Cardwin Design Group Limited, a registered company, was started on 21 Mar 1996. 9429038360930 is the number it was issued. The company has been run by 4 directors: Christopher Hardy - an active director whose contract began on 21 Mar 1996,
Stephen Dunlop - an inactive director whose contract began on 21 Mar 1996 and was terminated on 26 May 2014,
David John Lloyd - an inactive director whose contract began on 07 Jul 2011 and was terminated on 26 May 2014,
Matthew Anthony Foster - an inactive director whose contract began on 07 Jul 2011 and was terminated on 26 May 2014.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 3 Finch Street, Morningside, Auckland, 1022 (category: physical, registered).
Cardwin Design Group Limited had been using Level3, 18 Stanley Street, Parnell, Auckland as their registered address up to 23 Sep 2014.
Old names used by this company, as we identified at BizDb, included: from 31 Mar 2014 to 15 May 2018 they were named Cardwin Design Group Limited, from 21 Jun 2011 to 31 Mar 2014 they were named Arria Design Group Limited and from 21 Jun 2011 to 21 Jun 2011 they were named Cardwin Ip Limited.
A total of 4000 shares are allotted to 16 shareholders (11 groups). The first group includes 200 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.03%). Finally we have the next share allocation (1 share 0.03%) made up of 1 entity.
Previous addresses
Address: Level3, 18 Stanley Street, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 04 Oct 2013 to 23 Sep 2014
Address: 48 Ponsonby Road, Auckland, 1142 New Zealand
Registered & physical address used from 15 Jul 2011 to 04 Oct 2013
Address: 104 Rosebanks Drive, R.d.3, Hamilton New Zealand
Registered & physical address used from 16 Apr 2008 to 15 Jul 2011
Address: 32 Nikau Street, Eden Terrace, Auckland
Registered & physical address used from 03 Oct 2005 to 16 Apr 2008
Address: 1st Floor, 15 Mount Street, Auckland
Registered address used from 11 Apr 2000 to 03 Oct 2005
Address: First Floor, 136-142 Fanshawe St, Auckland
Physical address used from 04 Jun 1999 to 04 Jun 1999
Address: Level 4, 677 Great North Road, Grey Lynn, Auckland
Physical address used from 04 Jun 1999 to 03 Oct 2005
Address: First Floor, 136-142 Fanshawe St, Auckland
Registered address used from 04 Jun 1999 to 11 Apr 2000
Address: C/- David Lloyd - Accountant, 90 Frankin Road, Ponsonby, Auckland
Registered address used from 30 Jun 1998 to 04 Jun 1999
Address: 1st Floor, 15 Mount Street, Auckland
Physical address used from 30 Jun 1998 to 04 Jun 1999
Address: 1st Floor, 15 Mount Street, Auckland
Registered address used from 28 Sep 1996 to 30 Jun 1998
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 06 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Other (Other) | Strategic Brand Consulting, Llc |
Montville New Jersey 07045 United States |
07 Jul 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dunlop, Jennifer |
Freemans Bay Auckland 1011 New Zealand |
21 Mar 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dunlop, Stephen |
Freemans Bay Auckland 1011 New Zealand |
21 Mar 1996 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Zed Zed Trustees Limited Shareholder NZBN: 9429036247332 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
07 Jul 2011 - |
Individual | Foster, Matthew Anthony |
Northcross Auckland 0632 New Zealand |
07 Jul 2011 - |
Individual | Foster, Adrienne Florence Leigh |
Northcross Auckland 0632 New Zealand |
07 Jul 2011 - |
Shares Allocation #5 Number of Shares: 749 | |||
Individual | Hardy As Trustee In De Latour Trust, James Robert |
Western Springs Auckland |
21 Mar 1996 - |
Individual | Hardy As Trustee In De Latour Trust, Christopher Marck |
Western Springs Auckland |
21 Mar 1996 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Lloyd, David John |
Greenhithe Auckland 0632 New Zealand |
07 Jul 2011 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hardy, Christopher |
Western Springs Auckland |
21 Mar 1996 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Gould, Matthew Elliott |
Greenhithe Auckland 0632 New Zealand |
07 Jul 2011 - |
Shares Allocation #9 Number of Shares: 200 | |||
Other (Other) | Yankee Hill Company, Llc |
Denton North Carolina 27239 United States |
07 Jul 2011 - |
Shares Allocation #10 Number of Shares: 200 | |||
Individual | Tucker, Gary Roy |
Westmere Auckland 1022 New Zealand |
07 Jul 2011 - |
Shares Allocation #11 Number of Shares: 374 | |||
Individual | Dunlop, Stephen |
Freemans Bay Auckland 1011 New Zealand |
21 Mar 1996 - |
Individual | Dunlop, Jennifer Margaret |
Freemans Bay Auckland 1011 New Zealand |
21 Mar 1996 - |
Other (Other) | Gdp Trustees Limited |
Auckland |
20 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd As Trustee In J M Dunlop Trust, David John |
Greenhithe Auckland |
21 Mar 1996 - 20 Sep 2006 |
Individual | Lloyd As Trustee In Srd Trust, David John |
Greenhithe Auckland |
21 Mar 1996 - 20 Sep 2006 |
Christopher Hardy - Director
Appointment date: 21 Mar 1996
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 15 Sep 2009
Stephen Dunlop - Director (Inactive)
Appointment date: 21 Mar 1996
Termination date: 26 May 2014
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 Sep 2013
David John Lloyd - Director (Inactive)
Appointment date: 07 Jul 2011
Termination date: 26 May 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Jul 2011
Matthew Anthony Foster - Director (Inactive)
Appointment date: 07 Jul 2011
Termination date: 26 May 2014
Address: Northcross, Auckland, 0632 New Zealand
Address used since 07 Jul 2011
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited