String Theory Limited, a registered company, was registered on 22 Feb 2010. 9429031650861 is the NZ business number it was issued. "Advertising agency operation" (business classification M694010) is how the company was classified. The company has been run by 4 directors: Jane Cherrington - an active director whose contract began on 22 Feb 2010,
Jeremy Taine - an active director whose contract began on 17 Nov 2010,
Timothy Francis Blower-Perry - an active director whose contract began on 30 Nov 2018,
Nick Barnes - an inactive director whose contract began on 17 Nov 2010 and was terminated on 02 Feb 2015.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: Po Box 78-730, Grey Lynn, Auckland, 1245 (postal address),
1/367 Great North Road, Grey Lynn, Auckland, 1012 (office address),
24 Garnet Road, Westmere, Auckland, 1022 (registered address),
24 Garnet Road, Westmere, Auckland, 1022 (physical address) among others.
String Theory Limited had been using 37 Lincoln Street, Ponsonby, Auckland as their physical address up to 12 Mar 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2 shares (2 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allocation (97 shares 97 per cent) made up of 1 entity.
Other active addresses
Address #4: 1/367 Great North Road, Grey Lynn, Auckland, 1012 New Zealand
Office address used from 05 Jul 2021
Principal place of activity
1/367 Great North Road, Grey Lynn, Auckland, 1012 New Zealand
Previous addresses
Address #1: 37 Lincoln Street, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 05 May 2020 to 12 Mar 2021
Address #2: 37 Arthur Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 08 May 2017 to 05 May 2020
Address #3: 41b Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 20 Mar 2015 to 08 May 2017
Address #4: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 09 Mar 2012 to 20 Mar 2015
Address #5: Unit 5, 58 Surrey Cresent,, Grey Lynn,, Auckland, 1021 New Zealand
Registered & physical address used from 25 Nov 2010 to 09 Mar 2012
Address #6: 37 Arthur Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 22 Feb 2010 to 25 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Cherrington, Jane |
Westmere Auckland 1022 New Zealand |
22 Feb 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Taine, Jeremy |
Westmere Auckland 1022 New Zealand |
22 Nov 2010 - |
Shares Allocation #3 Number of Shares: 97 | |||
Other (Other) | The Barrier Trust |
Westmere Auckland 1022 New Zealand |
22 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Nick |
Grey Lynn Auckland 1021 New Zealand |
11 Feb 2011 - 17 Feb 2015 |
Other | Null - Nicco Investment Trust | 22 Nov 2010 - 17 Feb 2015 | |
Director | Nick Barnes |
Grey Lynn Auckland 1021 New Zealand |
11 Feb 2011 - 17 Feb 2015 |
Other | Nicco Investment Trust | 22 Nov 2010 - 17 Feb 2015 |
Jane Cherrington - Director
Appointment date: 22 Feb 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Mar 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 24 Apr 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Mar 2011
Jeremy Taine - Director
Appointment date: 17 Nov 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Mar 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 24 Apr 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Nov 2010
Timothy Francis Blower-perry - Director
Appointment date: 30 Nov 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 30 Nov 2018
Nick Barnes - Director (Inactive)
Appointment date: 17 Nov 2010
Termination date: 02 Feb 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Nov 2010
Asrok Holdings Limited
27 Wood Street
A & T Locums Limited
27 Wood Street
Sea Call Charters Limited
35 Wood Street
The More Fm Charitable Trust
Level 3
Tarawera Limited
29 Arthur Street
Filthy Productions Limited
34c Arthur Street
Adcorp New Zealand Limited
85 College Hill
Clemenger Bbdo Limited
100 College Hill
Colenso Bbdo Limited
100 College Hill
Csad Limited
22 Georgina Street
Open Communications Limited
11 O'neill Street
Proximity New Zealand Limited
100 College Hill