Shortcuts

Art Fe'tiche Studio Limited

Type: NZ Limited Company (Ltd)
9429036838509
NZBN
1150123
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 27 Sep 2010
Po Box 17510
Sumner
Christchurch 8840
New Zealand
Postal address used since 01 Mar 2021
3 Lupins Lane
Bromley
Christchurch 8062
New Zealand
Office & delivery address used since 01 Mar 2021

Art Fe'tiche Studio Limited was started on 12 Jul 2001 and issued a number of 9429036838509. The registered LTD company has been supervised by 8 directors: Raylene Brownlee - an active director whose contract began on 12 Jul 2001,
Raylene Anne Brownlee - an active director whose contract began on 12 Jul 2001,
Brent Alexander Brownlee - an active director whose contract began on 12 Jul 2001,
Brent Brownlee - an active director whose contract began on 12 Jul 2001,
Benjamin Michael Lakin - an active director whose contract began on 24 Feb 2022.
As stated in our database (last updated on 05 Apr 2024), this company registered 1 address: 25 Heathcote Street, Woolston, Christchurch, 8023 (category: registered, service).
Until 27 Sep 2010, Art Fe'tiche Studio Limited had been using C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch as their physical address.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 66 shares are held by 2 entities, namely:
Brownlee, Raylene Anne (a director) located at Lyttelton, Lyttelton postcode 8082,
Brownlee, Brent Alexander (a director) located at Lyttelton, Lyttelton postcode 8082.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Brownlee, Brent Alexander - located at Lyttelton, Lyttelton.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Brownlee, Raylene Anne, located at Lyttelton, Lyttelton (a director). Art Fe'tiche Studio Limited is classified as "Manufacturing nec" (business classification C259907).

Addresses

Other active addresses

Address #4: 3 Lupins Lane, Bromley, Christchurch, 8062 New Zealand

Service & registered address used from 28 Nov 2022

Address #5: 25 Heathcote Street, Woolston, Christchurch, 8023 New Zealand

Office & delivery address used from 04 Mar 2024

Address #6: 25 Heathcote Street, Woolston, Christchurch, 8023 New Zealand

Registered & service address used from 12 Mar 2024

Principal place of activity

3 Lupins Lane, Bromley, Christchurch, 8062 New Zealand


Previous address

Address #1: C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 12 Jul 2001 to 27 Sep 2010

Contact info
64 3 3898866
01 Mar 2021 Phone
admin@artfetiche.co.nz
01 Mar 2021 nzbn-reserved-invoice-email-address-purpose
admin@artfetiche.co.nz
01 Mar 2021 Email
www.artfetiche.co.nz
02 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Director Brownlee, Raylene Anne Lyttelton
Lyttelton
8082
New Zealand
Director Brownlee, Brent Alexander Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Brownlee, Brent Alexander Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Brownlee, Raylene Anne Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #4 Number of Shares: 32
Director Lakin, Benjamin Michael Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownlee, Raylene Lyttelton
Lyttelton
8082
New Zealand
Individual Lakin, Ben Michael Halswell
Christchurch
8025
New Zealand
Individual Robinson, Geoffrey Howard 10 Sanscrit Place, Richmond Hill
Christchurch
8081
New Zealand
Individual Robinson, Toni Alice 10 Sanscrit Place, Richmond Hill
Christchurch
8081
New Zealand
Individual Brownlee, Brent Lyttelton
Lyttelton
8082
New Zealand
Directors

Raylene Brownlee - Director

Appointment date: 12 Jul 2001

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 07 Dec 2021

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 24 Mar 2011


Raylene Anne Brownlee - Director

Appointment date: 12 Jul 2001

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 01 Mar 2022


Brent Alexander Brownlee - Director

Appointment date: 12 Jul 2001

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 01 Mar 2022


Brent Brownlee - Director

Appointment date: 12 Jul 2001

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 07 Dec 2021

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 24 Mar 2011


Benjamin Michael Lakin - Director

Appointment date: 24 Feb 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Feb 2022


Geoffrey Howard Robinson - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 09 Feb 2022

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 01 Apr 2012


Toni-alice Gwenyth Robinson - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 09 Feb 2022

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 01 Apr 2012


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 12 Jul 2001

Termination date: 12 Jul 2001

Address: Rolleston, Christchurch,

Address used since 12 Jul 2001

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive

Similar companies

Bourke Consultancy Limited
123 Blenheim Road

Harfords (2015) Limited
119 Blenheim Road

Honeypot Holdings Limited
109 Blenheim Road

Idas Group Limited
44 Mandeville Street

Unihatch New Zealand Limited
62 Riccarton Road

Wirecare Limited
109 Blenheim Road