Digital Motion Pictures Limited (New Zealand Business Number 9429038386787) was launched on 03 Apr 1996. 4 addresses are in use by the company: 1170 Woodfields Road, Rd 5, Cust, 7475 (type: registered, service). 8 Marne Road, Sandringham, Auckland had been their physical address, up to 31 Jan 2022. Digital Motion Pictures Limited used more names, namely: Digital Motion Pictures Limited from 03 Apr 1996 to 04 Jan 2006. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Hurring, Philip Michael (an individual) located at Cust postcode 7475. Our information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1170 Woodfields Road, Sandringham, Cust, 7475 | Registered & physical & service | 31 Jan 2022 |
| 1170 Woodfields Road, Rd 5, Cust, 7475 | Registered & service | 10 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Michael Hurring
Cust, 7475
Address used since 21 Jan 2022
Sandringham, Auckland, 1025
Address used since 06 Aug 2014 |
Director | 03 Apr 1996 - current |
| Previous address | Type | Period |
|---|---|---|
| 8 Marne Road, Sandringham, Auckland, 1025 | Physical & registered | 03 Sep 2014 - 31 Jan 2022 |
| 8 Warne Road, Sandringham, Auckland, 1025 | Registered & physical | 06 Aug 2014 - 03 Sep 2014 |
| 13a Invermay Avenue, Mount Roskill, Auckland, 1041 | Registered & physical | 26 Jul 2011 - 06 Aug 2014 |
| 96 Mount Royal Avenue, Mount Albert, Auckland, 1025 | Registered & physical | 14 Jun 2011 - 26 Jul 2011 |
| 3 Acheron Place, Lake Hayes Estate, Queenstown | Physical | 24 Apr 2009 - 14 Jun 2011 |
| 3 Acheron Place, Lake Hayes Estate, Queenstown | Registered | 09 Feb 2009 - 14 Jun 2011 |
| 15c Robertson Street, Frankton, Queenstown | Physical | 09 Feb 2009 - 24 Apr 2009 |
| 15c Robertson St, Frankton, Queenstown | Physical | 04 Aug 2008 - 09 Feb 2009 |
| 15c Robertson Street, Frankton, Queenstown | Registered | 04 Aug 2008 - 09 Feb 2009 |
| 4a / 15 Scanlan Street, Ponsonby, Auckland | Registered & physical | 10 Aug 2005 - 04 Aug 2008 |
| 2g 38 Douglas Street, Ponsonby, Auckland 1001 | Physical & registered | 20 Feb 2005 - 10 Aug 2005 |
| Suite 85, 59 Sackville Street, Grey Lynn, Auckland | Physical & registered | 03 Jun 2004 - 20 Feb 2005 |
| 6-23 Marriner Street, Sumner, Christchurch | Registered & physical | 17 Jul 2003 - 03 Jun 2004 |
| 387 Pine Hill Rd, Dunedin, New Zealand | Registered | 05 Aug 2002 - 17 Jul 2003 |
| 455 Richmond Road, Grey Lynn, Auckland | Registered | 18 Sep 2001 - 05 Aug 2002 |
| 387 Pine Hill Road, Dunedin, New Zealand | Physical | 18 Sep 2001 - 17 Jul 2003 |
| 455 Richmond Road, Grey Lynn, Auckland | Physical | 18 Sep 2001 - 18 Sep 2001 |
| 28 Tutanekai Street, Grey Lynn, Auckland | Physical & registered | 24 May 2000 - 18 Sep 2001 |
| 196 Gloucester Street, Christchurch | Registered | 11 Apr 2000 - 24 May 2000 |
| Unit 2, 6 Francis Street, Grey Lynn, Auckland | Physical | 18 May 1999 - 24 May 2000 |
| Unit 2, 6 Francis Street, Grey Lynn, Auckland | Registered | 18 May 1999 - 11 Apr 2000 |
| Unit 3, 24 Marriner Street, Sumner, Christchurch | Registered & physical | 19 Feb 1999 - 18 May 1999 |
| Level 1, Production Centre, 192 Madras Street, Christchurch | Registered & physical | 29 Oct 1998 - 19 Feb 1999 |
| 196 Gloucester Street, Christchurch | Registered & physical | 06 Aug 1997 - 29 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hurring, Philip Michael Individual |
Cust 7475 |
18 Jun 2004 - current |
![]() |
Award Presentations 2001 Limited 11 Taumata Road |
![]() |
Nexus Electrical Limited 17 Taumata Road |
![]() |
Allegiance Enterprise Limited 673 Sandringham Road |
![]() |
Macewan Holdings Limited 1 Taumata Road |
![]() |
Motion Graphics NZ Limited 23 Duncan Avenue |
![]() |
Change Partners Limited 14 Eden View Road |