Shortcuts

Method Studios Limited

Type: NZ Limited Company (Ltd)
9429030730816
NZBN
3762666
Company Number
Registered
Company Status
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

Method Studios Limited was launched on 28 Mar 2012 and issued a New Zealand Business Number of 9429030730816. This registered LTD company has been managed by 3 directors: Shivanshu Samantha Ramlu - an active director whose contract started on 28 Mar 2012,
Eugene Pascal Eastlake - an active director whose contract started on 28 Mar 2012,
Dean William Woodall - an inactive director whose contract started on 28 Mar 2012 and was terminated on 13 Jan 2014.
According to BizDb's data (updated on 26 Mar 2024), this company filed 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Until 13 Oct 2020, Method Studios Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Ramlu, Shivanshu Samantha (a director) located at Westmere, Auckland postcode 1022.
The second group consists of 2 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Eastlake, Eugene Pascal - located at Westmere, Auckland,
Ramlu, Shivanshu Samantha - located at Westmere, Auckland.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Eastlake, Eugene Pascal, located at Westmere, Auckland (a director). Method Studios Limited was categorised as "Design services nec" (ANZSIC M692435).

Addresses

Previous addresses

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Jul 2020 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 26 Jun 2012 to 12 Feb 2014

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 26 Jun 2012 to 07 Oct 2015

Address: Unit 6/43 Omega Street, North Harbour, North Shore City, 0931 New Zealand

Registered & physical address used from 28 Mar 2012 to 26 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Ramlu, Shivanshu Samantha Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 998
Director Eastlake, Eugene Pascal Westmere
Auckland
1022
New Zealand
Director Ramlu, Shivanshu Samantha Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Eastlake, Eugene Pascal Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodall, Rebecca Wallace Westmere
Auckland
1022
New Zealand
Entity Lewislegal Trustees 2010 Limited
Shareholder NZBN: 9429031658751
Company Number: 2407805
Entity Method (2012) Limited
Shareholder NZBN: 9429035948995
Company Number: 1320868
Director Dean William Woodall Westmere
Auckland
1022
New Zealand
Individual Woodall, Dean William Westmere
Auckland
1022
New Zealand
Entity Method (2012) Limited
Shareholder NZBN: 9429035948995
Company Number: 1320868
Entity Lewislegal Trustees 2010 Limited
Shareholder NZBN: 9429031658751
Company Number: 2407805
Directors

Shivanshu Samantha Ramlu - Director

Appointment date: 28 Mar 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Feb 2017


Eugene Pascal Eastlake - Director

Appointment date: 28 Mar 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Feb 2017


Dean William Woodall - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 13 Jan 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Mar 2012

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace

Similar companies

Beatnik Design Limited
251 Parnell Rd

Hamr Limited
258/3 Parnell Rd

I Candy Design Limited
99 St Georges Bay Road

Method Digital Design Limited
Level 1

Unified Brands Limited
Suite 3, 170 Parnell Road

Your Work Place Limited
Ground Floor, 8 Heather Street