Weave Digital Studio Limited, a registered company, was launched on 22 Dec 2008. 9429032436457 is the business number it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was categorised. This company has been managed by 2 directors: Elizabeth Bissland - an active director whose contract started on 22 Dec 2008,
Gareth Bissland - an active director whose contract started on 01 Apr 2019.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (registered address),
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (service address),
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (shareregister address),
72 Cairnbrae Drive, Prebbleton, Prebbleton, 7604 (office address) among others.
Weave Digital Studio Limited had been using 39 Jellicoe Street, Martinborough as their physical address up to 11 Jun 2020.
Former names for the company, as we managed to find at BizDb, included: from 22 Dec 2008 to 04 Oct 2019 they were called Weave Branding & Design Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 72 Cairnbrae Drive, Prebbleton, Prebbleton, 7604 New Zealand
Office address used from 01 Apr 2022
Address #5: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Shareregister address used from 01 Sep 2023
Address #6: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 11 Sep 2023
Principal place of activity
72 Cairnbrae Drive, Prebbleton, Prebbleton, 7604 New Zealand
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical address used from 23 Jun 2016 to 11 Jun 2020
Address #2: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered address used from 02 Jun 2016 to 11 Jun 2020
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 07 Jul 2011 to 23 Jun 2016
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 07 Jul 2011 to 02 Jun 2016
Address #5: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch 8014 New Zealand
Physical & registered address used from 22 Dec 2008 to 07 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bissland, Gareth |
Prebbleton Prebbleton 7604 New Zealand |
22 Dec 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bissland, Elizabeth |
Prebbleton Prebbleton 7604 New Zealand |
22 Dec 2008 - |
Elizabeth Bissland - Director
Appointment date: 22 Dec 2008
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 23 Jun 2015
Gareth Bissland - Director
Appointment date: 01 Apr 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Apr 2019
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Best Design Studio Limited
39 Jellicoe Street
Good Eye Limited
20b Cotter Street
Gsbi Creative New Zealand Limited
39 Jellicoe Street
Millennium Corporation Of New Zealand Limited
193 East Street
Satellite Design Limited
1 Pharazyns Road
Visual Identity Limited
421 Murphys Line