First Light Studio Limited was incorporated on 15 Mar 2012 and issued a business number of 9429030754287. The registered LTD company has been managed by 5 directors: Eli Ashley Nuttall - an active director whose contract started on 15 Mar 2012,
Guy Lewis Gerard Marriage - an active director whose contract started on 15 Mar 2012,
Nicholas David Officer - an active director whose contract started on 15 Mar 2012,
Benjamin Johannes Jagersma - an active director whose contract started on 15 Mar 2012,
Anna Louise Farrow - an inactive director whose contract started on 15 Mar 2012 and was terminated on 28 Jul 2023.
According to our information (last updated on 20 Apr 2024), this company registered 3 addresses: Level 1, 1 Ghuznee Street, Te Aro, Wellington, 6011 (office address),
Level 1, 1 Ghuznee Street, Te Aro, Wellington, 6011 (delivery address),
Level 1, 1 Ghuznee Street, Te Aro, Wellington, 6011 (registered address),
Level 1, 1 Ghuznee Street, Te Aro, Wellington, 6011 (physical address) among others.
Up to 02 Sep 2021, First Light Studio Limited had been using Level 1, 181 Cuba Street, Te Aro, Wellington as their registered address.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). In the first group, 254 shares are held by 1 entity, namely:
Jagersma, Benjamin Johannes (a director) located at Brooklyn, Wellington postcode 6021.
Then there is a group that consists of 1 shareholder, holds 25.3% shares (exactly 253 shares) and includes
Officer, Nicholas David - located at Brooklyn, Wellington.
The next share allotment (253 shares, 25.3%) belongs to 1 entity, namely:
Nuttall, Eli Ashley, located at Island Bay, Wellington (a director). First Light Studio Limited is categorised as "Architectural service" (business classification M692120).
Principal place of activity
80 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Previous addresses
Address #1: Level 1, 181 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 23 Mar 2017 to 02 Sep 2021
Address #2: Level 1, 181 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 22 Mar 2017 to 02 Sep 2021
Address #3: The Studio, Level 2, 80 Adelaide Road, Mt Cook, Wellington, 6021 New Zealand
Registered address used from 06 Jun 2014 to 23 Mar 2017
Address #4: The Studio, Level 2, 80 Adelaide Road, Te Aro, Mt Cook, 6021 New Zealand
Registered address used from 08 Nov 2012 to 06 Jun 2014
Address #5: The Studio, Level 2, 80 Adelaide Road, Te Aro, Mt Cook, 6021 New Zealand
Physical address used from 08 Nov 2012 to 22 Mar 2017
Address #6: Flat 204, 33 Frederick Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 15 Mar 2012 to 08 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 254 | |||
Director | Jagersma, Benjamin Johannes |
Brooklyn Wellington 6021 New Zealand |
15 Mar 2012 - |
Shares Allocation #2 Number of Shares: 253 | |||
Director | Officer, Nicholas David |
Brooklyn Wellington 6021 New Zealand |
15 Mar 2012 - |
Shares Allocation #3 Number of Shares: 253 | |||
Director | Nuttall, Eli Ashley |
Island Bay Wellington 6023 New Zealand |
15 Mar 2012 - |
Shares Allocation #4 Number of Shares: 190 | |||
Director | Marriage, Guy Lewis Gerard |
Te Aro Wellington 6011 New Zealand |
15 Mar 2012 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Meade, Christopher Dean |
Papakowhai Porirua 5024 New Zealand |
10 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrow, Anna Louise |
Aro Valley Wellington 6021 New Zealand |
15 Mar 2012 - 08 Aug 2023 |
Eli Ashley Nuttall - Director
Appointment date: 15 Mar 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 11 Jun 2015
Guy Lewis Gerard Marriage - Director
Appointment date: 15 Mar 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Mar 2012
Nicholas David Officer - Director
Appointment date: 15 Mar 2012
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 06 Oct 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 May 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Oct 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 May 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Apr 2019
Benjamin Johannes Jagersma - Director
Appointment date: 15 Mar 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 May 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 07 Dec 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 28 Jan 2019
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 06 Jun 2015
Anna Louise Farrow - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 28 Jul 2023
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 12 Jul 2015
John Stanford Limited
80 Adelaide Road
Rubber Monkey Sales Limited
Level 1
Micobe Management Services Limited
Level 2
Mojack Holdings Limited
80 Adelaide Road, Mt Cook
Landing Zone Limited
80 Adelaide Road
Gyper Housing Limited
Level 2
A.k.a Architecture Limited
64 Austin Street
Judi Keith-brown Architect Limited
4 Austin Terrace
Makers Of Architecture Limited
Unit O, 28 Bidwill Street
Reve Architecture Limited
2/63 Wright Street
Sacred Earth Escape New Zealand Limited
5 Austin Terrace
Up Architecture Studio Limited
43 Hanning Street