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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10078 | |||
| Entity (NZ Limited Company) | Table Top Trustee Limited Shareholder NZBN: 9429037773151 |
Mount Eden Auckland 1024 New Zealand |
04 Nov 1981 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Wilson, Jocelyn Ann |
Milford Auckland New Zealand |
04 Nov 1981 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Syder, Graham Martin |
Milford Auckland New Zealand |
04 Nov 1981 - |
| Shares Allocation #4 Number of Shares: 3666 | |||
| Individual | Syder, Anthony William |
Owairaka Auckland New Zealand |
18 May 2007 - |
| Shares Allocation #5 Number of Shares: 4582 | |||
| Individual | Mabin, Sarah Helen |
Milford Auckland 0620 New Zealand |
17 Sep 2008 - |
| Individual | Lucas, Colin |
Milford Auckland 0620 New Zealand |
17 Sep 2008 - |
| Individual | Cleaver, Mark |
Milford Auckland 0620 New Zealand |
17 Sep 2008 - |
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
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