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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Dwen, An-ya Teri |
Milford Auckland 0620 New Zealand |
19 Apr 2023 - |
Individual | Dwen, Adam Christopher |
Milford Auckland 0620 New Zealand |
19 Apr 2023 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Studio Mmnk Limited Shareholder NZBN: 9429050958429 |
Remuera Auckland 1050 New Zealand |
19 Apr 2023 - |
Shares Allocation #3 Number of Shares: 192 | |||
Individual | Hotere, Andrea Gillian |
Grey Lynn Auckland 1021 New Zealand |
23 Jun 1999 - |
Individual | Brooker, Michael William |
Grey Lynn Auckland 1021 New Zealand |
11 Feb 2005 - |
Individual | Naish, Richard John |
Grey Lynn Auckland 1021 New Zealand |
23 Jun 1999 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Dallimore, Benjamin |
Kohimarama Auckland 1071 New Zealand |
11 May 2018 - |
Shares Allocation #5 Number of Shares: 39 | |||
Individual | Dallimore, Adenise |
Kohimarama Auckland 1071 New Zealand |
11 May 2018 - |
Director | Dallimore, Benjamin |
Kohimarama Auckland 1071 New Zealand |
11 May 2018 - |
Shares Allocation #6 Number of Shares: 79 | |||
Individual | Mathis, Monica Mary |
Westmere Auckland 1022 New Zealand |
22 Sep 2016 - |
Individual | Hayes, Benjamin Henry |
Westmere Auckland 1022 New Zealand |
22 Sep 2016 - |
Shares Allocation #7 Number of Shares: 4 | |||
Individual | Naish, Richard John |
Grey Lynn Auckland 1021 New Zealand |
23 Jun 1999 - |
Shares Allocation #8 Number of Shares: 4 | |||
Individual | Hotere, Andrea Gillian |
Grey Lynn Auckland 1021 New Zealand |
23 Jun 1999 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hayes, Benjamin Henry |
Westmere Auckland 1022 New Zealand |
22 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Joell Muri |
Sandringham Auckland 1025 New Zealand |
23 Jun 1999 - 22 Dec 2011 |
Individual | Clementson, Kim Ngapoti |
Mt Roskill Auckland New Zealand |
11 Feb 2005 - 16 Dec 2011 |
Entity | Muritoto Trustee Services Limited Shareholder NZBN: 9429031121316 Company Number: 3370215 |
16 Dec 2011 - 22 Dec 2011 | |
Individual | Melville, Timothy John |
Sandringham Auckland 1025 New Zealand |
23 Jun 1999 - 22 Dec 2011 |
Individual | Melville, Andrew Alexander |
Mt Roskill Auckland New Zealand |
11 Feb 2005 - 16 Dec 2011 |
Entity | Muritoto Trustee Services Limited Shareholder NZBN: 9429031121316 Company Number: 3370215 |
16 Dec 2011 - 22 Dec 2011 |
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
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cibounet Trust Limited
8 Murdoch Road
Turnstone Farms Limited
8 Murdoch Road
Guy Macindoe Services Limited
8 Murdoch Road