Glow Studio Limited was launched on 11 Jun 2008 and issued a number of 9429032733914. The registered LTD company has been supervised by 1 director, named Susan Ling Sang Siu Grobler - an active director whose contract began on 11 Jun 2008.
According to BizDb's database (last updated on 20 Apr 2024), this company uses 1 address: 3 Tisbury Lane, Cracroft, Christchurch, 8022 (category: registered, registered).
Up until 11 Jan 2022, Glow Studio Limited had been using 21 Centaurus Road, Cashmere, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Siu, Hermine (an individual) located at Fitzherbert, Palmerston North postcode 4410.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Grobler, Susan Ling Sang Siu - located at Cracroft, Christchurch. Glow Studio Limited has been classified as "Commercial photography service" (business classification M699110).
Principal place of activity
21 Centaurus Road, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 21 Centaurus Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 01 Dec 2020 to 11 Jan 2022
Address #2: 37 Craig Road, Maraetai, Auckland, 2018 New Zealand
Physical & registered address used from 06 Dec 2018 to 01 Dec 2020
Address #3: 159d Lowes Road, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 01 Dec 2015 to 06 Dec 2018
Address #4: 8 Queen Street, Palmerston North, Manawatu, 4410 New Zealand
Registered & physical address used from 10 Nov 2011 to 01 Dec 2015
Address #5: 92 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 12 Oct 2011 to 10 Nov 2011
Address #6: C/-tcl Accountants Group, 450 Ferguson Street, Palmerston North New Zealand
Physical & registered address used from 11 Jun 2008 to 12 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Siu, Hermine |
Fitzherbert Palmerston North 4410 New Zealand |
11 Jun 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Grobler, Susan Ling Sang Siu |
Cracroft Christchurch 8022 New Zealand |
27 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Siu Grobler, Susan |
Rolleston Rolleston 7614 New Zealand |
11 Jun 2008 - 27 Nov 2016 |
Susan Ling Sang Siu Grobler - Director
Appointment date: 11 Jun 2008
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 23 Dec 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Nov 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 29 Aug 2015
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Jun 2018
Lj Maker Enterprises Limited
110 Lowes Road
A B K T Investments Limited
105 Lowes Road
Sierra Investments Limited
242 Lowes Road
Can Can Translations Limited
50 Lowes Road
Marcherie Limited
85d Lowes Road
Chen & Ge Limited
99b Lowes Road
Byod Limited
48 Bradwell Crescent
Charlie Fox Limited
16c Kirk Road
Danielle Colvin Photography Limited
83 Marshs Road
Gardencity Photographics Limited
Robinsons Road
Lime Blue Photography Limited
76 Liffey Springs Drive
Parallax Films Limited
91 Overbury Crescent