Shortcuts

A Paper Film (nz) Limited

Type: NZ Limited Company (Ltd)
9429036536306
NZBN
1203729
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J551403
Industry classification code
Digital Visual Effects Services
Industry classification description
Current address
Flat 5, 64 Hawera Road
Kohimarama
Auckland 1071
New Zealand
Office & postal & delivery address used since 25 Feb 2020
300 Richmond Road #92
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 28 Apr 2022
5/64 Hawera Rd
Kohimarama
Auckland 1071
New Zealand
Registered & service address used since 09 Mar 2023

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).

Addresses

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

Contact info
64 21 369992
07 Mar 2019 Phone
rebecca.coburn@iconidealab.com
Email
hello@prostorylab.com
02 Feb 2022 Email
https://www.idrawandwrite.com
Website
www.prostorylab.com
02 Feb 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 34
Individual Coburn, Rebecca Louise Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 66
Individual Coburn, Dylan Jack Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cockburn, Henry Wellington
Individual Cockburn, Dylan Kilbirnie
Wellington
Directors

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

Nearby companies
Similar companies

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