M.s.o. Graphix Plus Limited, a registered company, was launched on 17 Aug 1989. 9429039295736 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company is categorised. This company has been run by 4 directors: Mark Drummond Whitecliffe - an active director whose contract began on 24 Oct 1991,
James Christian Macleod - an inactive director whose contract began on 24 Oct 1991 and was terminated on 17 Dec 2004,
David Owen Oliver - an inactive director whose contract began on 24 Oct 1991 and was terminated on 26 May 1997,
John Francis Gates - an inactive director whose contract began on 24 Oct 1991 and was terminated on 08 Aug 1994.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 3, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 (type: delivery, postal).
M.s.o. Graphix Plus Limited had been using Level 2, Economous House, 4 Bond Street, Wellington Central, Wellington as their physical address up to 13 Mar 2018.
Old names for the company, as we established at BizDb, included: from 17 Aug 1989 to 05 Nov 1991 they were named Designz Visual Communication Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group consists of 9999 shares (99.99 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent).
Other active addresses
Address #4: Po Box 11184, Manners Street, Wellington, 6142 New Zealand
Postal address used from 09 Mar 2020
Principal place of activity
Level 3, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 21 Oct 2010 to 13 Mar 2018
Address #2: Level 2, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 21 Oct 2010 to 29 Mar 2017
Address #3: 1st Floor, Mso House, 19 Edward Street, Wellington New Zealand
Physical address used from 02 May 2007 to 21 Oct 2010
Address #4: 1st Floor, 19 Edward Street, Wellington New Zealand
Registered address used from 21 Apr 2004 to 21 Oct 2010
Address #5: 4 College Street, Wellington, Po Box 9564
Registered address used from 17 May 2000 to 21 Apr 2004
Address #6: 4 College Street, Wellington, Po Box 9564
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 35-38 Cambridge Terrace, Wellington
Registered address used from 05 Nov 1991 to 17 May 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Whitecliffe, Mark Drummond |
Wadestown Wellington New Zealand |
17 Aug 1989 - |
Individual | Daubney, Andrew James |
Hokowhitu Palmerston North 4410 New Zealand |
05 Jun 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Whitecliffe, Mark Drummond |
Wadestown Wellington New Zealand |
17 Aug 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oliver, David Owen |
Kelburn Wellington |
17 Aug 1989 - 28 Apr 2006 |
Individual | Daubney, Andrew |
Hokowhitu Palmerston North 4410 New Zealand |
30 May 2012 - 05 Mar 2019 |
Individual | Macleod, James Christian |
Wellington |
17 Aug 1989 - 28 Apr 2006 |
Mark Drummond Whitecliffe - Director
Appointment date: 24 Oct 1991
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Feb 2010
James Christian Macleod - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 17 Dec 2004
Address: Wellington,
Address used since 29 Apr 2003
David Owen Oliver - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 26 May 1997
Address: Kelburn, Wellington,
Address used since 24 Oct 1991
John Francis Gates - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 08 Aug 1994
Address: Korokoro,
Address used since 24 Oct 1991
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Blue Duck Communications Limited
Level 5, 203-209 Willis Street
Doppel Limited
Level 3, 56 Victoria Street
Dtalk Limited
69-71 Boulcott Street
Flightless Limited
Level 1 226 Victoria Street
Strategy Design And Advertising Limited
Level 1, Crowe Horwath House
Tanker Creative Limited
Level 2, 1-3 Blair Street