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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Timothy James Watson |
Birkdale Auckland 0626 New Zealand |
13 Apr 2016 - |
| Director | Sophie Anna-pascalle Watson |
Mt Albert Auckland 1025 New Zealand |
13 Apr 2016 - |
| Individual | Sara Antonea Watson |
Mt Albert Auckland 1025 New Zealand |
13 Apr 2016 - |
| Individual | Kathryn Louise Watson |
Westmere Auckland 1022 New Zealand |
13 Apr 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Francis Walker Simpson |
Glendowie Auckland New Zealand |
15 Jul 2004 - 23 Jul 2012 |
| Individual | Michael George Watson |
Westmere Auckland New Zealand |
30 Jul 1999 - 13 Apr 2016 |
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
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