Shortcuts

Fuller Studio Limited

Type: NZ Limited Company (Ltd)
9429039652461
NZBN
330835
Company Number
Registered
Company Status
30080982
GST Number
M692420
Industry classification code
Commercial Art Service
Industry classification description
Current address
61 Samwell Drive
Whitby
Porirua 5024
New Zealand
Physical & service & registered address used since 01 Apr 2007
61 Samwell Drive
Whitby
Porirua 5024
New Zealand
Postal & delivery address used since 15 May 2020

Fuller Studio Limited was launched on 11 Feb 1987 and issued a number of 9429039652461. This registered LTD company has been managed by 3 directors: Stephen John Fuller - an active director whose contract started on 16 May 1988,
Dianne Pamela Fuller - an active director whose contract started on 10 Jul 2018,
Lynne Rose Breed - an inactive director whose contract started on 16 May 1988 and was terminated on 22 May 1995.
According to BizDb's database (updated on 25 Mar 2024), the company filed 1 address: 61 Samwell Drive, Whitby, Porirua, 5024 (category: office, postal).
Up to 01 Apr 2007, Fuller Studio Limited had been using Stephen Fuller Ltd, Level 1 57 Ghuznee Street, Wellington as their registered address.
BizDb found former names for the company: from 04 Jun 2004 to 09 Apr 2021 they were named Stephen Fuller Limited, from 11 Feb 1987 to 04 Jun 2004 they were named Advertising Picture Company Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Fuller, Dianne Pamela (a director) located at Whitby, Porirua postcode 5024.
Then there is a group that consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Fuller, Stephen John - located at Whitby, Porirua. Fuller Studio Limited is classified as "Commercial art service" (ANZSIC M692420).

Addresses

Principal place of activity

61 Samwell Drive, Whitby, Porirua, 5024 New Zealand


Previous addresses

Address #1: Stephen Fuller Ltd, Level 1 57 Ghuznee Street, Wellington

Registered address used from 17 Jul 2005 to 01 Apr 2007

Address #2: Level 1, 57 Ghuznee St, Wellington

Physical address used from 17 Jul 2005 to 01 Apr 2007

Address #3: Level 1, 57 Ghuznee St, Wellington

Registered address used from 17 Jul 2005 to 17 Jul 2005

Address #4: C/- Watermark Limited, Level 1, 303 Willis Street, Wellington

Physical address used from 03 Jun 1999 to 17 Jul 2005

Address #5: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 03 Jun 1999 to 03 Jun 1999

Address #6: C/- Colourcraft, 62 Vivian Street, Wellington

Registered address used from 03 Jun 1999 to 17 Jul 2005

Address #7: Auto Point House, Daly Street, Lower Hutt

Physical address used from 12 May 1998 to 03 Jun 1999

Address #8: 62 Vivian Street, Wellington

Registered address used from 23 Mar 1998 to 03 Jun 1999

Address #9: Level 5, Wellington Trade Centre, 173 Victoria Street, Wellington

Registered address used from 23 Mar 1998 to 23 Mar 1998

Address #10: 4th Floor,auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 28 Feb 1997 to 23 Mar 1998

Address #11: 65 Hataitai Road, Hataitai, Wellington

Registered address used from 24 Jun 1995 to 28 Feb 1997

Contact info
64 4 2346680
Phone
64 02745 89505
04 May 2021 Dianne Fuller Cell
64 02747 80512
15 May 2020 Stephen Fuller Cell
stephen@stephenfuller.co.nz
Email
dianne@fuller.studio
09 Apr 2021 Company contact
stephen@fuller.studio
09 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.fuller.studio
09 Apr 2021 Website
www.stephenfuller.co.nz
15 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Fuller, Dianne Pamela Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Fuller, Stephen John Whitby
Porirua
Directors

Stephen John Fuller - Director

Appointment date: 16 May 1988

Address: Whitby, Porirua, 5024 New Zealand

Address used since 16 May 1988


Dianne Pamela Fuller - Director

Appointment date: 10 Jul 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 10 Jul 2018


Lynne Rose Breed - Director (Inactive)

Appointment date: 16 May 1988

Termination date: 22 May 1995

Address: Hataitai, Wellington,

Address used since 16 May 1988

Nearby companies

Tunley Electrical Limited
68 Samwell Drive

Bizboard Limited
64 Navigation Drive

It Security Consulting Limited
82 Samwell Drive

Astro It Limited
69 Samwell Drive

Arrow Business Consultants Limited
8 Astronomer Place

Willowwood Investments Limited
54 Samwell Drive

Similar companies

Binocular Limited
37b Maida Vale Rd

Firetown Design Limited
134 Broderick Road

Knockout Comics Limited
1/7 Sheridan Terrace

Pacific Graphic Design Limited
34 Pikarere Street

Rynhart Studios Limited
14 Beaumont Avenue

Tuffery Art Management Limited
Level 1, 21-29 Broderick Road