The Still Room Limited, a registered company, was incorporated on 10 Nov 2016. 9429043421596 is the New Zealand Business Number it was issued. "Interior design or decorating consultancy service" (business classification M692460) is how the company was classified. The company has been supervised by 4 directors: Rowan Suzanne Hall - an active director whose contract started on 10 Nov 2016,
Rowan Suzanne Mcleod - an active director whose contract started on 10 Nov 2016,
Anthony Stephen Hall - an active director whose contract started on 31 Mar 2020,
Robert Kapene Mcleod - an inactive director whose contract started on 10 Nov 2016 and was terminated on 17 Feb 2018.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 10 addresses this company registered, specifically: 40 Rona Street, Eastbourne, Wellington, 5013 (office address),
40 Rona Street, Eastbourne, Lower Hutt, 5013 (delivery address),
40 Rona Street, Eastbourne, Lower Hutt, 5013 (service address),
40 Rona Street, Eastbourne, Lower Hutt, 5013 (shareregister address) among others.
The Still Room Limited had been using 43 Tuatoru Street, Eastbourne, Lower Hutt as their physical address up to 12 Apr 2018.
A single entity controls all company shares (exactly 1200 shares) - Mcleod, Rowan Suzanne - located at 5013, Eastbourne, Lower Hutt.
Other active addresses
Address #4: 333 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Service & physical address used from 12 Apr 2018
Address #5: 5 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Postal & office address used from 02 Apr 2019
Address #6: 333 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Delivery address used from 02 Apr 2019
Address #7: 40 Rona Street, Eastbourne, Lower Hutt, 5013 New Zealand
Shareregister address used from 04 Apr 2023
Address #8: 40 Rona Street, Eastbourne, Lower Hutt, 5013 New Zealand
Service address used from 14 Apr 2023
Address #9: 40 Rona Street, Eastbourne, Wellington, 5013 New Zealand
Office address used from 04 Apr 2024
Address #10: 40 Rona Street, Eastbourne, Lower Hutt, 5013 New Zealand
Delivery address used from 04 Apr 2024
Principal place of activity
5 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 43 Tuatoru Street, Eastbourne, Lower Hutt, 5013 New Zealand
Physical address used from 04 May 2017 to 12 Apr 2018
Address #2: 326 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 10 Nov 2016 to 04 May 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Mcleod, Rowan Suzanne |
Eastbourne Lower Hutt 5013 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Robert Kapene Mcleod |
Eastbourne Lower Hutt 5013 New Zealand |
10 Nov 2016 - 17 Feb 2018 |
Individual | Mcleod, Robert Kapene |
Eastbourne Lower Hutt 5013 New Zealand |
10 Nov 2016 - 17 Feb 2018 |
Rowan Suzanne Hall - Director
Appointment date: 10 Nov 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Apr 2023
Rowan Suzanne Mcleod - Director
Appointment date: 10 Nov 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 17 Feb 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Nov 2016
Anthony Stephen Hall - Director
Appointment date: 31 Mar 2020
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Apr 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 31 Mar 2020
Robert Kapene Mcleod - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 17 Feb 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Nov 2016
Herbert Hill Properties Limited
332 Muritai Road
Rutherford Sloan Limited
343 Muritai Road
Sue Brown Limited
342 Muritai Road
Bushwise Women New Zealand Limited
13 Konini Street
Rogmar Logistics Limited
3 Miro Street
Wordcamp New Zealand
20 Konini Street
Design Counsel Limited
305 Karaka Bay Road
Eleven Interiors Limited
26 Fortification Road
Helicalrose Design Limited
12 Mahoe Street
Hill Property Consultants Limited
198 Nevay Road
Licorice Design Limited
7 Hinau St
My Way Home Limited
24 Nikau Street