Sawtooth Studios Limited was registered on 09 Jul 2015 and issued a business number of 9429041845059. The registered LTD company has been managed by 2 directors: Julia Diana Harvie - an active director whose contract started on 09 Jul 2015,
Richard Clifton Harvie - an active director whose contract started on 09 Jul 2015.
As stated in our information (last updated on 17 Mar 2024), this company registered 3 addresses: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (office address),
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (delivery address),
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address) among others.
Until 28 May 2020, Sawtooth Studios Limited had been using Flat 1, 149 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Harvie, Julia Diana (a director) located at Mairehau, Christchurch postcode 8013,
Veritas (2015) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Harvie, Richard Clifton (a director) located at Mairehau, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Harvie, Richard Clifton - located at Mairehau, Christchurch.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Harvie, Julia Diana, located at Mairehau, Christchurch (a director). Sawtooth Studios Limited was classified as "Non-residential property development (excluding construction" (business classification L671233).
Principal place of activity
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Mar 2020 to 28 May 2020
Address #2: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Jul 2019 to 11 Mar 2020
Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 09 Jul 2015 to 12 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Harvie, Julia Diana |
Mairehau Christchurch 8013 New Zealand |
09 Jul 2015 - |
Entity (NZ Limited Company) | Veritas (2015) Limited Shareholder NZBN: 9429041607930 |
Christchurch Central Christchurch 8013 New Zealand |
09 Jul 2015 - |
Director | Harvie, Richard Clifton |
Mairehau Christchurch 8013 New Zealand |
09 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Harvie, Richard Clifton |
Mairehau Christchurch 8013 New Zealand |
09 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Harvie, Julia Diana |
Mairehau Christchurch 8013 New Zealand |
09 Jul 2015 - |
Julia Diana Harvie - Director
Appointment date: 09 Jul 2015
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 09 Jul 2015
Richard Clifton Harvie - Director
Appointment date: 09 Jul 2015
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 09 Jul 2015
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Ashwick Holdings Limited
Price Waterhouse
Glenore Limited
151 Cambridge Terrace
Motukarara Sports Centre Limited
C/o Messrs Touche Ross & Co
Sft Group 175 Limited
Level 2
Sft Group 5 Limited
Level 2
Waterfall Queenstown Limited
Unit 3, 254 St Asaph Street