Ballistic Tattooing Studio Limited, a registered company, was registered on 19 Jul 1996. 9429038284496 is the number it was issued. This company has been managed by 2 directors: Shawn Neil Oliver - an active director whose contract started on 19 Jul 1996,
Steven Maurice Waugh - an inactive director whose contract started on 19 Jul 1996 and was terminated on 01 Sep 2006.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (types include: registered, physical).
Ballistic Tattooing Studio Limited had been using 16 Ryan Place, Manukau as their registered address up until 13 Apr 2017.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 990 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 10 shares (1 per cent).
Previous addresses
Address #1: 16 Ryan Place, Manukau New Zealand
Registered address used from 18 Jul 2008 to 13 Apr 2017
Address #2: 3/100 Lake Road, Northcote New Zealand
Physical address used from 18 Jul 2008 to 11 Feb 2016
Address #3: 3/100 Lake Road, Northcote
Registered & physical address used from 10 May 2007 to 18 Jul 2008
Address #4: Symmetry Accounting Limited, Chartered Accountants, C/-725 Rosebank Road, Auckland
Registered & physical address used from 06 Jul 2006 to 10 May 2007
Address #5: C/-symmetry Accounting Limited, Chartered Accountants, 560 Rosebank Road, Auckland
Registered & physical address used from 07 May 2003 to 06 Jul 2006
Address #6: 12b Omahu Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 07 May 2003
Address #7: C/- Stephen Earlly, Level 5, 38 Whitaker Place, Auckland
Registered address used from 15 Jan 1998 to 11 Apr 2000
Address #8: C/ - Stephen J. Earlly & Associates, Chartered Accountants, 560 Rosebank Road, Auckland
Physical address used from 15 Jan 1998 to 07 May 2003
Address #9: Stephen Earlly, Chartered Accountant, Level 5, 38 Whitaker Place, Auckland, City
Physical address used from 15 Jan 1998 to 15 Jan 1998
Address #10: 12b Omahu Road, Remuera, Auckland
Registered address used from 07 May 1997 to 15 Jan 1998
Address #11: 12b Omahu Road, Remuera, Auckland
Physical address used from 16 Sep 1996 to 15 Jan 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Oliver, Shawn Neil |
Auckland Central Auckland 1010 New Zealand |
21 Sep 2006 - |
Individual | Ward, Wilma |
Auckland Central Auckland 1010 New Zealand |
20 Nov 2007 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Oliver, Shawn Neil |
Auckland Central Auckland 1010 New Zealand |
19 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waugh, Steven Maurice |
East Tamaki Auckland |
19 Jul 1996 - 21 Sep 2006 |
Shawn Neil Oliver - Director
Appointment date: 19 Jul 1996
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Feb 2016
Steven Maurice Waugh - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 01 Sep 2006
Address: East Tamaki, Auckland,
Address used since 30 Apr 2003
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive
T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive
Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive
Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive