Studio 31 Limited was incorporated on 19 Nov 1985 and issued a New Zealand Business Number of 9429039806734. This registered LTD company has been managed by 3 directors: Wendy Newth - an active director whose contract began on 11 Dec 1986,
Andrea Barns - an inactive director whose contract began on 01 Apr 2011 and was terminated on 02 Aug 2016,
Stuart Leonard Suisted - an inactive director whose contract began on 11 Dec 1986 and was terminated on 22 Oct 2008.
According to our data (updated on 06 May 2025), this company filed 1 address: Northcote Office Park, Unit 11,, 80 Grey Street, Palmerston North, 4410 (type: registered, physical).
Until 27 Jul 2018, Studio 31 Limited had been using Northcote Office Park, Unit 11,, 80 Grey Street, Palmerston North as their registered address.
BizDb identified old names for this company: from 19 Nov 1985 to 05 May 2005 they were called Golden Tan Solarium (Pn) Limited.
A total of 2000 shares are issued to 2 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Newth, Wendy Marguerite (an individual) located at Rd 10, Palmerston North postcode 4470.
The second group consists of 2 shareholders, holds 99.9% shares (exactly 1998 shares) and includes
Moore, Robyn Katrina - located at Rd 10, Palmerston North,
Newth, Wendy Marguerite - located at Rd 10, Palmerston North.
Previous addresses
Address: Northcote Office Park, Unit 11,, 80 Grey Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 23 Jun 2016 to 27 Jul 2018
Address: 52 Victoria Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Dec 2011 to 23 Jun 2016
Address: Studio 31 Limited, 31 Coleman Mall, Palmerston North, 4410 New Zealand
Registered & physical address used from 13 Oct 2011 to 07 Dec 2011
Address: 168 Broadway Avenue, Palmerston North New Zealand
Physical address used from 05 Apr 2005 to 13 Oct 2011
Address: Coombe Smith Limited, 168 Broadway Avenue, Palmerston North New Zealand
Registered address used from 05 Apr 2005 to 13 Oct 2011
Address: 31 Coleman Mall, Palmerston North
Physical & registered address used from 21 Apr 2004 to 05 Apr 2005
Address: 6 Kings Court, 590 Featherston Street, Palmerston North
Registered address used from 02 Mar 2001 to 21 Apr 2004
Address: 6 Kings Court, 590 Featherston Street, Palmerston North
Physical address used from 02 Mar 2001 to 02 Mar 2001
Address: 27 Victoria Avenue, Palmerston North
Physical address used from 02 Mar 2001 to 21 Apr 2004
Address: C/o Messrs Haddon & Mccallion, 42 Carroll St, Palmerston North
Registered address used from 08 Jan 1992 to 02 Mar 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Newth, Wendy Marguerite |
Rd 10 Palmerston North 4470 New Zealand |
19 Nov 1985 - |
| Shares Allocation #2 Number of Shares: 1998 | |||
| Individual | Moore, Robyn Katrina |
Rd 10 Palmerston North 4470 New Zealand |
27 Jun 2011 - |
| Individual | Newth, Wendy Marguerite |
Rd 10 Palmerston North 4470 New Zealand |
27 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Andrew John |
Rd 10 Palmerston North 4470 New Zealand |
27 Jun 2011 - 12 Apr 2016 |
| Individual | Suisted, Stuart Leonard |
590 Featherston Street Palmerston North |
19 Nov 1985 - 03 Aug 2006 |
| Individual | Barns, Andrea |
Kelvin Grove Palmerston North 4414 New Zealand |
01 Apr 2011 - 05 Aug 2016 |
Wendy Newth - Director
Appointment date: 11 Dec 1986
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 14 Dec 2015
Andrea Barns - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 02 Aug 2016
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 30 Nov 2015
Stuart Leonard Suisted - Director (Inactive)
Appointment date: 11 Dec 1986
Termination date: 22 Oct 2008
Address: Palmerston North,
Address used since 11 Dec 1986
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Whaioro Trust Board
602 Main Street
Mash Trust
602-606 Main Street
Luck
602-606 Main Street