General information

Art Fe'tiche Studio Limited

Type: NZ Limited Company (Ltd)
9429036838509
New Zealand Business Number
1150123
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

Art Fe'tiche Studio Limited (issued an NZ business number of 9429036838509) was launched on 12 Jul 2001. 10 addresess are in use by the company: 25 Heathcote Street, Woolston, Christchurch, 8023 (type: registered, service). C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch had been their physical address, until 27 Sep 2010. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 66 shares (66% of shares), namely:
Brownlee, Raylene Anne (a director) located at Lyttelton, Lyttelton postcode 8082,
Brownlee, Brent Alexander (a director) located at Lyttelton, Lyttelton postcode 8082. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Brownlee, Brent Alexander (a director) - located at Lyttelton, Lyttelton. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Brownlee, Raylene Anne, located at Lyttelton, Lyttelton (a director). "Manufacturing nec" (ANZSIC C259907) is the classification the ABS issued to Art Fe'tiche Studio Limited. Our information was updated on 05 Apr 2024.

Current address Type Used since
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 27 Sep 2010
Po Box 17510, Sumner, Christchurch, 8840 Postal 01 Mar 2021
3 Lupins Lane, Bromley, Christchurch, 8062 Office & delivery 01 Mar 2021
3 Lupins Lane, Bromley, Christchurch, 8062 Service & registered 28 Nov 2022
Contact info
64 3 3898866
Phone (Phone)
admin@artfetiche.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@artfetiche.co.nz
Email
www.artfetiche.co.nz
Website
Directors
Name and Address Role Period
Raylene Brownlee
Scarborough, Christchurch, 8081
Address used since 07 Dec 2021
Clifton, Christchurch, 8081
Address used since 24 Mar 2011
Director 12 Jul 2001 - current
Raylene Anne Brownlee
Lyttelton, Lyttelton, 8082
Address used since 01 Mar 2022
Director 12 Jul 2001 - current
Brent Alexander Brownlee
Lyttelton, Lyttelton, 8082
Address used since 01 Mar 2022
Director 12 Jul 2001 - current
Brent Brownlee
Scarborough, Christchurch, 8081
Address used since 07 Dec 2021
Clifton, Christchurch, 8081
Address used since 24 Mar 2011
Director 12 Jul 2001 - current
Benjamin Michael Lakin
Halswell, Christchurch, 8025
Address used since 24 Feb 2022
Director 24 Feb 2022 - current
Geoffrey Howard Robinson
Richmond Hill, Christchurch, 8081
Address used since 01 Apr 2012
Director 01 Apr 2012 - 09 Feb 2022
Toni-alice Gwenyth Robinson
Richmond Hill, Christchurch, 8081
Address used since 01 Apr 2012
Director 01 Apr 2012 - 09 Feb 2022
Tanya Suzanne Drummond
Rolleston, Christchurch,
Address used since 12 Jul 2001
Director 12 Jul 2001 - 12 Jul 2001
Addresses
Other active addresses
Type Used since
3 Lupins Lane, Bromley, Christchurch, 8062 Service & registered 28 Nov 2022
25 Heathcote Street, Woolston, Christchurch, 8023 Office & delivery 04 Mar 2024
25 Heathcote Street, Woolston, Christchurch, 8023 Registered & service 12 Mar 2024
Principal place of activity
3 Lupins Lane , Bromley , Christchurch , 8062
Previous address Type Period
C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch Physical & registered 12 Jul 2001 - 27 Sep 2010
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 66
Shareholder Name Address Period
Brownlee, Raylene Anne
Director
Lyttelton
Lyttelton
8082
29 Mar 2022 - current
Brownlee, Brent Alexander
Director
Lyttelton
Lyttelton
8082
29 Mar 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Brownlee, Brent Alexander
Director
Lyttelton
Lyttelton
8082
29 Mar 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Brownlee, Raylene Anne
Director
Lyttelton
Lyttelton
8082
29 Mar 2022 - current
Shares Allocation #4 Number of Shares: 32
Shareholder Name Address Period
Lakin, Benjamin Michael
Director
Halswell
Christchurch
8025
29 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Brownlee, Raylene
Individual
Lyttelton
Lyttelton
8082
12 Jul 2001 - 29 Mar 2022
Lakin, Ben Michael
Individual
Halswell
Christchurch
8025
17 Mar 2022 - 29 Mar 2022
Robinson, Geoffrey Howard
Individual
10 Sanscrit Place, Richmond Hill
Christchurch
8081
30 Mar 2011 - 08 Mar 2022
Robinson, Toni Alice
Individual
10 Sanscrit Place, Richmond Hill
Christchurch
8081
30 Mar 2011 - 08 Mar 2022
Brownlee, Brent
Individual
Lyttelton
Lyttelton
8082
12 Jul 2001 - 29 Mar 2022
Location
Companies nearby
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Similar companies
Honeypot Holdings Limited
109 Blenheim Road
Wirecare Limited
109 Blenheim Road
Hydraulic Hose NZ Limited
14 Hazeldean Road
Martybuilt Limited
146 Hazeldean Road
Regis Coatings Limited
127 Antigua Street
Cresta Composites Limited
166 Moorhouse Avenue