Fuller Studio Limited was launched on 11 Feb 1987 and issued a number of 9429039652461. This registered LTD company has been managed by 3 directors: Stephen John Fuller - an active director whose contract started on 16 May 1988,
Dianne Pamela Fuller - an active director whose contract started on 10 Jul 2018,
Lynne Rose Breed - an inactive director whose contract started on 16 May 1988 and was terminated on 22 May 1995.
According to BizDb's database (updated on 25 Mar 2024), the company filed 1 address: 61 Samwell Drive, Whitby, Porirua, 5024 (category: office, postal).
Up to 01 Apr 2007, Fuller Studio Limited had been using Stephen Fuller Ltd, Level 1 57 Ghuznee Street, Wellington as their registered address.
BizDb found former names for the company: from 04 Jun 2004 to 09 Apr 2021 they were named Stephen Fuller Limited, from 11 Feb 1987 to 04 Jun 2004 they were named Advertising Picture Company Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Fuller, Dianne Pamela (a director) located at Whitby, Porirua postcode 5024.
Then there is a group that consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Fuller, Stephen John - located at Whitby, Porirua. Fuller Studio Limited is classified as "Commercial art service" (ANZSIC M692420).
Principal place of activity
61 Samwell Drive, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: Stephen Fuller Ltd, Level 1 57 Ghuznee Street, Wellington
Registered address used from 17 Jul 2005 to 01 Apr 2007
Address #2: Level 1, 57 Ghuznee St, Wellington
Physical address used from 17 Jul 2005 to 01 Apr 2007
Address #3: Level 1, 57 Ghuznee St, Wellington
Registered address used from 17 Jul 2005 to 17 Jul 2005
Address #4: C/- Watermark Limited, Level 1, 303 Willis Street, Wellington
Physical address used from 03 Jun 1999 to 17 Jul 2005
Address #5: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 03 Jun 1999 to 03 Jun 1999
Address #6: C/- Colourcraft, 62 Vivian Street, Wellington
Registered address used from 03 Jun 1999 to 17 Jul 2005
Address #7: Auto Point House, Daly Street, Lower Hutt
Physical address used from 12 May 1998 to 03 Jun 1999
Address #8: 62 Vivian Street, Wellington
Registered address used from 23 Mar 1998 to 03 Jun 1999
Address #9: Level 5, Wellington Trade Centre, 173 Victoria Street, Wellington
Registered address used from 23 Mar 1998 to 23 Mar 1998
Address #10: 4th Floor,auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 28 Feb 1997 to 23 Mar 1998
Address #11: 65 Hataitai Road, Hataitai, Wellington
Registered address used from 24 Jun 1995 to 28 Feb 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Fuller, Dianne Pamela |
Whitby Porirua 5024 New Zealand |
20 Dec 2022 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Fuller, Stephen John |
Whitby Porirua |
11 Feb 1987 - |
Stephen John Fuller - Director
Appointment date: 16 May 1988
Address: Whitby, Porirua, 5024 New Zealand
Address used since 16 May 1988
Dianne Pamela Fuller - Director
Appointment date: 10 Jul 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 10 Jul 2018
Lynne Rose Breed - Director (Inactive)
Appointment date: 16 May 1988
Termination date: 22 May 1995
Address: Hataitai, Wellington,
Address used since 16 May 1988
Tunley Electrical Limited
68 Samwell Drive
Bizboard Limited
64 Navigation Drive
It Security Consulting Limited
82 Samwell Drive
Astro It Limited
69 Samwell Drive
Arrow Business Consultants Limited
8 Astronomer Place
Willowwood Investments Limited
54 Samwell Drive
Binocular Limited
37b Maida Vale Rd
Firetown Design Limited
134 Broderick Road
Knockout Comics Limited
1/7 Sheridan Terrace
Pacific Graphic Design Limited
34 Pikarere Street
Rynhart Studios Limited
14 Beaumont Avenue
Tuffery Art Management Limited
Level 1, 21-29 Broderick Road