Northern Studio Limited was incorporated on 30 May 2006 and issued a New Zealand Business Number of 9429034088067. This registered LTD company has been supervised by 5 directors: Rex Ellacott - an active director whose contract started on 06 Jul 2010,
Chris Ewing - an inactive director whose contract started on 29 Oct 2008 and was terminated on 30 Jun 2011,
Wayne Ewing - an inactive director whose contract started on 30 May 2006 and was terminated on 21 Nov 2008,
Debra Ewing - an inactive director whose contract started on 30 May 2006 and was terminated on 08 Feb 2008,
Chris Ewing - an inactive director whose contract started on 30 May 2006 and was terminated on 07 Nov 2006.
As stated in BizDb's data (updated on 19 Feb 2024), the company registered 4 addresses: 8 Richmond St, Croydon, New South Wales, 2132 (office address),
8 Richmond St, Croydon, New South Wales, 2132 (postal address),
8 Richmond St, Croydon, New South Wales, 2132 (delivery address),
480 Roscommon Road, Clendon Park, Auckland, 2103 (registered address) among others.
Until 03 May 2017, Northern Studio Limited had been using B1/129 Onewa Rd, Northcote, Birkenhead as their registered address.
BizDb identified more names used by the company: from 06 Jul 2010 to 23 Sep 2013 they were called Ellacott & Ewing Limited, from 30 May 2006 to 06 Jul 2010 they were called Unity Business Group Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ellacott, Rex Frederick Thomas (a director) located at Clendon Park, Auckland postcode 2103. Northern Studio Limited has been categorised as "Advertising agency operation" (ANZSIC M694010).
Other active addresses
Principal place of activity
8 Richmond St, Croydon, New South Wales, 2132 Australia
Previous addresses
Address #1: B1/129 Onewa Rd, Northcote, Birkenhead, 0627 New Zealand
Registered & physical address used from 27 Jan 2015 to 03 May 2017
Address #2: 25a Brightside Rd, 25a Brightside Rd, Whangapoaroa, 0932 New Zealand
Physical & registered address used from 10 Apr 2012 to 27 Jan 2015
Address #3: 4 Antares Place, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 09 Mar 2011 to 10 Apr 2012
Address #4: 15 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jul 2010 to 09 Mar 2011
Address #5: 14 Carina Cres, Torbay New Zealand
Registered address used from 06 Apr 2010 to 14 Jul 2010
Address #6: 14 Carina Cres, Torbay, Auckland New Zealand
Physical address used from 06 Apr 2010 to 14 Jul 2010
Address #7: 91 Kyle Road, Albany, Auckland, New Zealand
Physical & registered address used from 24 Apr 2008 to 06 Apr 2010
Address #8: 10 Dodson Ave, Milford, Auckland, New Zealand
Registered & physical address used from 09 May 2007 to 24 Apr 2008
Address #9: 48 Grenada Avenue, Forrest Hill, Auckland, New Zealand
Registered & physical address used from 30 May 2006 to 09 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ellacott, Rex Frederick Thomas |
Clendon Park Auckland 2103 New Zealand |
08 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewing, Wayne |
Forrest Hill Auckland, New Zealand |
30 May 2006 - 30 May 2006 |
Individual | Ewing, Debra |
Forrest Hill Auckland, New Zealand |
30 May 2006 - 27 Jun 2010 |
Individual | Ewing, Chris |
Narrow Neck North Shore City 0624 New Zealand |
30 May 2006 - 07 Jul 2011 |
Individual | Maunsell, Teri Bernadette |
Northcote Birkenhead 0746 New Zealand |
23 Dec 2013 - 02 Nov 2015 |
Rex Ellacott - Director
Appointment date: 06 Jul 2010
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 24 Apr 2017
Chris Ewing - Director (Inactive)
Appointment date: 29 Oct 2008
Termination date: 30 Jun 2011
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 01 Mar 2011
Wayne Ewing - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 21 Nov 2008
Address: Forrest Hill, Auckland, New Zealand,
Address used since 30 May 2006
Debra Ewing - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 08 Feb 2008
Address: Forrest Hill, Auckland, New Zealand,
Address used since 30 May 2006
Chris Ewing - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 07 Nov 2006
Address: Forrest Hill, Auckland, New Zealand,
Address used since 30 May 2006
Flerwin Group Limited
30 Tamworth Close
Te Whare Kowhai Trust
486 Roscommon Rd
Multicultural,christian,education And Sporting Trust
20 Tamworth Close
Sandhu Trading Company Limited
423 Rosscommon Road
V And T Limited
459 Roscommon Road
90 H&s Limited
459 Roscommon Road
Brandology Limited
178 Blackbridge Road
Clip Tease Limited
Flat 1, 23 Cargill Street
Department Of Writing Limited
Unit 5, 15 Accent Drive
Ginkgo Design Limited
30 Halver Rd
R K Avenues Limited
5/62, Kolmar Road
Taj Distribution Limited
24 Springcrest Drive