Shortcuts

Ballistic Tattooing Studio Limited

Type: NZ Limited Company (Ltd)
9429038284496
NZBN
816494
Company Number
Registered
Company Status
Current address
Suite G20, 239 Queen Street
Auckland Central
Auckland 1010
New Zealand
Service & physical address used since 11 Feb 2016
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 13 Apr 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 990
Individual Oliver, Shawn Neil Auckland Central
Auckland
1010
New Zealand
Individual Ward, Wilma Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Oliver, Shawn Neil Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waugh, Steven Maurice East Tamaki
Auckland
Directors

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

Nearby companies

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