited
4/28 Speight Rd
Kohimarama Bowling Club Incorporated
30 Melanesia Road
The Kohimarama Tennis Club Incorporated
30 Melanesia Rd
Crayon Animation Limited
42a Wairoa Road
Jw Visual Development Limited
39a Wendover Road
One To One Hundred Limited
163 Arney Road
Plasma Studios Limited
152 Pigeon Mountain Road
Podlance Limited
Suite 2, 136 Broadway
Rocketscience Design Limited
167 Long Drive