Shortcuts

Cardwin Design Group Limited

Type: NZ Limited Company (Ltd)
9429038360930
NZBN
800259
Company Number
Registered
Company Status
Current address
3 Finch Street
Morningside
Auckland 1022
New Zealand
Physical & registered & service address used since 23 Sep 2014

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.

Addresses

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

Contact info
64 21 841158
07 Sep 2018 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 200
Other (Other) Strategic Brand Consulting, Llc Montville
New Jersey
07045
United States
Shares Allocation #2 Number of Shares: 1
Individual Dunlop, Jennifer Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dunlop, Stephen Freemans Bay
Auckland
1011
New Zealand
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
Individual Foster, Matthew Anthony Northcross
Auckland
0632
New Zealand
Individual Foster, Adrienne Florence Leigh Northcross
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 749
Individual Hardy As Trustee In De Latour Trust, James Robert Western Springs
Auckland
Individual Hardy As Trustee In De Latour Trust, Christopher Marck Western Springs
Auckland
Shares Allocation #6 Number of Shares: 200
Individual Lloyd, David John Greenhithe
Auckland
0632
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Hardy, Christopher Western Springs
Auckland
Shares Allocation #8 Number of Shares: 200
Individual Gould, Matthew Elliott Greenhithe
Auckland
0632
New Zealand
Shares Allocation #9 Number of Shares: 200
Other (Other) Yankee Hill Company, Llc Denton
North Carolina
27239
United States
Shares Allocation #10 Number of Shares: 200
Individual Tucker, Gary Roy Westmere
Auckland
1022
New Zealand
Shares Allocation #11 Number of Shares: 374
Individual Dunlop, Stephen Freemans Bay
Auckland
1011
New Zealand
Individual Dunlop, Jennifer Margaret Freemans Bay
Auckland
1011
New Zealand
Other (Other) Gdp Trustees Limited Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lloyd As Trustee In J M Dunlop Trust, David John Greenhithe
Auckland
Individual Lloyd As Trustee In Srd Trust, David John Greenhithe
Auckland
Directors

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

Nearby companies

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