Shortcuts

Studio Hound Limited

Type: NZ Limited Company (Ltd)
9429030613720
NZBN
3896276
Company Number
Registered
Company Status
109415987
GST Number
No Abn Number
Australian Business Number
S953925
Industry classification code
Dog Grooming
Industry classification description
Current address
471 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 22 Mar 2021
471 Manukau Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 29 Jun 2021
Apartment G04, 38a Fraser Avenue
Northcote
Auckland 0627
New Zealand
Registered & service address used since 18 Aug 2023

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).

Addresses

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

Contact info
64 22 0295329
09 Jul 2019 Phone
studiohoundgroom@gmail.com
Email
info@studiohound.co.nz
29 Jun 2021 nzbn-reserved-invoice-email-address-purpose
studiohound.co.nz
09 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Chen, Wei-an Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Bruce Gilbert Saint Johns
Auckland
1072
New Zealand
Individual Taylor, Beris Dianne Orakei
Auckland
1072
New Zealand
Director Bruce Gilbert West Saint Johns
Auckland
1072
New Zealand
Individual Taylor West, Marlo Simone Orakei
Auckland
1072
New Zealand
Directors

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

Nearby companies

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

Similar companies

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