3D Workshop Limited (issued an NZ business identifier of 9429038424236) was launched on 14 Sep 1995. 5 addresess are currently in use by the company: 62 Boundary Road, Rd 5, Swannanoa, 7475 (type: physical, registered). 2 Duck Creek Road, Rd 3 Silverdale, Auckland had been their registered address, until 12 May 2021. 3D Workshop Limited used more aliases, namely: Signtech Limited from 13 Nov 2012 to 13 Oct 2014, Astrop & Sons Limited (01 Oct 2010 to 13 Nov 2012) and Signtech Limited (06 Aug 2003 - 01 Oct 2010). 1000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 1 share (0.1 per cent of shares), namely:
Astrop, James Alan (an individual) located at Rd 5, Swannanoa postcode 7475,
James Astrop (a director) located at Torbay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 33.3 per cent of all shares (333 shares); it includes
Dynamic Image Limited (an entity) - located at Fernside, Canterbury. Moving on to the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Astrop, Thomas, located at Rd 9, Whangarei (an individual). "Signwriting" (ANZSIC M692470) is the classification the ABS issued 3D Workshop Limited. The Businesscheck data was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Boundary Road, Rd 5, Swannanoa, 7475 | Postal & office & delivery | 04 May 2021 |
| 62 Boundary Road, Rd 5, Swannanoa, 7475 | Physical & registered & service | 12 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Judith Mary Astrop
Rd 9, Whangarei, 0179
Address used since 31 May 2023
Rd 3, Silverdale, 0993
Address used since 30 Nov 2011 |
Director | 14 Sep 1995 - current |
|
Thomas Astrop
Rd 9, Whangarei, 0179
Address used since 31 May 2023
Rd 3, Silverdale, 0993
Address used since 22 May 2012 |
Director | 14 Sep 1995 - current |
|
James Alan Astrop
Torbay, Auckland, 0630
Address used since 09 May 2011 |
Director | 01 Apr 2010 - 26 May 2015 |
| 62 Boundary Road , Rd 5 , Swannanoa , 7475 |
| Previous address | Type | Period |
|---|---|---|
| 2 Duck Creek Road, Rd 3 Silverdale, Auckland, 0993 | Registered & physical | 09 Jun 2016 - 12 May 2021 |
| 2 Duck Creek Road, Rd3 Silverdale, Auckland, 0993 | Physical | 04 Jun 2015 - 09 Jun 2016 |
| 19c William Pickering Drive, Rosedale, Auckland, 0632 | Physical | 18 Feb 2013 - 04 Jun 2015 |
| 19c William Pickering Drive, Rosedale, Auckland, 0632 | Registered | 18 Feb 2013 - 09 Jun 2016 |
| 2 Duck Creek Road, Rd 3, Silverdale, 0993 | Registered & physical | 13 Oct 2011 - 18 Feb 2013 |
| 681 East Coast Road, Browns Bay, Auckland, 0630 | Registered & physical | 24 Feb 2011 - 13 Oct 2011 |
| 19c William Pickering Drive, North Harbour Industrial Est, Auckland | Registered | 24 Mar 2004 - 24 Feb 2011 |
| 19c William Pickering, North Harbour Industrial Est, Auckland | Physical | 24 Mar 2004 - 24 Feb 2011 |
| 4/9 Milford Road, Milford, Auckland 9 | Physical | 14 May 2001 - 14 May 2001 |
| 4/9 Milford Road, Milford, Auckland 9 | Registered | 14 May 2001 - 24 Mar 2004 |
| Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland | Physical | 14 May 2001 - 24 Mar 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Astrop, James Alan Individual |
Rd 5 Swannanoa 7475 |
09 Feb 2013 - current |
|
James Alan Astrop Director |
Torbay Auckland 0630 |
09 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dynamic Image Limited Shareholder NZBN: 9429033894881 Entity (NZ Limited Company) |
Fernside Canterbury 7475 |
01 Oct 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Astrop, Thomas Individual |
Rd 9 Whangarei 0179 |
14 Sep 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Astrop, Judith Mary Individual |
Rd 9 Whangarei 0179 |
14 Sep 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Astrop, Laura Individual |
Rd 5 Swannanoa 7475 |
09 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haines, Kenneth Individual |
Clendon Park Auckland 2103 |
31 May 2004 - 29 May 2014 |
|
Vincent, John Macarthur Individual |
North Harbour Albany 1330, Auckland |
31 May 2004 - 27 Jun 2010 |
|
Astrop, Judith Mary Individual |
Rd 9 Whangarei 0179 |
31 May 2004 - 27 Jun 2010 |
|
Astrop, Thomas Individual |
Rd 9 Whangarei 0179 |
31 May 2004 - 27 Jun 2010 |
|
Astrop, Thomas Individual |
North Harbour Albany 1330, Auckland |
31 May 2004 - 27 Jun 2010 |
|
Astrop, Judith Mary Individual |
Milford Auckland 9 |
31 May 2004 - 27 Jun 2010 |
![]() |
Ljmg Limited 2 Duck Creek Road |
![]() |
Stillwater Holdings Limited 2 Duck Creek Road |
![]() |
Technisonic Systems 2013 Limited 79 Duck Creek Road |
![]() |
Master Marine Projects Limited 7 Duck Creek Road |
![]() |
Falkor Limited 20 Flounder Point Road |
![]() |
Stillwater Concepts Limited 20 Flounder Point Road |
|
Signpost Signs Limited 18 Forge Road |
|
Virion Design Limited 73 Wright Road |
|
Signbox Limited 5 Miri Road |
|
Culpritz Signs Limited 5c Miro Place |
|
Express Signs Limited 6 Saturn Place |
|
Colour Scope Limited 8a William Pickering Drive |