Shortcuts

Core Studios Limited

Type: NZ Limited Company (Ltd)
9429034196052
NZBN
1797564
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Dec 2008

Core Studios Limited, a registered company, was registered on 31 Mar 2006. 9429034196052 is the NZ business number it was issued. The company has been managed by 4 directors: Jacqueline Ann Evans - an active director whose contract began on 19 Jun 2006,
Nicolette Haliburton - an inactive director whose contract began on 17 Jul 2006 and was terminated on 17 May 2013,
Leanne Teresa Stead - an inactive director whose contract began on 31 Mar 2006 and was terminated on 19 Jun 2006,
Jacqueline Ann Taylor - an inactive director whose contract began on 31 Mar 2006 and was terminated on 01 Apr 2006.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (types include: registered, physical).
Core Studios Limited had been using Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings as their registered address up until 01 Dec 2008.
Old names for this company, as we found at BizDb, included: from 22 Apr 2008 to 15 Aug 2016 they were called Hawkes Bay Pilates Studio Limited, from 31 Mar 2006 to 22 Apr 2008 they were called The Pilates Centre Hastings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Registered & physical address used from 15 Sep 2006 to 01 Dec 2008

Address: 261 Havelock Road, Hastings

Registered & physical address used from 05 Jul 2006 to 15 Sep 2006

Address: Pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier

Physical & registered address used from 31 Mar 2006 to 05 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 25 Nov 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Evans, Jacqueline Ann R D 5
Hastings 4175

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Evans, Gregory Neil Rd 5
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Jacqueline Ann Hastings
Individual Haliburton, Alastair Percival Havelock North
Havelock North
4130
New Zealand
Individual Stead, Leanne Teresa Napier
Individual Haliburton, Nicolette Havelock North 4130

New Zealand
Directors

Jacqueline Ann Evans - Director

Appointment date: 19 Jun 2006

Address: R D 5, Hastings, 4175 New Zealand

Address used since 26 Nov 2015


Nicolette Haliburton - Director (Inactive)

Appointment date: 17 Jul 2006

Termination date: 17 May 2013

Address: Havelock North 4130,

Address used since 20 Oct 2009


Leanne Teresa Stead - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 19 Jun 2006

Address: Napier,

Address used since 31 Mar 2006


Jacqueline Ann Taylor - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 01 Apr 2006

Address: Hastings,

Address used since 31 Mar 2006

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South