The Logic Studio Limited was registered on 14 Aug 2002 and issued an NZ business identifier of 9429036373109. This registered LTD company has been managed by 4 directors: Andrew Charles Leslie Nailard - an active director whose contract started on 25 Jul 2003,
Ian Hamish Simpson - an active director whose contract started on 14 May 2010,
Paul Antony Matthews - an inactive director whose contract started on 14 Aug 2002 and was terminated on 10 Jul 2018,
Lisa Kirsten Matthews - an inactive director whose contract started on 25 Jul 2003 and was terminated on 14 Jun 2006.
As stated in BizDb's data (updated on 18 Apr 2024), the company uses 1 address: Level 3, 333 Princes Street, Dunedin, 9016 (type: postal, office).
Until 17 Nov 2017, The Logic Studio Limited had been using Level 3, 333 Princes St, Dunedin as their physical address.
BizDb identified previous names used by the company: from 14 Aug 2002 to 23 Feb 2010 they were named Prosouth Technology Solutions Limited.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Cullen, Vicki Margaret (an individual) located at Dunedin Central, Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Simpson, Naomi Anne - located at Andersons Bay, Dunedin.
The 3rd share allotment (56 shares, 56%) belongs to 1 entity, namely:
Simpson, Ian Hamish, located at Andersons Bay, Dunedin (an individual).
Principal place of activity
7 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 3, 333 Princes St, Dunedin, 9016 New Zealand
Physical address used from 09 Sep 2014 to 17 Nov 2017
Address #2: 10 Balmacewen Road, Maori Hill, Dunedin, 9010 New Zealand
Registered address used from 16 Aug 2012 to 17 Nov 2017
Address #3: 7 Bath Street, Dunedin, 9016 New Zealand
Physical address used from 16 Aug 2012 to 09 Sep 2014
Address #4: C/-hannagan & Devereux, 10 Balmacewen Road, Maori Hill, Dunedin, 9010 New Zealand
Registered address used from 02 Aug 2012 to 16 Aug 2012
Address #5: C/-hannagan & Devereux, 8 The Octagon, Dunedin New Zealand
Registered address used from 08 Jun 2010 to 02 Aug 2012
Address #6: C/-hannagan & Devereux, 8 The Octagon, Dunedin New Zealand
Physical address used from 08 Jun 2010 to 16 Aug 2012
Address #7: Impact Consulting & Accounting, L 8, John Wickliffe House, 265 Princes Street, Dunedin
Physical address used from 06 Oct 2008 to 08 Jun 2010
Address #8: Impact Consulting & Accounting, Level 8 John Wickliffe House, 265 Princes St, Dunedin
Registered address used from 06 Oct 2008 to 08 Jun 2010
Address #9: C/o Lindsay Dey Ca, Level 8, John Wickliffe House, 265 Princes Street, Dunedin
Registered & physical address used from 14 Aug 2007 to 06 Oct 2008
Address #10: 249 Cumberland Street, Dunedin
Physical & registered address used from 12 Nov 2003 to 14 Aug 2007
Address #11: 32 Beaumont Road, Dunedin
Registered & physical address used from 14 Aug 2002 to 12 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cullen, Vicki Margaret |
Dunedin Central Dunedin 9016 New Zealand |
29 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Simpson, Naomi Anne |
Andersons Bay Dunedin 9013 New Zealand |
28 Mar 2022 - |
Shares Allocation #3 Number of Shares: 56 | |||
Individual | Simpson, Ian Hamish |
Andersons Bay Dunedin 9013 New Zealand |
25 Jul 2012 - |
Shares Allocation #4 Number of Shares: 42 | |||
Individual | Nailard, Andrew Charles Leslie |
Dunedin Central Dunedin 9016 New Zealand |
16 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Paul Antony |
Maungaraki Wellington New Zealand |
05 Nov 2003 - 10 Jul 2018 |
Andrew Charles Leslie Nailard - Director
Appointment date: 25 Jul 2003
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Sep 2019
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 01 Jul 2015
Address: Dunedin, 9016 New Zealand
Address used since 01 Dec 2017
Ian Hamish Simpson - Director
Appointment date: 14 May 2010
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 28 Aug 2012
Paul Antony Matthews - Director (Inactive)
Appointment date: 14 Aug 2002
Termination date: 10 Jul 2018
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
Lisa Kirsten Matthews - Director (Inactive)
Appointment date: 25 Jul 2003
Termination date: 14 Jun 2006
Address: Mornington, Dunedin,
Address used since 05 Nov 2003
Youth Fund Dunedin
Level 2, Upstart House
Adulto Holdings Limited
1 Liverpool Street
Beyond The Invisible Limited
12 Jetty St
B E Construction Services Limited
Nespat House
H R S Homes Limited
Flat 1, 5 Liverpool Street
Protech Services Limited
10/5 Jetty Street