Shortcuts

The Studio Of Tableware Limited

Type: NZ Limited Company (Ltd)
9429032116113
NZBN
112725
Company Number
Registered
Company Status
Current address
Hudson Kasper
Level 2, Merial Building
Putney Way, Manukau City
Other address (Address for Records) used since 26 May 2005
Unit I, 181 Great South Road
Takanini 2112
New Zealand
Other address (Address for Records) used since 12 Mar 2018
5 Harold Street
Mount Eden
Auckland 1024
New Zealand
Physical & service & registered address used since 28 May 2019

The Studio Of Tableware Limited, a registered company, was started on 04 Nov 1981. 9429032116113 is the NZ business identifier it was issued. This company has been managed by 5 directors: Jocelyn Ann Wilson - an active director whose contract started on 08 Jul 1987,
Graham Martin Syder - an active director whose contract started on 22 Feb 1992,
Sarah Helen Mabin - an active director whose contract started on 03 Sep 2008,
Anthony William Syder - an inactive director whose contract started on 03 Sep 2008 and was terminated on 04 Apr 2019,
Brian Donald Somervell - an inactive director whose contract started on 04 Nov 1991 and was terminated on 22 Feb 1992.
Updated on 12 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 5 Harold Street, Mount Eden, Auckland, 1024 (physical address),
5 Harold Street, Mount Eden, Auckland, 1024 (service address),
5 Harold Street, Mount Eden, Auckland, 1024 (registered address),
Unit I, 181 Great South Road, Takanini, 2112 (other address) among others.
The Studio Of Tableware Limited had been using Unit I, 181 Great South Road, Takanini, Auckland as their registered address up until 28 May 2019.
More names used by the company, as we identified at BizDb, included: from 04 Nov 1981 to 06 Jul 2000 they were called Studio Of Tableware Limited.
A total of 18328 shares are allotted to 7 shareholders (5 groups). The first group includes 10078 shares (54.99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.01%). Finally the third share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit I, 181 Great South Road, Takanini, Auckland, 2112 New Zealand

Registered & physical address used from 20 Mar 2018 to 28 May 2019

Address #2: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand

Registered & physical address used from 12 Oct 2004 to 20 Mar 2018

Address #3: Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City

Physical address used from 08 Mar 1999 to 12 Oct 2004

Address #4: Level 1, Parkview Tower, 28 Davies Ave, Manukau City

Registered address used from 08 Mar 1999 to 12 Oct 2004

Address #5: Level 1, Parkview Tower, 28 Davies Ave, Manukau City

Physical address used from 08 Mar 1999 to 08 Mar 1999

Address #6: 178 Kolmar Rd, Papatoetoe

Registered address used from 14 Apr 1996 to 08 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 18328

Annual return filing month: May

Annual return last filed: 31 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10078
Entity (NZ Limited Company) Table Top Trustee Limited
Shareholder NZBN: 9429037773151
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, Jocelyn Ann Milford
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Syder, Graham Martin Milford
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 3666
Individual Syder, Anthony William Owairaka
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 4582
Individual Mabin, Sarah Helen Milford
Auckland
0620
New Zealand
Individual Lucas, Colin Milford
Auckland
0620
New Zealand
Individual Cleaver, Mark Milford
Auckland
0620
New Zealand
Directors

Jocelyn Ann Wilson - Director

Appointment date: 08 Jul 1987

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 May 2016


Graham Martin Syder - Director

Appointment date: 22 Feb 1992

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 May 2016


Sarah Helen Mabin - Director

Appointment date: 03 Sep 2008

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 May 2016


Anthony William Syder - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 04 Apr 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 18 May 2016


Brian Donald Somervell - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 22 Feb 1992

Address: Browns Bay, Auckland,

Address used since 04 Nov 1991

Nearby companies

Nzmca Limited
4/181 Great South Road

Nisbits (nz) Limited
189 Great South Road

New Zealand Motor Caravan Association Incorporated
4 Graham Road

Nz Light Commercials Limited
186 Great South Road

Professional Tyres Limited
190 Great South Road

Lime Limited
5 Waimana Road