Catwalk Studios Limited, a registered company, was started on 26 Nov 2004. 9429035061311 is the number it was issued. The company has been managed by 1 director, named Amanda Lynn Dorcil - an active director whose contract began on 26 Nov 2004.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: physical, registered).
Catwalk Studios Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address up until 13 May 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 75 shares (75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%).
Previous addresses
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 May 2019 to 13 May 2020
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Mar 2017 to 30 May 2019
Address: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Apr 2016 to 30 Mar 2017
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Jun 2015 to 07 Apr 2016
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical address used from 09 Apr 2013 to 05 Jun 2015
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 29 Feb 2012 to 05 Jun 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical address used from 18 Nov 2011 to 09 Apr 2013
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered address used from 18 Nov 2011 to 29 Feb 2012
Address: Level 14, 7 City Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2011 to 18 Nov 2011
Address: Level 1, Studio 29, 179 Karangahape Road, Auckland New Zealand
Registered & physical address used from 28 Jul 2009 to 31 Aug 2011
Address: 142 Pt Chevalier Road, Pt Chevalier, Auckland, 1022
Registered & physical address used from 17 Dec 2007 to 28 Jul 2009
Address: 7b 14 Emily Place, Auckland 1
Registered & physical address used from 26 Nov 2004 to 17 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Dorcil, Amanda Lynn |
Rd 1 Kaeo 0478 New Zealand |
26 Nov 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Ing, Danny |
Mt Wellington Auckland New Zealand |
21 Jul 2009 - |
Amanda Lynn Dorcil - Director
Appointment date: 26 Nov 2004
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 30 Mar 2016
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue