Shortcuts

1 0ff Design Limited

Type: Nz Limited Company (Ltd)
9429037521301
NZBN
971454
Company Number
Registered
Company Status
Current address
35a Tirotai Crescent
Westmere
Auckland 1022
New Zealand
Other address (Address For Share Register) used since 27 Apr 2013
2/8 Springleigh Avenue
Mt Albert
Auckland 1025
New Zealand
Registered & physical address used since 22 Apr 2016

1 0Ff Design Limited, a registered company, was launched on 30 Jul 1999. 9429037521301 is the NZBN it was issued. This company has been managed by 4 directors: Sophie Anna-Pascalle Watson - an active director whose contract started on 13 Jan 2016,
Michael George Watson - an inactive director whose contract started on 10 May 2004 and was terminated on 13 Jan 2016,
Francis Walker Simpson - an inactive director whose contract started on 30 Jan 2004 and was terminated on 10 May 2004,
Michael George Watson - an inactive director whose contract started on 30 Jul 1999 and was terminated on 30 Jan 2004.
Updated on 13 Dec 2017, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 2/8 Springleigh Avenue, Mt Albert, Auckland, 1025 (registered address),
2/8 Springleigh Avenue, Mt Albert, Auckland, 1025 (physical address),
35A Tirotai Crescent, Westmere, Auckland, 1022 (other address).
1 0Ff Design Limited had been using 10Ff Design, 35A Tirotai Crescent, Westmere, Auckland as their registered address up to 22 Apr 2016.
Other names for the company, as we managed to find at BizDb, included: from 30 Jul 1999 to 23 Jul 2012 they were called 10Ff Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Timothy Watson (an individual) located at Birkdale, Auckland postcode 0626,
Sophie Watson (a director) located at Mt Albert, Auckland postcode 1025,
Sara Watson (an individual) located at Mt Albert, Auckland postcode 1025.

Addresses

Previous addresses

Address #1: 10ff Design, 35a Tirotai Crescent, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 06 May 2013 to 22 Apr 2016

Address #2: Auckland Accountants Limited, 151 Dominion Road, Mt Eden, Auckland New Zealand

Registered address used from 05 Feb 2004 to 06 May 2013

Address #3: Aucklands Accountants Limited, 151 Dominion Road, Mt Eden, Auckland New Zealand

Physical address used from 05 Feb 2004 to 06 May 2013

Address #4: Unit 7/386 Richmond Rd, Grey Lynn, Auckland

Registered address used from 23 Apr 2003 to 05 Feb 2004

Address #5: Unit 7/386 Richmond Road, Grey Lynn, Auckland

Physical address used from 23 Apr 2003 to 05 Feb 2004

Address #6: 627 Great North Road, Grey Lynn, Auckland

Registered address used from 12 Jul 2002 to 23 Apr 2003

Address #7: 3/66 Larchwood Avenue, Westmere, Auckland

Registered address used from 12 Apr 2000 to 12 Jul 2002

Address #8: 627 Great North Road, Grey Lynn, Auckland

Physical address used from 30 Jul 1999 to 23 Apr 2003

Address #9: 3/66 Larchwood Avenue, Westmere, Auckland

Physical address used from 30 Jul 1999 to 30 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 May 2017


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Timothy James Watson Birkdale
Auckland
0626
New Zealand
Director Sophie Anna-pascalle Watson Mt Albert
Auckland
1025
New Zealand
Individual Sara Antonea Watson Mt Albert
Auckland
1025
New Zealand
Individual Kathryn Louise Watson Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francis Walker Simpson Glendowie
Auckland

New Zealand
Individual Michael George Watson Westmere
Auckland

New Zealand
Directors

Sophie Anna-pascalle Watson - Director

Appointment date: 13 Jan 2016

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 13 Jan 2016


Michael George Watson - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 13 Jan 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 10 May 2004


Francis Walker Simpson - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 10 May 2004

Address: Glendowie, Auckland,

Address used since 30 Jan 2004


Michael George Watson - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 30 Jan 2004

Address: Grey Lynn, Auckland,

Address used since 30 Jul 1999

Nearby companies

Mar Brick Company Limited
10a Springleigh Avenue

Springleigh Limited
16 Springleigh Avenue

Inspire Innovation In Building Limited
34 Woodward Road

Lavish Events Limited
2-36 Woodward Road

G A Stewarts Limited
5 Springleigh Avenue

The Counsellors Limited
11 Springleigh Avenue