Matt Grantham Studio Limited, a registered company, was incorporated on 07 Nov 2003. 9429035675419 is the number it was issued. "M692450 Graphic design service - for advertising" (ANZSIC M692450) is how the company has been categorised. This company has been supervised by 3 directors: Mathew James Grantham - an active director whose contract started on 07 Nov 2003,
Matthew James Grantham - an active director whose contract started on 07 Nov 2003,
Helen Tilialo Grantham - an inactive director whose contract started on 07 Nov 2003 and was terminated on 11 Aug 2004.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 7 addresses the company uses, specifically: 181 Church Street, Onehunga, Auckland, 1061 (postal address),
181 Church Street, Onehunga, Auckland, 1061 (office address),
181 Church Street, Onehunga, Auckland, 1061 (delivery address),
181 Church Street, Onehunga, Auckland, 1061 (registered address) among others.
Matt Grantham Studio Limited had been using 90 Burnley Terrace, Sandringham, Auckland as their registered address up until 06 Aug 2021.
More names used by the company, as we managed to find at BizDb, included: from 12 Apr 2005 to 08 Aug 2016 they were called Prospektor Design Co. Limited, from 11 Nov 2004 to 12 Apr 2005 they were called Lighthouse Design Limited and from 07 Nov 2003 to 11 Nov 2004 they were called Mahel Design Limited.
One entity controls all company shares (exactly 5000 shares) - Grantham, Matthew James - located at 1061, Onehunga, Auckland.
Other active addresses
Address #4: Unit 8, 26 Aroha Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical & service address used from 06 Aug 2021
Address #5: 181 Church Street, Onehunga, Auckland, 1061 New Zealand
Shareregister address used from 07 Mar 2023
Address #6: 181 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 15 Mar 2023
Address #7: 181 Church Street, Onehunga, Auckland, 1061 New Zealand
Postal & office & delivery address used from 25 Jul 2023
Principal place of activity
Unit 8, 26 Aroha Avenue, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: 90 Burnley Terrace, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 15 Dec 2014 to 06 Aug 2021
Address #2: 2 Tarata Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 11 Jul 2014 to 15 Dec 2014
Address #3: 2/55 Richard Farrell Avenue, Remuera, Auckland 1050 New Zealand
Registered & physical address used from 12 Mar 2009 to 11 Jul 2014
Address #4: 3/29a St Stephens Avenue, Parnell, Auckland 1052
Physical address used from 07 Aug 2008 to 07 Aug 2008
Address #5: 29a St Stephens Avenue, Parnell
Registered address used from 07 Aug 2008 to 07 Aug 2008
Address #6: 3/29a St Stephens Avenue, Parnell, Auckland 1052
Registered address used from 07 Aug 2008 to 12 Mar 2009
Address #7: 29a St Stephens Avenue, Parnell
Physical address used from 07 Aug 2008 to 12 Mar 2009
Address #8: 11 Grattan Place, Freemans Bay, Auckland
Registered & physical address used from 10 Aug 2007 to 07 Aug 2008
Address #9: 3c 16 Liverpool Street, City, Auckland
Registered & physical address used from 28 Jul 2006 to 10 Aug 2007
Address #10: 14 Summer Street, Ponsonby, Auckland, New Zealand
Physical & registered address used from 07 Nov 2003 to 28 Jul 2006
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Grantham, Matthew James |
Onehunga Auckland 1061 New Zealand |
07 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grantham, Helen Tilialo |
Ponsonby Auckland |
07 Nov 2003 - 20 Sep 2004 |
Mathew James Grantham - Director
Appointment date: 07 Nov 2003
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Dec 2014
Matthew James Grantham - Director
Appointment date: 07 Nov 2003
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Mar 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Dec 2014
Helen Tilialo Grantham - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 11 Aug 2004
Address: Ponsonby, Auckland,
Address used since 07 Nov 2003
The Machine Room Limited
2 Tarata Street
Aaa Limited
30 Valley Rd
Connectos Consulting Limited
2/2 Prospect Terrace
Flemings Investments Limited
28 Valley Road
Mangaorangi Limited
33 Valley Road
Motutapu Foundation Trust Board
7 Bourne Street
Citizen Communications Limited
2 Coles Avenue, Mount Eden
From The Mill Limited
2a Coles Avenue
Kotare Creative Limited
Flat 3, 1 Coles Avenue
Paper Rock Limited
2a Coles Avenue, Mount Eden
Quickdraw Limited
19 Prospect Terrace
Twelve Design Limited
2a Coles Avenue