Designers Collection Limited was launched on 03 Nov 2003 and issued an NZ business identifier of 9429035689430. The registered LTD company has been managed by 2 directors: Rodney Jack Hanna - an active director whose contract began on 03 Nov 2003,
Mary Christine Hanna - an inactive director whose contract began on 03 Nov 2003 and was terminated on 24 Feb 2020.
As stated in BizDb's data (last updated on 10 Apr 2024), this company filed 1 address: 3 Ponsonby Terrace, Ponsonby, Auckland, 1011 (category: service, registered).
Up to 13 Mar 2019, Designers Collection Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address.
BizDb found previous names used by this company: from 03 Nov 2003 to 04 Dec 2003 they were named Designers Collection Auckland Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Kintail Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hanna, Rodney Jack - located at Ponsonby.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Hanna, Mary Christine, located at Ponsonby (an individual). Designers Collection Limited is classified as "Soft furnishing wholesaling" (business classification F371130).
Other active addresses
Address #4: 3 Ponsonby Terrace, Ponsonby, Auckland, 1011 New Zealand
Service address used from 26 Mar 2024
Principal place of activity
58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 Mar 2013 to 13 Mar 2019
Address #2: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 04 Jul 2008 to 27 Mar 2013
Address #3: 3 Ponsonby Terrace, Ponsonby, Auckland
Registered & physical address used from 27 Feb 2007 to 04 Jul 2008
Address #4: 71 Vermont Street, Ponsonby
Registered & physical address used from 03 Nov 2003 to 27 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Kintail Holdings Limited Shareholder NZBN: 9429035665168 |
Newmarket Auckland 1023 New Zealand |
30 Sep 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hanna, Rodney Jack |
Ponsonby New Zealand |
03 Nov 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hanna, Mary Christine |
Ponsonby New Zealand |
03 Nov 2003 - |
Rodney Jack Hanna - Director
Appointment date: 03 Nov 2003
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Mar 2010
Mary Christine Hanna - Director (Inactive)
Appointment date: 03 Nov 2003
Termination date: 24 Feb 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Mar 2010
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Aotea Tradelinks Limited
C/-davidson & Associates Ltd
D & F Limited
8 George St
Katrina Hobbs Design Limited
5 Bradford Street
Kit Clever Limited
18a Aorere Street
The Textile Company Limited
44 Kyhber Pass Road
Tissu New Zealand Limited
130 St Georges Bay Road