Shortcuts

Outpost Digital Media Limited

Type: NZ Limited Company (Ltd)
9429037945374
NZBN
887498
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
11 Cleland Street
Palmerston North
Palmerston North 4410
New Zealand
Service & physical address used since 16 Aug 2018
11 Cleland Street
Palmerston North
Palmerston North 4410
New Zealand
Registered address used since 31 Aug 2018

Outpost Digital Media Limited, a registered company, was registered on 24 Dec 1997. 9429037945374 is the NZ business identifier it was issued. "Film and video production" (ANZSIC J551110) is how the company was categorised. This company has been managed by 5 directors: Gerard John Hehir - an active director whose contract started on 24 Dec 1997,
Christopher John Murray - an active director whose contract started on 24 Dec 1997,
Fiona Margaret Murray - an active director whose contract started on 30 Sep 2023,
Robert Morrison - an inactive director whose contract started on 24 Dec 1997 and was terminated on 30 Sep 2023,
Estate Craig Robert Harding - an inactive director whose contract started on 24 Dec 1997 and was terminated on 02 Aug 2013.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Cleland Street, Palmerston North, Palmerston North, 4410 (category: registered, physical).
Outpost Digital Media Limited had been using Suite 1, 2Nd Floor, 12 The Square, Palmerston North as their registered address up until 31 Aug 2018.
A total of 90000 shares are issued to 3 shareholders (3 groups). The first group includes 24000 shares (26.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 30000 shares (33.33 per cent). Lastly the third share allocation (36000 shares 40 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 1, 2nd Floor, 12 The Square, Palmerston North, 4410 New Zealand

Registered address used from 06 Sep 2007 to 31 Aug 2018

Address #2: Suite 1, 2nd Floor, 12 The Square, Palmerston North, 4410 New Zealand

Physical address used from 06 Sep 2007 to 16 Aug 2018

Address #3: Level 3, United Building, 86-87 The Square, Palmerston North

Registered address used from 10 Sep 2001 to 06 Sep 2007

Address #4: Suite 1, Level 3, 86-87 The Square, Palmerston North

Physical address used from 10 Sep 2001 to 10 Sep 2001

Address #5: Level 3, United Building, 86-87 The Square, Palmerston North

Registered address used from 12 Apr 2000 to 10 Sep 2001

Address #6: Suite 1, Level 3, 14 The Square, Palmerston North

Physical address used from 24 Dec 1997 to 10 Sep 2001

Contact info
64 6 3552121
08 Aug 2018 Phone
chris@outpost.co.nz
Email
www.outpost.co.nz
08 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24000
Individual Murray, Fiona Margaret Fitzherbert
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 30000
Individual Murray, Christopher John Palmerston North

New Zealand
Shares Allocation #3 Number of Shares: 36000
Individual Hehir, Gerard John R.d.3
Palmerston North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Robert Taradale
Individual Morrison, Alison Joan Taradale
Individual Brown, Tinamaria Awapuni
Palmerston North
4412
New Zealand
Directors

Gerard John Hehir - Director

Appointment date: 24 Dec 1997

Address: Taikorea, Palmerston North, 4473 New Zealand

Address used since 01 Aug 2015


Christopher John Murray - Director

Appointment date: 24 Dec 1997

Address: Palmerston North, 4410 New Zealand

Address used since 01 Aug 2015


Fiona Margaret Murray - Director

Appointment date: 30 Sep 2023

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 30 Sep 2023


Robert Morrison - Director (Inactive)

Appointment date: 24 Dec 1997

Termination date: 30 Sep 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Aug 2015


Estate Craig Robert Harding - Director (Inactive)

Appointment date: 24 Dec 1997

Termination date: 02 Aug 2013

Address: 7 The Square, Palmerston North, New Zealand

Address used since 29 Jun 2011

Nearby companies

Glass Inc. Limited
Level 1, 117-120

Lanson 147 Limited
5th Floor 16 -20 The Square

Lanson Design Group Limited
5th Floor

Lanson Group Limited
5th Floor, 16-20 The Square

Access Nine Capital Limited
5th Floor 16-20 The Square

Access Twelve Capital Limited
5th Floor

Similar companies

Chalk Films Limited
24 Thomson Street

Cmg Digital Limited
1/268 Park Road

Lot23 Media Limited
196 Broadway Avenue

Reuben James Limited
176 Cook Street

Risky Robertson Media Limited
176 Fitzherbert Avenue

Stuffed Goose Company Limited
70b The Square