First Light Studio Limited (issued an NZ business number of 9429030754287) was launched on 15 Mar 2012. 5 addresess are in use by the company: Level 1, 1 Ghuznee Street, Te Aro, Wellington, 6011 (type: office, delivery). Level 1, 181 Cuba Street, Te Aro, Wellington had been their registered address, up until 02 Sep 2021. 1000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 254 shares (25.4 per cent of shares), namely:
Jagersma, Benjamin Johannes (a director) located at Brooklyn, Wellington postcode 6021. When considering the second group, a total of 1 shareholder holds 25.3 per cent of all shares (exactly 253 shares); it includes
Officer, Nicholas David (a director) - located at Brooklyn, Wellington. Moving on to the third group of shareholders, share allocation (253 shares, 25.3%) belongs to 1 entity, namely:
Nuttall, Eli Ashley, located at Island Bay, Wellington (a director). "Architectural service" (business classification M692120) is the category the Australian Bureau of Statistics issued First Light Studio Limited. Our information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 27453, Marion Square, Wellington, 6141 | Postal | 16 Jun 2020 |
Level 1, 1 Ghuznee Street, Te Aro, Wellington, 6011 | Registered & physical & service | 02 Sep 2021 |
Level 1, 1 Ghuznee Street, Te Aro, Wellington, 6011 | Office & delivery | 18 May 2022 |
Name and Address | Role | Period |
---|---|---|
Eli Ashley Nuttall
Island Bay, Wellington, 6023
Address used since 11 Jun 2015 |
Director | 15 Mar 2012 - current |
Guy Lewis Gerard Marriage
Te Aro, Wellington, 6011
Address used since 15 Mar 2012 |
Director | 15 Mar 2012 - current |
Nicholas David Officer
Brooklyn, Wellington, 6021
Address used since 18 May 2022
Island Bay, Wellington, 6023
Address used since 30 Oct 2015
Hataitai, Wellington, 6021
Address used since 29 May 2018
Waikanae, Waikanae, 5036
Address used since 01 Apr 2019 |
Director | 15 Mar 2012 - current |
Benjamin Johannes Jagersma
Brooklyn, Wellington, 6021
Address used since 18 May 2022
Johnsonville, Wellington, 6037
Address used since 07 Dec 2020
Ngaio, Wellington, 6035
Address used since 28 Jan 2019
Lynmouth, New Plymouth, 4310
Address used since 06 Jun 2015 |
Director | 15 Mar 2012 - current |
Anna Louise Farrow
Aro Valley, Wellington, 6021
Address used since 12 Jul 2015 |
Director | 15 Mar 2012 - 28 Jul 2023 |
80 Adelaide Road , Mount Cook , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
Level 1, 181 Cuba Street, Te Aro, Wellington, 6011 | Registered | 23 Mar 2017 - 02 Sep 2021 |
Level 1, 181 Cuba Street, Te Aro, Wellington, 6011 | Physical | 22 Mar 2017 - 02 Sep 2021 |
The Studio, Level 2, 80 Adelaide Road, Mt Cook, Wellington, 6021 | Registered | 06 Jun 2014 - 23 Mar 2017 |
The Studio, Level 2, 80 Adelaide Road, Te Aro, Mt Cook, 6021 | Registered | 08 Nov 2012 - 06 Jun 2014 |
The Studio, Level 2, 80 Adelaide Road, Te Aro, Mt Cook, 6021 | Physical | 08 Nov 2012 - 22 Mar 2017 |
Flat 204, 33 Frederick Street, Te Aro, Wellington, 6011 | Physical & registered | 15 Mar 2012 - 08 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Jagersma, Benjamin Johannes Director |
Brooklyn Wellington 6021 |
15 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Officer, Nicholas David Director |
Brooklyn Wellington 6021 |
15 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Nuttall, Eli Ashley Director |
Island Bay Wellington 6023 |
15 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Marriage, Guy Lewis Gerard Director |
Te Aro Wellington 6011 |
15 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Meade, Christopher Dean Individual |
Papakowhai Porirua 5024 |
10 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Farrow, Anna Louise Individual |
Aro Valley Wellington 6021 |
15 Mar 2012 - 08 Aug 2023 |
John Stanford Limited 80 Adelaide Road |
|
Rubber Monkey Sales Limited Level 1 |
|
Micobe Management Services Limited Level 2 |
|
Mojack Holdings Limited 80 Adelaide Road, Mt Cook |
|
Landing Zone Limited 80 Adelaide Road |
|
Gyper Housing Limited Level 2 |
Judi Keith-brown Architect Limited 4 Austin Terrace |
Sacred Earth Escape New Zealand Limited 5 Austin Terrace |
A.k.a Architecture Limited 64 Austin Street |
Mcindoe Urban Limited Level 1 |
Reve Architecture Limited Level 2, 126 Cuba Street |
Blue Rock Enterprises Limited Apartment 8g, 10 Lorne Street |