Mau Studio Limited, a registered company, was incorporated on 26 May 2017. 9429046152985 is the NZ business number it was issued. "Architectural service" (ANZSIC M692120) is how the company is categorised. This company has been managed by 5 directors: Tuputau Sione Lelaulu - an active director whose contract started on 26 May 2017,
Pania Peta Newton - an inactive director whose contract started on 31 Jan 2021 and was terminated on 17 Jun 2021,
Lynette Hunt - an inactive director whose contract started on 26 May 2017 and was terminated on 14 Aug 2020,
Reagan Laidlaw - an inactive director whose contract started on 26 May 2017 and was terminated on 01 May 2020,
Carinnya Feaunati - an inactive director whose contract started on 26 May 2017 and was terminated on 14 Mar 2019.
Updated on 29 Mar 2024, our database contains detailed information about 4 addresses the company uses, specifically: 41 Boundary Road, Clover Park, Auckland, 2019 (registered address),
41 Boundary Road, Clover Park, Auckland, 2019 (service address),
561 Oruarangi Road, Mangere, Auckland, 2022 (registered address),
561 Oruarangi Road, Mangere, Auckland, 2022 (service address) among others.
Mau Studio Limited had been using 12 Pine Road, Ngunguru, Whangarei as their physical address until 27 Apr 2022.
One entity controls all company shares (exactly 100 shares) - Lelaulu, Tuputau Sione - located at 2019, Auckland.
Other active addresses
Address #4: 41 Boundary Road, Clover Park, Auckland, 2019 New Zealand
Registered & service address used from 11 Mar 2024
Principal place of activity
41 Boundary Road, Clover Park, Otara, Auckland, 2023 New Zealand
Previous addresses
Address #1: 12 Pine Road, Ngunguru, Whangarei, 0173 New Zealand
Physical & registered address used from 25 Aug 2020 to 27 Apr 2022
Address #2: 47 St Georges Road,, Avondale,, Auckland, 0600 New Zealand
Physical & registered address used from 16 Apr 2020 to 25 Aug 2020
Address #3: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 29 Mar 2019 to 16 Apr 2020
Address #4: 49 Parris Street, Waitara, Waitara, 4320 New Zealand
Physical & registered address used from 26 May 2017 to 29 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lelaulu, Tuputau Sione |
Auckland 2022 New Zealand |
26 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Lynette |
Waitara Waitara 4320 New Zealand |
26 May 2017 - 17 Aug 2020 |
Individual | Feaunati, Carinya |
Kelburn Wellington 6012 New Zealand |
26 May 2017 - 03 Jul 2020 |
Individual | Laidlaw, Reagan |
Morningside Auckland 1021 New Zealand |
26 May 2017 - 03 Jul 2020 |
Tuputau Sione Lelaulu - Director
Appointment date: 26 May 2017
Address: Auckland, 2022 New Zealand
Address used since 01 Mar 2024
Address: Auckland, 2022 New Zealand
Address used since 08 Mar 2023
Address: Mangere, Auckland, 2022 New Zealand
Address used since 17 Jun 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 May 2017
Pania Peta Newton - Director (Inactive)
Appointment date: 31 Jan 2021
Termination date: 17 Jun 2021
Address: Mangere, Auckland, 2022 New Zealand
Address used since 31 Jan 2021
Lynette Hunt - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 14 Aug 2020
Address: Waitara, Waitara, 4320 New Zealand
Address used since 14 Mar 2019
Address: Waitara, Waitara, 4320 New Zealand
Address used since 26 May 2017
Reagan Laidlaw - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 01 May 2020
Address: Morningside, Auckland, 1021 New Zealand
Address used since 26 May 2017
Carinnya Feaunati - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 14 Mar 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 May 2017
Taranaki Provincial Fire Brigades Association Incorporated
27 Brookes Terrace
Pieces Of Waitara Arts Charitable Trust
31 Cracroft Street
Waitara Community Arts & Crafts Centre Incorporated
Memorial Place
Taranaki (cec) Trust
69 Parris Street
Waitara Community Health Trust
32 Memorial Place
Rosewarne Motors Limited
66 Mclean Street
4 Site Properties Limited
369 Devon Street East
4site Design Limited
369 Devon Street East
4site Rentals Limited
Busing Russell + Co Ltd
Archscape Limited
137 Parklands Avenue
Imagine International Limited
121e Mangati Road
Lynch Building Consultants Limited
160a Molesworth Street