Studioform Creative Limited, a registered company, was incorporated on 30 Mar 1983. 9429032046526 is the NZ business number it was issued. "Product design service" (ANZSIC M692365) is how the company was classified. This company has been supervised by 3 directors: David John Karl Mihaljevich - an active director whose contract started on 01 Jul 2019,
John Anthony Mihaljevich - an inactive director whose contract started on 01 Dec 1992 and was terminated on 31 Mar 2020,
Cynthia Mihaljevich - an inactive director whose contract started on 01 Dec 1992 and was terminated on 30 Sep 2011.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: 17 Sandalwood Place, Somerville, Auckland, 2014 (physical address),
17 Sandalwood Place, Somerville, Auckland, 2014 (registered address),
17 Sandalwood Place, Somerville, Auckland, 2014 (service address),
17 Sandalwood Place, Somerville, Auckland, 2014 (other address) among others.
Studioform Creative Limited had been using 23 Sharples Place, Somerville, Auckland as their physical address up until 03 Dec 2019.
Past names used by the company, as we managed to find at BizDb, included: from 04 Nov 2011 to 24 Jul 2019 they were called Graphic Environments Limited, from 11 May 1992 to 04 Nov 2011 they were called Displaycorp Limited and from 30 Mar 1983 to 11 May 1992 they were called Trans Pacific Agencies Ltd.
One entity controls all company shares (exactly 5000 shares) - Mihaljevich, David John Karl - located at 2014, Somerville, Auckland.
Other active addresses
Address #4: 17 Sandalwood Place, Somerville, Auckland, 2014 New Zealand
Physical & registered & service address used from 03 Dec 2019
Principal place of activity
17 Sandalwood Place, Somerville, Auckland, 2014 New Zealand
Previous addresses
Address #1: 23 Sharples Place, Somerville, Auckland, 2014 New Zealand
Physical address used from 09 Dec 2016 to 03 Dec 2019
Address #2: 23 Sharples Place, Somerville, Auckland, 2014 New Zealand
Registered address used from 16 Dec 2015 to 03 Dec 2019
Address #3: 23 Sharples, Onehunga, Auckland, 2014 New Zealand
Registered address used from 19 Dec 2014 to 16 Dec 2015
Address #4: 23 Sharples, Onehunga, Auckland, 2014 New Zealand
Physical address used from 19 Dec 2014 to 09 Dec 2016
Address #5: 6a Henderson Place, Onehunga, Auckland New Zealand
Registered & physical address used from 08 Dec 2005 to 19 Dec 2014
Address #6: 18 Bob Charles Drive, St Andrews, Howick, Auckland
Physical address used from 01 Jul 1997 to 08 Dec 2005
Address #7: 12 Arkley Ave, Pakuranga, Auckland
Registered address used from 22 Dec 1992 to 08 Dec 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Mihaljevich, David John Karl |
Somerville Auckland 2014 New Zealand |
24 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mihaljevich, Cynthia |
Somerville Auckland 2014 New Zealand |
30 Mar 1983 - 25 Nov 2019 |
Individual | Mihaljevich, John Anthony |
Somerville Auckland 2014 New Zealand |
30 Mar 1983 - 18 Jun 2020 |
Individual | Mihaljevich, John Anthony |
Somerville Auckland 2014 New Zealand |
30 Mar 1983 - 18 Jun 2020 |
Individual | Mihaljevich, John Anthony |
Somerville Auckland 2014 New Zealand |
30 Mar 1983 - 18 Jun 2020 |
David John Karl Mihaljevich - Director
Appointment date: 01 Jul 2019
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Jul 2019
John Anthony Mihaljevich - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 31 Mar 2020
Address: Somerville, Manukau , Auckland, 2014 New Zealand
Address used since 11 Dec 2014
Cynthia Mihaljevich - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 30 Sep 2011
Address: Northpark, Manukau 2013, Auckland,
Address used since 20 Oct 2008
Trans Pacific Enterprises Limited
23 Sharples Place
Fruit Media Limited
6 Woodgers Way
Sage Professional Solutions Limited
6 Woodgers Way
Sage Property Group Limited
6 Woodgers Way
Kouk Creatives Limited
16 Sharples Place
Para Rubber New Zealand Limited
12 Woodgers Way
Advante Limited
15 Jolyn Place
Little Gallivant Limited
301 R Botany Road, Botany
Mass Limited
Suite 6, 2 Armoy Drive
Plasma Studios Limited
152 Pigeon Mountain Road
Popcorn Innovation Limited
4a View Road
The Product Design Company Limited
14a Waterloo Street