Shortcuts

Mau Studio Limited

Type: NZ Limited Company (Ltd)
9429046152985
NZBN
6274249
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
41 Boundary Road
Clover Park, Otara
Auckland 2023
New Zealand
Office address used since 09 Feb 2021
41 Boundary Road, Clover Park, Otara
Clover Park, Otara
Auckland 2023
New Zealand
Registered & physical & service address used since 27 Apr 2022
561 Oruarangi Road
Mangere
Auckland 2022
New Zealand
Registered & service address used since 15 Mar 2023

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.

Addresses

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

Contact info
64 22 1630151
17 Aug 2020 Phone
tau@maustudio.org
17 Aug 2020 Email
www.maustudio.org
26 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Lelaulu, Tuputau Sione Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Lynette Waitara
Waitara
4320
New Zealand
Individual Feaunati, Carinya Kelburn
Wellington
6012
New Zealand
Individual Laidlaw, Reagan Morningside
Auckland
1021
New Zealand
Directors

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

Similar companies

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