Shortcuts

Artcore Studio Limited

Type: NZ Limited Company (Ltd)
9429031959728
NZBN
2314467
Company Number
Registered
Company Status
G427910
Industry classification code
Art Dealing
Industry classification description
Current address
Level 3, 6 Albion Street
Napier 4140
New Zealand
Registered & physical & service address used since 23 Jul 2019
811 Frederick Street West
Mahora
Hastings 4120
New Zealand
Registered & service address used since 30 Aug 2023
258a Havelock Road
Akina
Hastings 4122
New Zealand
Registered & service address used since 30 Aug 2024

Artcore Studio Limited, a registered company, was registered on 24 Sep 2009. 9429031959728 is the New Zealand Business Number it was issued. "Art dealing" (business classification G427910) is how the company was classified. The company has been managed by 1 director, named Dean John Carran - an active director whose contract started on 24 Sep 2009.
Last updated on 23 May 2025, BizDb's data contains detailed information about 1 address: 258A Havelock Road, Akina, Hastings, 4122 (types include: registered, service).
Artcore Studio Limited had been using 58 Tauroa Road, Havelock North, Havelock North as their physical address up until 23 Jul 2019.
Other names used by this company, as we found at BizDb, included: from 29 Apr 2015 to 05 Oct 2016 they were called Solution Station Limited, from 24 Sep 2009 to 29 Apr 2015 they were called Eco-Home Electrical Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 58 Tauroa Road, Havelock North, Havelock North, 4130 New Zealand

Physical & registered address used from 01 May 2018 to 23 Jul 2019

Address #2: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 01 May 2018

Address #3: 58 Tauroa Road, Havelock North, Havelock North, 4130 New Zealand

Physical & registered address used from 12 May 2015 to 20 Apr 2018

Address #4: 1000 Karamu Road, Mayfair, Hastings, 4122 New Zealand

Physical & registered address used from 29 Jul 2011 to 12 May 2015

Address #5: Pricewaterhousecoopers, 36 Munroe Street, Napier, 4110 New Zealand

Registered & physical address used from 27 Jul 2010 to 29 Jul 2011

Address #6: Lawson Robinson Limited, 73 Raffles Street, Napier New Zealand

Registered & physical address used from 24 Sep 2009 to 27 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Hawke's Bay Legal Trustees Limited
Shareholder NZBN: 9429032387100
Napier
4110
New Zealand
Individual Carran, Dean John Akina
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Carran, Dean John Akina
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carran, Sarah Marie Raureka
Hastings
4120
New Zealand
Individual Carran, Brian John Greenhithe
Auckland

New Zealand
Individual Carran, Sarah Marie Havelock North
Havelock North
4130
New Zealand
Individual Carran, Sarah Marie Raureka
Hastings
4120
New Zealand
Directors

Dean John Carran - Director

Appointment date: 24 Sep 2009

Address: Akina, Hastings, 4122 New Zealand

Address used since 22 Aug 2024

Address: Mahora, Hastings, 4120 New Zealand

Address used since 05 Jul 2024

Address: Mahora, Hastings, 4120 New Zealand

Address used since 19 Jul 2023

Address: Mahora, Hastings, 4120 New Zealand

Address used since 28 Jul 2022

Address: Mahora, Hastings, 4120 New Zealand

Address used since 15 Jul 2021

Address: Mahora, Hastings, 4120 New Zealand

Address used since 15 Jul 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 04 May 2015

Similar companies

12 Limited
15 Rangeview Place

4 Artsake 2015 Limited
23 Pohutukawa Avenue

Esoteric Limited
21 Stoddart Place

Hariki 6473 Limited
418 Sloane Street

Jacob Industries Limited
9 Beachman Grove

Paulnache Limited
89 Grey Street