Studio Hound Limited was started on 26 Jun 2012 and issued an NZ business identifier of 9429030613720. This registered LTD company has been run by 3 directors: Wei-An Chen - an active director whose contract began on 01 Jan 2019,
Beris Dianne Taylor - an inactive director whose contract began on 19 Aug 2015 and was terminated on 01 Apr 2019,
Bruce Gilbert West - an inactive director whose contract began on 26 Jun 2012 and was terminated on 17 Aug 2015.
According to our data (updated on 22 Mar 2024), the company registered 1 address: Apartment G04, 38A Fraser Avenue, Northcote, Auckland, 0627 (types include: registered, service).
Until 22 Mar 2021, Studio Hound Limited had been using 274 Manukau Road, Epsom, Auckland as their registered address.
BizDb identified former names for the company: from 22 Jun 2012 to 18 Aug 2015 they were named Ivy Inc. Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Chen, Wei-An (an individual) located at Northcote, Auckland postcode 0627. Studio Hound Limited was classified as "Dog grooming" (ANZSIC S953925).
Principal place of activity
471 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 274 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 16 May 2019 to 22 Mar 2021
Address #2: 274 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 15 Nov 2018 to 22 Mar 2021
Address #3: Level 2 Roche House, 98 Carlton Gore Road, Auckland, 1023 New Zealand
Registered address used from 30 Aug 2018 to 16 May 2019
Address #4: Level 2 Roche House, 98 Carlton Gore Road, Auckland, 1023 New Zealand
Registered address used from 02 Aug 2017 to 30 Aug 2018
Address #5: Level 2 Roche House, 98 Carlton Gore Road, Auckland, 1023 New Zealand
Physical address used from 02 Aug 2017 to 15 Nov 2018
Address #6: 222 Dairy Flat Highway, Albany Village, Auckland, 0755 New Zealand
Registered & physical address used from 29 Jun 2016 to 02 Aug 2017
Address #7: 222 Dairy Flat Highway, Albany Village, North Shore City, 0755 New Zealand
Physical & registered address used from 26 Jun 2012 to 29 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chen, Wei-an |
Northcote Auckland 0627 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Bruce Gilbert |
Saint Johns Auckland 1072 New Zealand |
26 Jun 2012 - 19 Aug 2015 |
Individual | Taylor, Beris Dianne |
Orakei Auckland 1072 New Zealand |
19 Aug 2015 - 01 Apr 2019 |
Director | Bruce Gilbert West |
Saint Johns Auckland 1072 New Zealand |
26 Jun 2012 - 19 Aug 2015 |
Individual | Taylor West, Marlo Simone |
Orakei Auckland 1072 New Zealand |
26 Jun 2012 - 01 Apr 2019 |
Wei-an Chen - Director
Appointment date: 01 Jan 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 08 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Nov 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Jan 2019
Beris Dianne Taylor - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 01 Apr 2019
Address: Orakei, Auckland, 1072 New Zealand
Address used since 19 Aug 2015
Bruce Gilbert West - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 17 Aug 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 26 Jun 2012
Roche Products (new Zealand) Limited
98 Carlton Gore Road
Experieco Limited
98 Carlton Gore Road
Mainmark Property Limited Partnership
Geca Chartered Accountants Limited
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Buddies Dog Salon Limited
280 Great South Road
Fat Doggy Limited
Corner Of Church And Selwyn Streets
Groovy Groomer Doggy Stylist Limited
110 St Lukes Road
Paw Hub Limited
5 Great North Road
Training Dogs For Life Limited
Level 2, 3 Arawa Street
Woodlands Dog Retreat Limited
Level 3, 139 Carlton Gore Road