Studio2 Limited, a registered company, was launched on 08 Aug 2006. 9429033987026 is the NZ business number it was issued. "Civil engineering service" (business classification M692320) is how the company was classified. The company has been supervised by 3 directors: William James Lomax - an active director whose contract started on 01 Jul 2008,
Adam Francis Walker - an active director whose contract started on 20 Nov 2013,
Geoffrey Nigel Banks - an inactive director whose contract started on 08 Aug 2006 and was terminated on 08 Apr 2019.
Last updated on 12 Dec 2019, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 5 Norwich Quay, Lyttelton, Christchurch, 8024 (physical address),
5 Norwich Quay, Lyttelton, Christchurch, 8024 (registered address),
5 Norwich Quay, Lyttelton, Lyttelton, 8082 (other address).
Studio2 Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address until 16 Dec 2015.
Previous aliases for this company, as we found at BizDb, included: from 20 Dec 2007 to 19 Jun 2008 they were named Structex Tasman Limited, from 08 Aug 2006 to 20 Dec 2007 they were named Structex Central Limited.
A total of 50000 shares are issued to 9 shareholders (6 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the next share allocation (9999 shares 20 per cent) made up of 1 entity.
Principal place of activity
5 Norwich Quay, Lyttelton, Lyttelton, 8082 New Zealand
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Oct 2015 to 16 Dec 2015
Address #2: 5 Norwich Quay, Lyttelton, Christchurch, 8082 New Zealand
Physical address used from 20 Jul 2011 to 06 Oct 2015
Address #3: 5 Norwich Quay, Lyttelton, Lyttelton, 8082 New Zealand
Registered address used from 20 Jul 2011 to 06 Oct 2015
Address #4: 20 Market Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 16 Jul 2010 to 20 Jul 2011
Address #5: 10 Market Street, Blenheim New Zealand
Physical & registered address used from 28 Aug 2009 to 16 Jul 2010
Address #6: 219 Main South Road, Christchurch
Physical & registered address used from 08 Aug 2006 to 28 Aug 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 01 Oct 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | William James Lomax |
Lyttelton Lyttelton 8082 New Zealand |
05 Feb 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Geoffrey Nigel Banks |
Christchurch Central Christchurch 8013 New Zealand |
05 Feb 2010 - |
Shares Allocation #3 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Bf Enterprises Limited Shareholder NZBN: 9429036211272 |
Christchurch Central Christchurch 8013 New Zealand |
05 Feb 2010 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Crater Rim Ventures Limited Shareholder NZBN: 9429030562608 |
Riccarton Christchurch 8041 New Zealand |
31 Jul 2013 - |
Shares Allocation #5 Number of Shares: 7499 | |||
Individual | Donald James Mackay |
Leeston Christchurch 7683 New Zealand |
28 Oct 2015 - |
Individual | Vicki Mackay |
Leeston Christchurch 7683 New Zealand |
28 Oct 2015 - |
Shares Allocation #6 Number of Shares: 7500 | |||
Individual | Adam Francis Walker |
Huntsbury Christchurch 8022 New Zealand |
22 Dec 2014 - |
Entity (NZ Limited Company) | Stayrod Trustees (walker) Limited Shareholder NZBN: 9429046263773 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2017 - |
Individual | Melanie Ann Walker |
Huntsbury Christchurch 8022 New Zealand |
22 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ksm Trustees Limited Shareholder NZBN: 9429038068324 Company Number: 861136 |
05 Feb 2010 - 31 Jul 2013 | |
Individual | Daneford Hector Pierce Dawson |
141 Cambridge Terrac Christchurch New Zealand |
05 Feb 2010 - 31 Jul 2013 |
Individual | Anna Marie Wishart |
Rd 2 Christchurch 7672 New Zealand |
22 Dec 2014 - 05 Dec 2017 |
Entity | Net Limited Shareholder NZBN: 9429034260296 Company Number: 1780010 |
Middleton Christchurch 8024 New Zealand |
08 Aug 2006 - 27 Jul 2018 |
Entity | Ksm Trustees Limited Shareholder NZBN: 9429038068324 Company Number: 861136 |
05 Feb 2010 - 31 Jul 2013 |
William James Lomax - Director
Appointment date: 01 Jul 2008
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 06 Oct 2016
Adam Francis Walker - Director
Appointment date: 20 Nov 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 19 Oct 2016
Geoffrey Nigel Banks - Director (Inactive)
Appointment date: 08 Aug 2006
Termination date: 08 Apr 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2016
Lyttelton Harbour Cruises Limited
5 Norwich Quay
Dolphin Experience Limited
5 Norwich Quay
Black Cat Group 2007 Limited
5 Norwich Quay
Pryde In The South Charitable Trust
Lyttelton Medical Centre
Glomco Limited
14 Norwich Quay
Kingswood Skis Limited
14 Norwich Quay
B D Scott Consulting Limited
11 Huntsbury Avenue
Canterbury Geotest Limited
11 Butts Valley Road
S1 Consulting Limited
132 Moncks Spur Road
Solomon Consulting Limited
4 Head Street
Spray Lawns Limited
60 Centaurus Road
The Engineering Company Limited
19a Belleview Terrace