The Dance Studio Limited was registered on 06 Jan 2005 and issued an NZ business identifier of 9429035026778. The registered LTD company has been run by 2 directors: Jacqueline Susan Cesan - an active director whose contract began on 06 Jan 2005,
Carol Ann Wilson - an inactive director whose contract began on 06 Jan 2005 and was terminated on 01 Jan 2010.
According to our data (last updated on 20 Mar 2024), this company uses 7 addresess: 15 Morningside Drive, Morningside, Auckland, 1025 (registered address),
15 Morningside Drive, Morningside, Auckland, 1025 (service address),
15 Morningside Drive, Morningside, Auckland, 1025 (office address),
Po Box 96207, Balmoral, Auckland, 1342 (postal address) among others.
Until 22 Mar 2023, The Dance Studio Limited had been using 1/335 Sandringham Road, Sandringham, Auckland as their registered address.
A total of 200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cesan, Jacqueline Susan (an individual) located at Mt Eden, Auckland 1003. The Dance Studio Limited was classified as "Dance (including ballet) teaching" (business classification P821225).
Other active addresses
Address #4: Po Box 96207, Balmoral, Auckland, 1342 New Zealand
Postal address used from 17 Mar 2020
Address #5: 1/335 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Office address used from 17 Mar 2020
Address #6: 15 Morningside Drive, Morningside, Auckland, 1025 New Zealand
Office address used from 14 Mar 2023
Address #7: 15 Morningside Drive, Morningside, Auckland, 1025 New Zealand
Registered & service address used from 22 Mar 2023
Principal place of activity
1/335 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: 1/335 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered & service address used from 21 Mar 2019 to 22 Mar 2023
Address #2: Level 4,52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2015 to 21 Mar 2019
Address #3: Level 4,52 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jan 2011 to 11 Mar 2015
Address #4: 1/335 Sandringham Road, Sandringham, Auckland New Zealand
Physical address used from 06 Jan 2005 to 05 Jan 2011
Address #5: 106 Peary Road, Mt Eden, Auckland 1003 New Zealand
Registered address used from 06 Jan 2005 to 05 Jan 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cesan, Jacqueline Susan |
Mt Eden, Auckland 1003 |
06 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Carol Ann |
Mt Eden, Auckland 1003 |
19 Feb 2010 - 14 Mar 2023 |
Individual | Wilson, Carol Ann |
Mt Eden, Auckland 1003 |
06 Jan 2005 - 27 Jun 2010 |
Jacqueline Susan Cesan - Director
Appointment date: 06 Jan 2005
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Feb 2010
Carol Ann Wilson - Director (Inactive)
Appointment date: 06 Jan 2005
Termination date: 01 Jan 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Feb 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Ace Creative Productions Limited
16 Morgan Street
Blueprint Productions Nz Limited
202 Ponsonby Road
Lea Sandford School Of Dancing Limited
C/o Gilligan Rowe & Associates Ltd
The Dance Domain Limited
1110/171 Queen Street
Victory Performance Centre Limited
Floor 1, 260 Queen Street
Yoga Ground (north Island) Limited
41b Sussex Street