Dezignatek Limited was registered on 16 Mar 2004 and issued an NZ business identifier of 9429035556442. This registered LTD company has been supervised by 6 directors: Navdeep Singh - an active director whose contract began on 16 Mar 2004,
Neville Buch - an active director whose contract began on 12 Sep 2014,
Hugo Johannes Roest - an inactive director whose contract began on 16 Mar 2004 and was terminated on 02 Mar 2024,
Andrew Louis Cadman - an inactive director whose contract began on 05 Aug 2017 and was terminated on 25 Jan 2024,
Robert Alexander Webster - an inactive director whose contract began on 16 Mar 2004 and was terminated on 04 Aug 2017.
According to BizDb's data (updated on 29 Mar 2024), the company filed 1 address: Po Box 258035, Botany, Auckland, 2163 (type: postal, office).
Up until 10 Dec 2019, Dezignatek Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
New Zealand Panels Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. Dezignatek Limited has been classified as "Door or window mfg - wooden" (ANZSIC C149230).
Previous addresses
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Sep 2014 to 10 Dec 2019
Address #2: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Dec 2013 to 29 Sep 2014
Address #3: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Registered & physical address used from 29 Apr 2010 to 11 Dec 2013
Address #4: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Physical & registered address used from 27 Apr 2009 to 29 Apr 2010
Address #5: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 29 Apr 2005 to 27 Apr 2009
Address #6: C/- Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical & registered address used from 16 Mar 2004 to 29 Apr 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | New Zealand Panels Group Limited Shareholder NZBN: 9429041375129 |
East Tamaki Auckland 2013 New Zealand |
19 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Robert Alexander |
Aidanfield Christchurch, (webster Family Trust) New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Individual | Webster, Susan Anne |
Aidanfield Christchurch New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Individual | Singh, Navdeep |
Manurewa Auckland, (aujla Trust) New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Other | Mark Antony Baker, Repeta Lupena And Michael Stuart Baker | 14 May 2008 - 19 Sep 2014 | |
Other | Diana Margaret Mannering | 19 Apr 2007 - 19 Sep 2014 | |
Other | Christine Helen Darling | 19 Apr 2007 - 19 Sep 2014 | |
Individual | Baker, Mark Antony |
Lynfield Auckland New Zealand |
14 May 2008 - 19 Sep 2014 |
Individual | Webster, Robert Alexander |
Aidanfield Christchurch, (webster Family Trust) New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Individual | Singh, Tetua |
Manurewa Auckland New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Individual | Singh, Tetua |
Manurewa Auckland New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Individual | Roest, Hugo Johannes |
Stanmore Bay Whangaparaoa New Zealand |
22 Apr 2005 - 19 Sep 2014 |
Individual | Roest, Hugo Johannes |
Whangaparaoa, (hugo & Doris Roest Trusts P/ship) New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Individual | Baker, Charles Stuart |
Lynfield Auckland |
16 Mar 2004 - 19 Sep 2014 |
Individual | Webster, Susan Anne |
Aidanfield Christchurch, (webster Family Trust) New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
05 Jun 2012 - 19 Sep 2014 | |
Individual | Baker, Barbara |
Lynfield Auckland New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Other | Null - Christine Helen Darling | 19 Apr 2007 - 19 Sep 2014 | |
Other | Null - Diana Margaret Mannering | 19 Apr 2007 - 19 Sep 2014 | |
Other | Null - Mark Antony Baker, Repeta Lupena And Michael Stuart Baker | 14 May 2008 - 19 Sep 2014 | |
Other | Null - Michael William Lacey | 19 Apr 2007 - 19 Sep 2014 | |
Individual | Pandaram, Parma |
Manurewa Auckland, (aujla Trust) New Zealand |
16 Mar 2004 - 05 Jun 2012 |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
05 Jun 2012 - 19 Sep 2014 | |
Entity | Jacobsen Associates Limited Shareholder NZBN: 9429032040524 Company Number: 117338 |
16 Mar 2004 - 19 Sep 2014 | |
Individual | Singh, Navdeep |
Manurewa Auckland New Zealand |
22 Apr 2005 - 19 Sep 2014 |
Entity | Jacobsen Associates Limited Shareholder NZBN: 9429032040524 Company Number: 117338 |
16 Mar 2004 - 19 Sep 2014 | |
Individual | Lupena, Repeta |
Lynfield Auckland New Zealand |
14 May 2008 - 19 Sep 2014 |
Other | Michael William Lacey | 19 Apr 2007 - 19 Sep 2014 | |
Individual | Roest, Doris |
Stanmore Bay Whangaparaoa New Zealand |
22 Apr 2005 - 19 Sep 2014 |
Individual | Roest, Doris |
Whangaparaoa, (hugo & Doris Roest Trusts P/ship) New Zealand |
16 Mar 2004 - 19 Sep 2014 |
Ultimate Holding Company
Navdeep Singh - Director
Appointment date: 16 Mar 2004
Address: Whitford, Manurewa, 2576 New Zealand
Address used since 10 Jun 2015
Neville Buch - Director
Appointment date: 12 Sep 2014
ASIC Name: Ccp Trusco 2 Pty Limited
Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia
Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia
Address: Coogee, NSW 2034 Australia
Address used since 12 Sep 2014
Hugo Johannes Roest - Director (Inactive)
Appointment date: 16 Mar 2004
Termination date: 02 Mar 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 16 Mar 2004
Andrew Louis Cadman - Director (Inactive)
Appointment date: 05 Aug 2017
Termination date: 25 Jan 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Aug 2017
Robert Alexander Webster - Director (Inactive)
Appointment date: 16 Mar 2004
Termination date: 04 Aug 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Jul 2016
Charles Stuart Baker - Director (Inactive)
Appointment date: 16 Mar 2004
Termination date: 12 Sep 2014
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 16 Mar 2004
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
B Mattson Limited
Level 14
Fiteasy Doors Limited
Level 1 103 Carlton Gore Rd
Jeld-wen New Zealand Limited
C/-deloitte
Jmf New Zealand Limited
Level 4, 152 Fanshawe Street
Mmi Group Limited
Flat 3b, 138 St Stephens Avenue
Superior Doors Limited
Level 6, 36 Kitchener Street