Shortcuts

Studio 4k Limited

Type: NZ Limited Company (Ltd)
9429042360674
NZBN
6001204
Company Number
Registered
Company Status
Current address
9 Braemar Terrace
Mount Albert
Auckland 1025
New Zealand
Physical & service & registered address used since 27 Apr 2018

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).

Addresses

Previous address

Address: 3/55 Mackelvie St, Ponsonby, 1021 New Zealand

Registered & physical address used from 23 May 2016 to 27 Apr 2018

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3
Individual Motu, Dawson Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Baylis, Nicholas Scott Rd 1
Papakura
2580
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Shattky, Simon Balfour Haumoana
Haumoana
4102
New Zealand
Shares Allocation #4 Number of Shares: 3
Individual Joe, Mervin Auckland
1245
New Zealand
Individual Hoey, Ava Nicole Auckland
1245
New Zealand
Individual Heatley, Katherine Auckland
1245
New Zealand
Individual Sorrell, Gray Auckland
1245
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Paget, Matthew Milford
Auckland
0620
New Zealand
Shares Allocation #6 Number of Shares: 25
Director Craig, Nicholas Mark Mount Albert
Auckland
1025
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Hopwood, Lance Milford
Auckland
0620
New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Criag, Antony Mount Albert
Auckland
1025
New Zealand
Shares Allocation #9 Number of Shares: 3
Individual Keith, Gideon Ponsonby
Auckland
1011
New Zealand
Individual Keith, Elena Ponsonby
Auckland
1011
New Zealand
Directors

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

Nearby companies

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