Shortcuts

Matt Grantham Studio Limited

Type: NZ Limited Company (Ltd)
9429035675419
NZBN
1442487
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692450
Industry classification code
M692450 Graphic Design Service - For Advertising
Industry classification description
Current address
90 Burnley Terrace
Sandringham
Auckland 1025
New Zealand
Other address (Address For Share Register) used since 05 Dec 2014
Po Box 10030
Dominion Road
Auckland 1446
New Zealand
Postal address used since 29 Jul 2019
Unit 8, 26 Aroha Avenue
Sandringham
Auckland 1025
New Zealand
Delivery & office & shareregister & other (Address For Share Register) address used since 29 Jul 2021

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.

Addresses

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

Contact info
64 21 2142346
29 Jul 2019 Phone
matt@mattgrantham.net
29 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.mattgrantham.nt
29 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Grantham, Matthew James Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grantham, Helen Tilialo Ponsonby
Auckland
Directors

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

Nearby companies

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

Similar companies

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