Shortcuts

Rta Studio Limited

Type: NZ Limited Company (Ltd)
9429037555474
NZBN
965437
Company Number
Registered
Company Status
Current address
54 Pollen Street
Grey Lynn
Auckland 1021
New Zealand
Service & physical address used since 17 Jul 2017
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 14 May 2018

Rta Studio Limited, a registered company, was registered on 23 Jun 1999. 9429037555474 is the NZ business identifier it was issued. The company has been managed by 4 directors: Richard John Naish - an active director whose contract started on 23 Jun 1999,
Benjamin Henry Hayes - an active director whose contract started on 16 Sep 2016,
Benjamin Dallimore - an active director whose contract started on 09 May 2018,
Timothy John Melville - an inactive director whose contract started on 29 Aug 1999 and was terminated on 22 Dec 2011.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Rta Studio Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address up until 14 May 2018.
Previous aliases used by this company, as we found at BizDb, included: from 30 Aug 1999 to 22 Dec 2011 they were named Naish Melville Architects Limited, from 23 Jun 1999 to 30 Aug 1999 they were named Richard Naish Architecture Limited.
A total of 400 shares are allotted to 14 shareholders (9 groups). The first group includes 40 shares (10%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 40 shares (10%). Lastly the third share allocation (192 shares 48%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 17 Jul 2014 to 14 May 2018

Address #2: 128b Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 12 Jul 2012 to 17 Jul 2014

Address #3: 128b Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 12 Jul 2012 to 17 Jul 2017

Address #4: Suite 1, Level 2, D72, 72 Dominion Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 23 Apr 2012 to 12 Jul 2012

Address #5: Suite 11, Level 2, D72, 72 Dominion Road, Mt Eden, Auckland New Zealand

Physical & registered address used from 06 Sep 2004 to 23 Apr 2012

Address #6: Suite 3.3, Level 3,, 30 St Benedicts Street, Newton, Auckland

Physical address used from 05 Nov 2002 to 05 Nov 2002

Address #7: Suite 3.3, Level 3, 30 St Benedicts Street, Newton, Auckland

Registered address used from 05 Nov 2002 to 06 Sep 2004

Address #8: Suite 3.3, Level 3,, 3 St Benedicts Street, Newton, Auckland

Registered address used from 05 Nov 2002 to 05 Nov 2002

Address #9: Suite 3.3, Level 3, 30 St Benedicts St, Newton, Auckland

Physical address used from 05 Nov 2002 to 06 Sep 2004

Address #10: Suite 1, Level 2, Site 3, 30 St Benedicts Street, Newton, Auckland

Registered address used from 23 Jul 2002 to 05 Nov 2002

Address #11: 4a Ponsonby Road, Auckland

Registered address used from 24 May 2001 to 23 Jul 2002

Address #12: Suite 1, Level 2, 30 St Benedicts Street, Newton, Auckland

Physical address used from 24 May 2001 to 05 Nov 2002

Address #13: 4a Ponsonby Road, Auckland

Physical address used from 24 May 2001 to 24 May 2001

Address #14: 4a Ponsonby Road, Auckland

Registered address used from 12 Apr 2000 to 24 May 2001

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Dwen, An-ya Teri Milford
Auckland
0620
New Zealand
Individual Dwen, Adam Christopher Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Studio Mmnk Limited
Shareholder NZBN: 9429050958429
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 192
Individual Hotere, Andrea Gillian Grey Lynn
Auckland
1021
New Zealand
Individual Brooker, Michael William Grey Lynn
Auckland
1021
New Zealand
Individual Naish, Richard John Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Dallimore, Benjamin Kohimarama
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 39
Individual Dallimore, Adenise Kohimarama
Auckland
1071
New Zealand
Director Dallimore, Benjamin Kohimarama
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 79
Individual Mathis, Monica Mary Westmere
Auckland
1022
New Zealand
Individual Hayes, Benjamin Henry Westmere
Auckland
1022
New Zealand
Shares Allocation #7 Number of Shares: 4
Individual Naish, Richard John Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #8 Number of Shares: 4
Individual Hotere, Andrea Gillian Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Hayes, Benjamin Henry Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Joell Muri Sandringham
Auckland
1025
New Zealand
Individual Clementson, Kim Ngapoti Mt Roskill
Auckland

New Zealand
Entity Muritoto Trustee Services Limited
Shareholder NZBN: 9429031121316
Company Number: 3370215
Individual Melville, Timothy John Sandringham
Auckland
1025
New Zealand
Individual Melville, Andrew Alexander Mt Roskill
Auckland

New Zealand
Entity Muritoto Trustee Services Limited
Shareholder NZBN: 9429031121316
Company Number: 3370215
Directors

Richard John Naish - Director

Appointment date: 23 Jun 1999

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2015


Benjamin Henry Hayes - Director

Appointment date: 16 Sep 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 16 Sep 2016


Benjamin Dallimore - Director

Appointment date: 09 May 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 May 2018


Timothy John Melville - Director (Inactive)

Appointment date: 29 Aug 1999

Termination date: 22 Dec 2011

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 26 May 2011

Nearby companies