Discstation Limited, a registered company, was started on 23 May 2002. 9429036476626 is the NZBN it was issued. "Audio production hire company" (business classification F349420) is how the company was categorised. The company has been managed by 3 directors: Christopher James Cranshaw - an active director whose contract started on 23 May 2002,
Glen Whiteman - an inactive director whose contract started on 12 Dec 2010 and was terminated on 12 Dec 2010,
Glen Robin Whiteman - an inactive director whose contract started on 23 May 2002 and was terminated on 21 May 2010.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 14A Glasgow Road, Pukekohe, Pukekohe, 2120 (types include: office, registered).
Discstation Limited had been using 1 Gibraltar Cres, Parnell, Auckland as their registered address up until 08 Nov 2019.
Previous aliases for the company, as we identified at BizDb, included: from 23 May 2002 to 29 May 2002 they were called Disc Station Limited.
One entity controls all company shares (exactly 100 shares) - Cranshaw, Christopher James - located at 2120, Glendowie, Auckland.
Principal place of activity
14a Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 1 Gibraltar Cres, Parnell, Auckland, 1025 New Zealand
Registered address used from 06 Nov 2015 to 08 Nov 2019
Address #2: 1 Gibraltar Cres, Parnell, Auckland, 1025 New Zealand
Physical address used from 05 Nov 2015 to 08 Nov 2019
Address #3: Daytone House, 9/53 Davis Crescent, Newmarket, Auckland, 1001 New Zealand
Physical address used from 08 Oct 2012 to 05 Nov 2015
Address #4: Daytone House, 9/53 Davis Crescent, Newmarket, Auckland, 1001 New Zealand
Registered address used from 08 Oct 2012 to 06 Nov 2015
Address #5: Level One Daytone House, 53 Davis Crescent, Newmarket, Auckland, 1001 New Zealand
Registered & physical address used from 21 Oct 2011 to 08 Oct 2012
Address #6: Level One Daytone House, 53 Davis Crescent, Newmarket, Auckland 1001 New Zealand
Physical & registered address used from 11 Mar 2005 to 21 Oct 2011
Address #7: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland
Physical & registered address used from 23 May 2002 to 11 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cranshaw, Christopher James |
Glendowie Auckland 1071 New Zealand |
23 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whiteman, Glen Robin |
Hornsby 2077 Australia |
23 May 2002 - 06 May 2011 |
Christopher James Cranshaw - Director
Appointment date: 23 May 2002
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2013
Glen Whiteman - Director (Inactive)
Appointment date: 12 Dec 2010
Termination date: 12 Dec 2010
Address: Hornsby, 2077 Australia
Address used since 13 Dec 2010
Glen Robin Whiteman - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 21 May 2010
Address: 53 Davis Crescent, Auckland,
Address used since 05 Oct 2004
Socialize Group Limited
1/1 Gibraltar Cres, Parnell
Exhibit Creative Limited
209 Parnell Road
Sutcliffe Timepieces Limited
203 Parnell Road
The Ultimate Barber Styles Limited
219 Parnell Road
Louis The Goldsmith Limited
2b Gibraltar Crescent
James Crisp Limited
202 Parnell Road
B.d. Garden & Associates Limited
Level 4
Itron New Zealand Limited
Level 4, Columbus House
Jones The Supplier Limited
7 Windsor Street
Linak New Zealand Limited
Ross Melville Pkf
Rase Electrical Wholesale Limited
Level 1, 46 Stanley Street
Stewart Agencies Limited
Level 4, 60 Parnell Road