Shortcuts

Mo Design Limited

Type: NZ Limited Company (Ltd)
9429035968771
NZBN
1307122
Company Number
Registered
Company Status
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
79 Kowhai Road
Mairangi Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 28 Feb 2014
79 Kowhai Road
Mairangi Bay
Auckland 0630
New Zealand
Postal & office & delivery address used since 09 Mar 2020

Mo Design Limited, a registered company, was incorporated on 22 May 2003. 9429035968771 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company has been categorised. This company has been supervised by 2 directors: Jane Rebecca Ahern - an active director whose contract began on 22 May 2003,
Jamie Matthew Barr - an active director whose contract began on 01 May 2010.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 79 Kowhai Road, Mairangi Bay, Auckland, 0630 (types include: postal, office).
Mo Design Limited had been using 12 Lincoln Street, Ponsonby, Auckland as their physical address until 28 Feb 2014.
Previous aliases for the company, as we managed to find at BizDb, included: from 08 Feb 2007 to 06 Apr 2010 they were named Fingerprint Design Limited, from 23 Aug 2004 to 08 Feb 2007 they were named One Point 618 Limited and from 22 May 2003 to 23 Aug 2004 they were named Relish Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Principal place of activity

79 Kowhai Road, Mairangi Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 12 Lincoln Street, Ponsonby, Auckland, 1021 New Zealand

Physical & registered address used from 14 Feb 2012 to 28 Feb 2014

Address #2: Level 1, 14 Maidstone Street, Ponsonby, Auckland, 1021 New Zealand

Physical & registered address used from 04 Mar 2011 to 14 Feb 2012

Address #3: 12 Lincoln Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 07 Apr 2009 to 04 Mar 2011

Address #4: Level 2, 2 Drake Street, Auckland

Physical & registered address used from 01 Mar 2007 to 07 Apr 2009

Address #5: Level 1, 26 Clarence Street, Devonport, Auckland

Registered & physical address used from 13 Sep 2004 to 01 Mar 2007

Address #6: Apartment 3, 88 Riddiford Street, Newtown, Wellington

Registered & physical address used from 12 Jan 2004 to 13 Sep 2004

Address #7: 68 Lincoln Street, Ponsonby, Auckland

Registered & physical address used from 22 May 2003 to 12 Jan 2004

Contact info
64 446 4716
08 Mar 2019 Phone
jamie@modesignco.com
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
jane@modesignco.com
08 Mar 2019 Email
www.modesignco.com
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Sw Trust Services (seventeen) Limited
Shareholder NZBN: 9429045863271
Takapuna
Auckland
0622
New Zealand
Individual Barr, Jamie Matthew Mairangi Bay
Auckland
0630
New Zealand
Individual Ahern, Jane Rebecca Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ahern, Jane Rebecca Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ahern, Jane Rebecca Ponsonby
Auckland
Individual Ahern, Graeme John Red Beach
Auckland

New Zealand
Directors

Jane Rebecca Ahern - Director

Appointment date: 22 May 2003

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 20 Feb 2014


Jamie Matthew Barr - Director

Appointment date: 01 May 2010

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 20 Feb 2014

Nearby companies
Similar companies

Am Design And Print Limited
6 Erica Road

Detonation Creative Limited
12 Park Rise

Digital Desktop Limited
56 Sunrise Ave

Funka Design Limited
27 Mayfair Crescent

Illumi Architecture Limited
51 Galaxy Drive

Windsor Park Hub Limited
550 East Coast Road