Shortcuts

Rhythmethod Limited

Type: NZ Limited Company (Ltd)
9429036794072
NZBN
1158135
Company Number
Registered
Company Status
Current address
Level 1, 6 Como St
Takapuna 0622
New Zealand
Physical & registered & service address used since 02 Oct 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4900
Individual Clark, Judith Milford
Auckland
0620
New Zealand
Individual Fuller, Sally Milford
Auckland
0620
New Zealand
Individual Fuller, Simon Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 5100
Individual Baker, Peter Charles Ostend
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powell, Colin G 110 Symonds Street
Auckland
Individual Marbeck, Diana Janet Rd 2
Dairy Flat
0792
New Zealand
Individual Powell, Colin G 110 Symonds Street
Auckland
Individual Baker, Lisa Ann Dannemora
Auckland
Individual Unkovich, Zeljan A Grey Lynn
Auckland
Directors

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

Nearby companies

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