Shortcuts

Polygon Studios Limited

Type: NZ Limited Company (Ltd)
9429039442178
NZBN
396394
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259140
Industry classification code
Jewellery Mfg
Industry classification description
Current address
4 Maple Grove
Kingston
Wellington 6021
New Zealand
Registered & physical & service address used since 19 Apr 2022
53 Nimmo Avenue West
Waikanae
Waikanae 5036
New Zealand
Registered & service address used since 19 Apr 2023

Polygon Studios Limited, a registered company, was launched on 22 Jul 1988. 9429039442178 is the New Zealand Business Number it was issued. "Jewellery mfg" (business classification C259140) is how the company has been classified. This company has been supervised by 4 directors: Jennifer Anne Chrisstoffels - an active director whose contract began on 12 May 1989,
Christopher John Hackett - an active director whose contract began on 12 May 1989,
Robert James Kilpatrick Park - an active director whose contract began on 12 May 1989,
Tracey Margaret Park - an active director whose contract began on 12 May 1989.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 53 Nimmo Avenue West, Waikanae, Waikanae, 5036 (category: registered, service).
Polygon Studios Limited had been using Shop 7, 1St Floor, The Grand Arcade Annex, 16 Willis Street, Wellington as their registered address until 19 Apr 2022.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group includes 1250 shares (25 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 2500 shares (50 per cent). Lastly the third share allocation (1250 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

Shop7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Shop 7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington, 6011 New Zealand

Registered address used from 19 Apr 2021 to 19 Apr 2022

Address #2: Shop 7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington 6011, 6011 New Zealand

Registered address used from 16 Apr 2021 to 19 Apr 2021

Address #3: Shop 7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington, 6011 New Zealand

Physical address used from 16 Apr 2021 to 19 Apr 2022

Address #4: Shop 1, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington 6011 New Zealand

Registered & physical address used from 10 Jun 2010 to 16 Apr 2021

Address #5: 2nd Floor, 15 Daly Street, Lower Hutt

Registered & physical address used from 27 Apr 2004 to 10 Jun 2010

Address #6: 46-50 Bloomfield Terrace, Lower Hutt

Registered address used from 26 Oct 1993 to 27 Apr 2004

Address #7: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #8: Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 20 Feb 1992 to 27 Apr 2004

Contact info
64 4 4991027
Phone
64 021 2151060
07 Apr 2022 Phone
polygonstudiosnz@gmail.com
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.polygonstudios.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Chrisstoffels, Jennifer Anne Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Johnson, Susan Jane Karori
Wellington
6012
New Zealand
Individual Park, Robert James Kilpatrick Karori
Wellington
6012
New Zealand
Individual Park, Tracey Margaret Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 1250
Individual Hackett, Christopher John Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ste Limited
Other Null - J A J Limited
Other Null - Ste Limited
Other J A J Limited
Directors

Jennifer Anne Chrisstoffels - Director

Appointment date: 12 May 1989

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Apr 2023

Address: Kingston, Wellington, 6021 New Zealand

Address used since 01 Apr 2013


Christopher John Hackett - Director

Appointment date: 12 May 1989

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Apr 2023

Address: Kingston, Wellington, 6021 New Zealand

Address used since 12 May 1989


Robert James Kilpatrick Park - Director

Appointment date: 12 May 1989

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Mar 2013


Tracey Margaret Park - Director

Appointment date: 12 May 1989

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Mar 2013

Similar companies

Golden By Design Limited
41 Witako Street

Gottahave Limited
1/19 Tory Street

J Alexander Co Limited
8/33 Box Hill

Jewellery Solutions Limited
73-75 Queens Drive

Off Shore Jewellery Limited
6 Sarah Way

Sgp Holdings Limited
9-11 Kings Crescent