Outpost Digital Media Limited (issued a New Zealand Business Number of 9429037945374) was launched on 24 Dec 1997. 2 addresses are currently in use by the company: 11 Cleland Street, Palmerston North, Palmerston North, 4410 (type: registered, physical). Suite 1, 2Nd Floor, 12 The Square, Palmerston North had been their registered address, until 31 Aug 2018. 90000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 24000 shares (26.67 per cent of shares), namely:
Murray, Fiona Margaret (an individual) located at Fitzherbert, Palmerston North postcode 4410. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (30000 shares); it includes
Murray, Christopher John (an individual) - located at Palmerston North. Next there is the third group of shareholders, share allocation (36000 shares, 40%) belongs to 1 entity, namely:
Hehir, Gerard John, located at R.d.3, Palmerston North (an individual). "Film and video production" (ANZSIC J551110) is the classification the ABS issued Outpost Digital Media Limited. Businesscheck's information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Cleland Street, Palmerston North, Palmerston North, 4410 | Service & physical | 16 Aug 2018 |
11 Cleland Street, Palmerston North, Palmerston North, 4410 | Registered | 31 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Gerard John Hehir
Taikorea, Palmerston North, 4473
Address used since 01 Aug 2015 |
Director | 24 Dec 1997 - current |
Christopher John Murray
Palmerston North, 4410
Address used since 01 Aug 2015 |
Director | 24 Dec 1997 - current |
Fiona Margaret Murray
Fitzherbert, Palmerston North, 4410
Address used since 30 Sep 2023 |
Director | 30 Sep 2023 - current |
Robert Morrison
Taradale, Napier, 4112
Address used since 01 Aug 2015 |
Director | 24 Dec 1997 - 30 Sep 2023 |
Estate Craig Robert Harding
7 The Square, Palmerston North,
Address used since 29 Jun 2011 |
Director | 24 Dec 1997 - 02 Aug 2013 |
Previous address | Type | Period |
---|---|---|
Suite 1, 2nd Floor, 12 The Square, Palmerston North, 4410 | Registered | 06 Sep 2007 - 31 Aug 2018 |
Suite 1, 2nd Floor, 12 The Square, Palmerston North, 4410 | Physical | 06 Sep 2007 - 16 Aug 2018 |
Level 3, United Building, 86-87 The Square, Palmerston North | Registered | 10 Sep 2001 - 06 Sep 2007 |
Suite 1, Level 3, 86-87 The Square, Palmerston North | Physical | 10 Sep 2001 - 10 Sep 2001 |
Level 3, United Building, 86-87 The Square, Palmerston North | Registered | 12 Apr 2000 - 10 Sep 2001 |
Suite 1, Level 3, 14 The Square, Palmerston North | Physical | 24 Dec 1997 - 10 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Fiona Margaret Individual |
Fitzherbert Palmerston North 4410 |
12 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Christopher John Individual |
Palmerston North |
24 Dec 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Hehir, Gerard John Individual |
R.d.3 Palmerston North |
24 Dec 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Robert Individual |
Taradale |
24 Dec 1997 - 12 Oct 2023 |
Morrison, Alison Joan Individual |
Taradale |
24 Dec 1997 - 12 Oct 2023 |
Brown, Tinamaria Individual |
Awapuni Palmerston North 4412 |
24 Dec 1997 - 22 Aug 2013 |
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 |
Stuffed Goose Company Limited 63 Bourke Street |
Risky Robertson Media Limited 176 Fitzherbert Avenue |
Chalk Films Limited 24 Thomson Street |
White Balance Pictures Limited 506 Paget Road |
Anne Keating Agency Limited 34a White Street |
Vacuum Products NZ Limited 166 Wicksteed Street |