Rhythmethod Limited was launched on 17 Sep 2001 and issued an NZ business identifier of 9429036794072. This registered LTD company has been run by 4 directors: Peter Charles Baker - an active director whose contract began on 17 Sep 2001,
Simon Fuller - an active director whose contract began on 09 Jul 2024,
Lisa Paris - an active director whose contract began on 09 Jul 2024,
Lisa Ann Baker - an inactive director whose contract began on 17 Sep 2001 and was terminated on 29 Mar 2007.
According to BizDb's data (updated on 02 Jun 2025), the company registered 1 address: Level 1, 6 Como St, Takapuna, 0622 (types include: physical, registered).
Up to 02 Oct 2012, Rhythmethod Limited had been using Level 2, 18 Northcroft St, Takapuna, Auckland as their registered address.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 4900 shares are held by 3 entities, namely:
Clark, Judith (an individual) located at Milford, Auckland postcode 0620,
Fuller, Sally (an individual) located at Milford, Auckland postcode 0620,
Fuller, Simon (an individual) located at Milford, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 51% shares (exactly 5100 shares) and includes
Baker, Peter Charles - located at Ostend, Waiheke Island.
Previous addresses
Address: Level 2, 18 Northcroft St, Takapuna, Auckland New Zealand
Registered & physical address used from 12 Apr 2007 to 02 Oct 2012
Address: C- Etiam Limited, 83 Kitchener Rd, Milford, Auckland
Physical & registered address used from 09 Jun 2003 to 12 Apr 2007
Address: C/- Etiam Limited, 83 Kitchener Rd, Milford, Auckland
Registered & physical address used from 09 Jun 2003 to 12 Apr 2007
Address: C/- Noteable Solutions Ltd, 83 Kitchener Rd, Milford, Auckland
Physical & registered address used from 17 Sep 2001 to 09 Jun 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 02 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4900 | |||
| Individual | Clark, Judith |
Milford Auckland 0620 New Zealand |
02 Jul 2024 - |
| Individual | Fuller, Sally |
Milford Auckland 0620 New Zealand |
02 Jul 2024 - |
| Individual | Fuller, Simon |
Milford Auckland 0620 New Zealand |
02 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 5100 | |||
| Individual | Baker, Peter Charles |
Ostend Waiheke Island 1081 New Zealand |
22 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Powell, Colin G |
110 Symonds Street Auckland |
17 Sep 2001 - 02 Jul 2024 |
| Individual | Marbeck, Diana Janet |
Rd 2 Dairy Flat 0792 New Zealand |
06 Mar 2019 - 02 Jul 2024 |
| Individual | Powell, Colin G |
110 Symonds Street Auckland |
17 Sep 2001 - 02 Jul 2024 |
| Individual | Baker, Lisa Ann |
Dannemora Auckland |
22 Jun 2004 - 14 Jun 2006 |
| Individual | Unkovich, Zeljan A |
Grey Lynn Auckland |
17 Sep 2001 - 06 Mar 2019 |
Peter Charles Baker - Director
Appointment date: 17 Sep 2001
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 23 Mar 2015
Simon Fuller - Director
Appointment date: 09 Jul 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Jul 2024
Lisa Paris - Director
Appointment date: 09 Jul 2024
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 09 Jul 2024
Lisa Ann Baker - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 29 Mar 2007
Address: Dannemora, Auckland,
Address used since 22 Jun 2004
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road
M B P Company Limited
Level One, 3 Anzac St