General information

Rta Studio Limited

Type: NZ Limited Company (Ltd)
9429037555474
New Zealand Business Number
965437
Company Number
Registered
Company Status

Rta Studio Limited (issued a business number of 9429037555474) was launched on 23 Jun 1999. 2 addresses are in use by the company: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 5, 60 Parnell Road, Parnell, Auckland had been their registered address, until 14 May 2018. Rta Studio Limited used other aliases, namely: Naish Melville Architects Limited from 30 Aug 1999 to 22 Dec 2011, Richard Naish Architecture Limited (23 Jun 1999 to 30 Aug 1999). 400 shares are allocated to 14 shareholders who belong to 9 shareholder groups. The first group is composed of 2 entities and holds 40 shares (10 per cent of shares), namely:
Dwen, An-Ya Teri (an individual) located at Milford, Auckland postcode 0620,
Dwen, Adam Christopher (an individual) located at Milford, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (40 shares); it includes
Studio Mmnk Limited (an entity) - located at Remuera, Auckland. Next there is the third group of shareholders, share allocation (192 shares, 48%) belongs to 3 entities, namely:
Hotere, Andrea Gillian, located at Grey Lynn, Auckland (an individual),
Brooker, Michael William, located at Grey Lynn, Auckland (an individual),
Naish, Richard John, located at Grey Lynn, Auckland (an individual). The Businesscheck data was last updated on 19 Mar 2024.

Current address Type Used since
54 Pollen Street, Grey Lynn, Auckland, 1021 Service & physical 17 Jul 2017
8 Murdoch Road, Grey Lynn, Auckland, 1021 Registered 14 May 2018
Directors
Name and Address Role Period
Richard John Naish
Grey Lynn, Auckland, 1021
Address used since 08 Jul 2015
Director 23 Jun 1999 - current
Benjamin Henry Hayes
Westmere, Auckland, 1022
Address used since 16 Sep 2016
Director 16 Sep 2016 - current
Benjamin Dallimore
Kohimarama, Auckland, 1071
Address used since 09 May 2018
Director 09 May 2018 - current
Timothy John Melville
Sandringham, Auckland, 1025
Address used since 26 May 2011
Director 29 Aug 1999 - 22 Dec 2011
Addresses
Previous address Type Period
Level 5, 60 Parnell Road, Parnell, Auckland, 1052 Registered 17 Jul 2014 - 14 May 2018
128b Ponsonby Road, Ponsonby, Auckland, 1011 Registered 12 Jul 2012 - 17 Jul 2014
128b Ponsonby Road, Ponsonby, Auckland, 1011 Physical 12 Jul 2012 - 17 Jul 2017
Suite 1, Level 2, D72, 72 Dominion Road, Mt Eden, Auckland, 1024 Physical & registered 23 Apr 2012 - 12 Jul 2012
Suite 11, Level 2, D72, 72 Dominion Road, Mt Eden, Auckland Physical & registered 06 Sep 2004 - 23 Apr 2012
Suite 3.3, Level 3,, 30 St Benedicts Street, Newton, Auckland Physical 05 Nov 2002 - 05 Nov 2002
Suite 3.3, Level 3, 30 St Benedicts Street, Newton, Auckland Registered 05 Nov 2002 - 06 Sep 2004
Suite 3.3, Level 3,, 3 St Benedicts Street, Newton, Auckland Registered 05 Nov 2002 - 05 Nov 2002
Suite 3.3, Level 3, 30 St Benedicts St, Newton, Auckland Physical 05 Nov 2002 - 06 Sep 2004
Suite 1, Level 2, Site 3, 30 St Benedicts Street, Newton, Auckland Registered 23 Jul 2002 - 05 Nov 2002
4a Ponsonby Road, Auckland Registered 24 May 2001 - 23 Jul 2002
Suite 1, Level 2, 30 St Benedicts Street, Newton, Auckland Physical 24 May 2001 - 05 Nov 2002
4a Ponsonby Road, Auckland Physical 24 May 2001 - 24 May 2001
4a Ponsonby Road, Auckland Registered 12 Apr 2000 - 24 May 2001
Financial Data
Financial info
400
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Dwen, An-ya Teri
Individual
Milford
Auckland
0620
19 Apr 2023 - current
Dwen, Adam Christopher
Individual
Milford
Auckland
0620
19 Apr 2023 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Studio Mmnk Limited
Shareholder NZBN: 9429050958429
Entity (NZ Limited Company)
Remuera
Auckland
1050
19 Apr 2023 - current
Shares Allocation #3 Number of Shares: 192
Shareholder Name Address Period
Hotere, Andrea Gillian
Individual
Grey Lynn
Auckland
1021
23 Jun 1999 - current
Brooker, Michael William
Individual
Grey Lynn
Auckland
1021
11 Feb 2005 - current
Naish, Richard John
Individual
Grey Lynn
Auckland
1021
23 Jun 1999 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Dallimore, Benjamin
Director
Kohimarama
Auckland
1071
11 May 2018 - current
Shares Allocation #5 Number of Shares: 39
Shareholder Name Address Period
Dallimore, Adenise
Individual
Kohimarama
Auckland
1071
11 May 2018 - current
Dallimore, Benjamin
Director
Kohimarama
Auckland
1071
11 May 2018 - current
Shares Allocation #6 Number of Shares: 79
Shareholder Name Address Period
Mathis, Monica Mary
Individual
Westmere
Auckland
1022
22 Sep 2016 - current
Hayes, Benjamin Henry
Individual
Westmere
Auckland
1022
22 Sep 2016 - current
Shares Allocation #7 Number of Shares: 4
Shareholder Name Address Period
Naish, Richard John
Individual
Grey Lynn
Auckland
1021
23 Jun 1999 - current
Shares Allocation #8 Number of Shares: 4
Shareholder Name Address Period
Hotere, Andrea Gillian
Individual
Grey Lynn
Auckland
1021
23 Jun 1999 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Hayes, Benjamin Henry
Individual
Westmere
Auckland
1022
22 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Morris, Joell Muri
Individual
Sandringham
Auckland
1025
23 Jun 1999 - 22 Dec 2011
Clementson, Kim Ngapoti
Individual
Mt Roskill
Auckland
11 Feb 2005 - 16 Dec 2011
Muritoto Trustee Services Limited
Shareholder NZBN: 9429031121316
Company Number: 3370215
Entity
16 Dec 2011 - 22 Dec 2011
Melville, Timothy John
Individual
Sandringham
Auckland
1025
23 Jun 1999 - 22 Dec 2011
Melville, Andrew Alexander
Individual
Mt Roskill
Auckland
11 Feb 2005 - 16 Dec 2011
Muritoto Trustee Services Limited
Shareholder NZBN: 9429031121316
Company Number: 3370215
Entity
16 Dec 2011 - 22 Dec 2011
Location
Companies nearby