Studio Italia Limited, a registered company, was registered on 08 Apr 2004. 9429035447474 is the NZBN it was issued. This company has been supervised by 3 directors: Valeria Carbonaro Laws - an active director whose contract began on 24 Aug 2012,
Joanna Louise Hoeft - an active director whose contract began on 11 Aug 2022,
Kevin John Stephenson - an inactive director whose contract began on 08 Apr 2004 and was terminated on 31 Mar 2017.
Updated on 03 Jun 2025, our data contains detailed information about 1 address: Ground Floor, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: registered, physical).
Studio Italia Limited had been using 47 Taupiri Street, Te Kuiti, Te Kuiti as their registered address until 15 Sep 2017.
A total of 1000 shares are allotted to 8 shareholders (6 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the 3rd share allocation (498 shares 49.8 per cent) made up of 3 entities.
Previous addresses
Address: 47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered & physical address used from 17 Oct 2012 to 15 Sep 2017
Address: Ross Alleman, Chartered Accountant, 46 Taupiri Street, Te Kuiti New Zealand
Registered & physical address used from 08 Apr 2004 to 17 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Laws, Gregory Philip |
Point Chevalier Auckland 1022 New Zealand |
03 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Carbonaro Laws, Valeria |
Point Chevalier Auckland 1022 New Zealand |
03 Apr 2017 - |
| Shares Allocation #3 Number of Shares: 498 | |||
| Entity (NZ Limited Company) | Dmg Trustees (disegno) Limited Shareholder NZBN: 9429050567720 |
Newmarket Auckland 1023 New Zealand |
15 Aug 2022 - |
| Individual | O'sullivan, Nicholas Paul |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2022 - |
| Individual | Hoeft, Joanna Louise |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | O'sullivan, Nicholas Paul |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2022 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Hoeft, Joanna Louise |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2022 - |
| Shares Allocation #6 Number of Shares: 498 | |||
| Other (Other) | Valeria Carbonara, Greg Laws, Verona Trustee Company Limited |
Point Chevalier Auckland 1022 New Zealand |
05 Feb 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Poliform (nz) Ltd | 01 Sep 2005 - 03 Apr 2017 | |
| Individual | Laws, Valeria Carbonaro |
Western Springs Auckland |
29 Oct 2007 - 27 Jun 2010 |
| Other | Null - Poliform (nz) Ltd | 01 Sep 2005 - 03 Apr 2017 | |
| Individual | Stephenson, Kevin John |
R D 1 Hamilton |
08 Apr 2004 - 27 Jun 2010 |
Valeria Carbonaro Laws - Director
Appointment date: 24 Aug 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2023
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 24 Aug 2012
Joanna Louise Hoeft - Director
Appointment date: 11 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Aug 2022
Kevin John Stephenson - Director (Inactive)
Appointment date: 08 Apr 2004
Termination date: 31 Mar 2017
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 06 Oct 2016
Duracem Limited
47 A Taupiri Street
Polypave Limited
47 A Taupiri Street
Pacific Trust And Nominee Company Limited
47 A Taupiri Street
St Andrews Housing Trust Board
C/o Lionel Smith & Associates Ltd
Ahuahu Group Limited
49 Taupiri Street
Linn Spreading Limited
46 Taupiri Street