Studio 4K Limited was incorporated on 23 May 2016 and issued a New Zealand Business Number of 9429042360674. The registered LTD company has been supervised by 4 directors: Nicholas Scott Baylis - an active director whose contract began on 23 May 2016,
Nicholas Mark Craig - an active director whose contract began on 23 May 2016,
Simon Balfour Shattky - an active director whose contract began on 23 May 2016,
Ava Nicole Hoey - an active director whose contract began on 13 Jul 2016.
As stated in our data (last updated on 24 May 2025), the company registered 1 address: 9 Braemar Terrace, Mount Albert, Auckland, 1025 (type: physical, service).
Up to 27 Apr 2018, Studio 4K Limited had been using 3/55 Mackelvie St, Ponsonby as their registered address.
A total of 90 shares are allocated to 9 groups (13 shareholders in total). In the first group, 3 shares are held by 1 entity, namely:
Motu, Dawson (an individual) located at Westmere, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 27.78 per cent shares (exactly 25 shares) and includes
Baylis, Nicholas Scott - located at Rd 1, Papakura.
The 3rd share allotment (25 shares, 27.78%) belongs to 1 entity, namely:
Shattky, Simon Balfour, located at Haumoana, Haumoana (a director).
Previous address
Address: 3/55 Mackelvie St, Ponsonby, 1021 New Zealand
Registered & physical address used from 23 May 2016 to 27 Apr 2018
Basic Financial info
Total number of Shares: 90
Annual return filing month: April
Annual return last filed: 08 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3 | |||
| Individual | Motu, Dawson |
Westmere Auckland 1022 New Zealand |
17 Oct 2017 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Baylis, Nicholas Scott |
Rd 1 Papakura 2580 New Zealand |
23 May 2016 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Shattky, Simon Balfour |
Haumoana Haumoana 4102 New Zealand |
23 May 2016 - |
| Shares Allocation #4 Number of Shares: 3 | |||
| Individual | Joe, Mervin |
Auckland 1245 New Zealand |
13 Jul 2016 - |
| Individual | Hoey, Ava Nicole |
Auckland 1245 New Zealand |
13 Jul 2016 - |
| Individual | Heatley, Katherine |
Auckland 1245 New Zealand |
13 Jul 2016 - |
| Individual | Sorrell, Gray |
Auckland 1245 New Zealand |
13 Jul 2016 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Paget, Matthew |
Milford Auckland 0620 New Zealand |
13 Jul 2016 - |
| Shares Allocation #6 Number of Shares: 25 | |||
| Director | Craig, Nicholas Mark |
Mount Albert Auckland 1025 New Zealand |
23 May 2016 - |
| Shares Allocation #7 Number of Shares: 2 | |||
| Individual | Hopwood, Lance |
Milford Auckland 0620 New Zealand |
13 Jul 2016 - |
| Shares Allocation #8 Number of Shares: 2 | |||
| Individual | Criag, Antony |
Mount Albert Auckland 1025 New Zealand |
13 Jul 2016 - |
| Shares Allocation #9 Number of Shares: 3 | |||
| Individual | Keith, Gideon |
Ponsonby Auckland 1011 New Zealand |
13 Jul 2016 - |
| Individual | Keith, Elena |
Ponsonby Auckland 1011 New Zealand |
13 Jul 2016 - |
Nicholas Scott Baylis - Director
Appointment date: 23 May 2016
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 23 May 2016
Nicholas Mark Craig - Director
Appointment date: 23 May 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 May 2016
Simon Balfour Shattky - Director
Appointment date: 23 May 2016
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 23 May 2016
Address: Akina, Hastings, 4122 New Zealand
Address used since 07 Jun 2019
Ava Nicole Hoey - Director
Appointment date: 13 Jul 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Jul 2016
Bossley Architects Limited
2-55 Mckelvie Street
Jabette Holdings Limited
1/55 Mackelvie Street
Harbourview Holdings (nz) Limited
55a Mackelvie Street
Competitive Homes West Auckland Limited
55a Mackelvie Street
Bushmills Inn Wanaka Limited
126 Ponsonby Road
Grand Central Limited
126 Ponsonby Road