Shortcuts

Snake Studios Limited

Type: NZ Limited Company (Ltd)
9429032076615
NZBN
115246
Company Number
Registered
Company Status
035076174
GST Number
No Abn Number
Australian Business Number
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered address used since 01 Mar 2017
Level 4
4 Graham Street
Auckland 1010
New Zealand
Postal & office address used since 19 Jun 2019
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & service address used since 27 Jun 2019

Snake Studios Limited, a registered company, was started on 08 Sep 1982. 9429032076615 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Paul Hartigan - an active director whose contract started on 26 Jun 1991,
Janine Dickens - an inactive director whose contract started on 15 Mar 1994 and was terminated on 31 Jan 2003,
Susan Maria Gadsby - an inactive director whose contract started on 26 Jun 1991 and was terminated on 15 Mar 1994.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, service).
Snake Studios Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 01 Mar 2017.
Former names used by the company, as we identified at BizDb, included: from 16 Sep 1993 to 16 Jan 1998 they were called Esoterica Limited, from 08 Sep 1982 to 16 Sep 1993 they were called Gone On Neon Limited.
One entity owns all company shares (exactly 1000 shares) - Hartigan, Paul - located at 1010, Point Chevalier, Auckland.

Addresses

Principal place of activity

Level 4, 4 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 30 Jun 2014 to 01 Mar 2017

Address #2: 560 Great North Rd, Grey Lynn, Auckland New Zealand

Physical address used from 20 Jun 2006 to 27 Jun 2019

Address #3: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand

Registered address used from 25 Jun 2003 to 30 Jun 2014

Address #4: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical address used from 25 Jun 2003 to 20 Jun 2006

Address #5: Level 5,, 50 Anzac Ave, Auckland

Physical address used from 01 Jul 1997 to 25 Jun 2003

Address #6: 70 New North Road, Eden Terrace, Auckland

Registered address used from 01 Dec 1992 to 25 Jun 2003

Contact info
64 21 980220
19 Jun 2019 Phone
paul@hartigan.co.nz
19 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hartigan, Paul Point Chevalier
Auckland
1022
New Zealand
Directors

Paul Hartigan - Director

Appointment date: 26 Jun 1991

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 28 Nov 2014


Janine Dickens - Director (Inactive)

Appointment date: 15 Mar 1994

Termination date: 31 Jan 2003

Address: Ponsonby, Auckland,

Address used since 15 Mar 1994


Susan Maria Gadsby - Director (Inactive)

Appointment date: 26 Jun 1991

Termination date: 15 Mar 1994

Address: Herne Bay, Auckland,

Address used since 26 Jun 1991

Nearby companies

Trisha Nz Limited
519 Great North Road

Number 5 Trading Limited
554 Great North Road

Spiderman Enterprises Limited
509 Gt North Rd

Obi Investments Limited
509 Gt North Rd

Cartel Trading Limited
509 Great North Road

Society Limited
515 Great North Road