Output Studio Limited, a registered company, was started on 15 Apr 2010. 9429031604956 is the New Zealand Business Number it was issued. "Design services nec" (business classification M692435) is how the company was classified. This company has been managed by 2 directors: Jarred Steven Bishop - an active director whose contract began on 26 Jul 2010,
Vimal Jobanputra - an inactive director whose contract began on 15 Apr 2010 and was terminated on 01 Apr 2015.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 81 Ross Lane, Rd1 Kumeū, Auckland, 0891 (type: registered, service).
Output Studio Limited had been using 82 Elizabeth Street, Mount Victoria, Wellington as their physical address up until 11 May 2021.
Other names for this company, as we identified at BizDb, included: from 15 Apr 2010 to 22 Jan 2016 they were called Bit By Bit Limited.
A single entity owns all company shares (exactly 1000 shares) - Bishop, Jarred Steven - located at 0891, Kumeu.
Principal place of activity
1/14 Kenwyn Terrace, Newtown, Wellington, 6021 New Zealand
Previous addresses
Address #1: 82 Elizabeth Street, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 21 May 2020 to 11 May 2021
Address #2: 82 Elizabeth Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 19 Apr 2018 to 11 May 2021
Address #3: 27 Dixon Street, Level 2, Te Aro, Wellington, 6011 New Zealand
Physical address used from 19 Apr 2018 to 21 May 2020
Address #4: 110 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 04 May 2017 to 19 Apr 2018
Address #5: 1/14 Kenwyn Terrace, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 20 Apr 2015 to 04 May 2017
Address #6: 12 Pohutukawa Street, Woburn, Lower Hutt, 5010 New Zealand
Physical & registered address used from 23 Jan 2012 to 20 Apr 2015
Address #7: 346 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 11 Apr 2011 to 23 Jan 2012
Address #8: 346 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 15 Apr 2010 to 11 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Bishop, Jarred Steven |
Kumeu 0891 New Zealand |
12 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jobanputra, Vimal |
Woburn Lower Hutt 5010 New Zealand |
15 Apr 2010 - 12 Apr 2015 |
Jarred Steven Bishop - Director
Appointment date: 26 Jul 2010
Address: Kumeū, Auckland, 0891 New Zealand
Address used since 04 Apr 2023
Address: Newtown, Wellington, 6021 New Zealand
Address used since 12 Apr 2015
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 11 Apr 2018
Vimal Jobanputra - Director (Inactive)
Appointment date: 15 Apr 2010
Termination date: 01 Apr 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 13 Jan 2012
Two Fish Trading Limited
27 Queen Street
Jane Black Limited
64 Elizabeth Street
Billy Cheung Services Limited
Unit 7, 85 Elizabeth Street,
Fairway Bar Management Limited
26 Queen Street
Caramel Investments Limited
30 Queen Street
Manu Bhikha Limited
34 Queen Street
Cosm Limited
77a Majoribanks Street
Degree Design Limited
Lower Flat
Dna Designed Communications Limited
Level 7
Popdoc Limited
58 Oriental Parade
Think Brands Limited
43a Brougham Street
Wonderlab Limited
2 - 12 Allen Street, Level Three