Shortcuts

Iwi Designs Limited

Type: NZ Limited Company (Ltd)
9429035595946
NZBN
1473032
Company Number
Registered
Company Status
Current address
24 Awatapu Drive
Whakatane 3120
New Zealand
Physical & service address used since 18 Feb 2010
128 Fermah Road
Whakatane
Whakatane 3120
New Zealand
Registered address used since 09 May 2018
37 Salonika Street
Whakatane
Whakatane 3120
New Zealand
Service address used since 20 Dec 2023

Iwi Designs Limited, a registered company, was registered on 16 Jan 2004. 9429035595946 is the number it was issued. The company has been managed by 2 directors: Patrick Ngarimu Wana - an active director whose contract began on 16 Jan 2004,
Neisha Marie Boyd - an active director whose contract began on 20 Mar 2007.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 37 Salonika Street, Whakatane, Whakatane, 3120 (type: service, registered).
Iwi Designs Limited had been using 162B King Street, Whakatane, Whakatane as their registered address up until 09 May 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 162b King Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 16 Feb 2012 to 09 May 2018

Address #2: 6 Richardson Street, Whakatane 3120 New Zealand

Registered address used from 18 Feb 2010 to 16 Feb 2012

Address #3: 24 Awatapu Drive, Whakatane

Physical address used from 30 Aug 2007 to 18 Feb 2010

Address #4: 6 Richardson Street, Whakatane

Registered address used from 01 Mar 2007 to 18 Feb 2010

Address #5: 6 Richardson Street, Whakatane

Physical address used from 01 Mar 2007 to 30 Aug 2007

Address #6: 5 Riverside Drive, Whakatane

Registered address used from 11 Apr 2005 to 01 Mar 2007

Address #7: 5 Riverside Drive, Whakatane

Physical address used from 06 Apr 2005 to 01 Mar 2007

Address #8: 34 Howell Road, Taneatua, E.b.o.p, New Zealand

Registered address used from 16 Jan 2004 to 11 Apr 2005

Address #9: 34 Howell Road, Taneatua, E.b.o.p, New Zealand

Physical address used from 16 Jan 2004 to 06 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wana, Patrick Ngarimu Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Boyd, Neisha Marie Whakatane
Whakatane
3120
New Zealand
Directors

Patrick Ngarimu Wana - Director

Appointment date: 16 Jan 2004

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Apr 2023

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 22 May 2015


Neisha Marie Boyd - Director

Appointment date: 20 Mar 2007

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Apr 2023

Address: Whakatane, Whaktatane, 3120 New Zealand

Address used since 22 May 2015

Nearby companies

Pou Kaha Support Group Trust
Unit 1

Whakatane Baptist Community Charitable Trust
C/o Whakatane Baptist Church

White Horse Charitable Trust
76 Alexander Avenue

Music Whakatane
8 Walter Park

Mustang 2008 Limited
5 Walter Park

Wiley Holdings Limited
5 Walter Park