Polygon Studios Limited, a registered company, was launched on 22 Jul 1988. 9429039442178 is the New Zealand Business Number it was issued. "Jewellery mfg" (business classification C259140) is how the company has been classified. This company has been supervised by 4 directors: Jennifer Anne Chrisstoffels - an active director whose contract began on 12 May 1989,
Christopher John Hackett - an active director whose contract began on 12 May 1989,
Robert James Kilpatrick Park - an active director whose contract began on 12 May 1989,
Tracey Margaret Park - an active director whose contract began on 12 May 1989.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 53 Nimmo Avenue West, Waikanae, Waikanae, 5036 (category: registered, service).
Polygon Studios Limited had been using Shop 7, 1St Floor, The Grand Arcade Annex, 16 Willis Street, Wellington as their registered address until 19 Apr 2022.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group includes 1250 shares (25 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 2500 shares (50 per cent). Lastly the third share allocation (1250 shares 25 per cent) made up of 1 entity.
Principal place of activity
Shop7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Shop 7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington, 6011 New Zealand
Registered address used from 19 Apr 2021 to 19 Apr 2022
Address #2: Shop 7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington 6011, 6011 New Zealand
Registered address used from 16 Apr 2021 to 19 Apr 2021
Address #3: Shop 7, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington, 6011 New Zealand
Physical address used from 16 Apr 2021 to 19 Apr 2022
Address #4: Shop 1, 1st Floor, The Grand Arcade Annex, 16 Willis Street, Wellington 6011 New Zealand
Registered & physical address used from 10 Jun 2010 to 16 Apr 2021
Address #5: 2nd Floor, 15 Daly Street, Lower Hutt
Registered & physical address used from 27 Apr 2004 to 10 Jun 2010
Address #6: 46-50 Bloomfield Terrace, Lower Hutt
Registered address used from 26 Oct 1993 to 27 Apr 2004
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 20 Feb 1992 to 27 Apr 2004
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Chrisstoffels, Jennifer Anne |
Waikanae Waikanae 5036 New Zealand |
20 Apr 2005 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Johnson, Susan Jane |
Karori Wellington 6012 New Zealand |
20 Apr 2005 - |
Individual | Park, Robert James Kilpatrick |
Karori Wellington 6012 New Zealand |
20 Apr 2005 - |
Individual | Park, Tracey Margaret |
Karori Wellington 6012 New Zealand |
20 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Individual | Hackett, Christopher John |
Waikanae Waikanae 5036 New Zealand |
20 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ste Limited | 22 Jul 1988 - 20 Apr 2005 | |
Other | Null - J A J Limited | 22 Jul 1988 - 20 Apr 2005 | |
Other | Null - Ste Limited | 22 Jul 1988 - 20 Apr 2005 | |
Other | J A J Limited | 22 Jul 1988 - 20 Apr 2005 |
Jennifer Anne Chrisstoffels - Director
Appointment date: 12 May 1989
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Apr 2023
Address: Kingston, Wellington, 6021 New Zealand
Address used since 01 Apr 2013
Christopher John Hackett - Director
Appointment date: 12 May 1989
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Apr 2023
Address: Kingston, Wellington, 6021 New Zealand
Address used since 12 May 1989
Robert James Kilpatrick Park - Director
Appointment date: 12 May 1989
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Mar 2013
Tracey Margaret Park - Director
Appointment date: 12 May 1989
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Mar 2013
S. P. O. R. T. Wainuiomata Trust
1st Floor
Napier Cadet Academy Trust
69 Dudley Street
James Alexander Holland Memorial Charitable Trust
69 Dudley Street
Home Ventilation Nz Limited
65 Dudley Street
Electronic Manufacturing Contractors Limited
65 Dudley St
Drivaire 2007 Limited
65 Dudley St
Golden By Design Limited
41 Witako Street
Gottahave Limited
1/19 Tory Street
J Alexander Co Limited
8/33 Box Hill
Jewellery Solutions Limited
73-75 Queens Drive
Off Shore Jewellery Limited
6 Sarah Way
Sgp Holdings Limited
9-11 Kings Crescent