Shortcuts

Eyewear Design Limited

Type: NZ Limited Company (Ltd)
9429000024457
NZBN
485516
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 24 Jun 2019
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 30 May 2023

Eyewear Design Limited was incorporated on 01 Oct 1990 and issued a number of 9429000024457. This registered LTD company has been supervised by 5 directors: Stephanie Urlich - an active director whose contract started on 01 Oct 1990,
Max Grapengiesser - an active director whose contract started on 23 Nov 1994,
Max Grapengliesser - an active director whose contract started on 23 Nov 1994,
Peter Albert Lawson - an inactive director whose contract started on 01 Oct 1990 and was terminated on 30 Jul 2004,
Tanya May Lavas - an inactive director whose contract started on 01 Oct 1990 and was terminated on 18 Feb 1994.
According to our database (updated on 18 Apr 2024), the company registered 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
Up until 24 Jun 2019, Eyewear Design Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address.
A total of 6000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Grapengiesser, Susanne Andrea (an individual) located at Milford, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 0.17% shares (exactly 10 shares) and includes
Urlich, Stephanie - located at Mt Albert, Auckland.
The third share allocation (2990 shares, 49.83%) belongs to 1 entity, namely:
Balmy Nights Investments Limited, located at Parnell, Auckland (an entity).

Addresses

Previous addresses

Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2013 to 24 Jun 2019

Address #2: C/- Mabee Healstead & Kiddle Limited, Level 4, 70 Shortland Street, Auckland New Zealand

Physical address used from 09 Aug 2002 to 01 Mar 2013

Address #3: C- Mabee Healstead & Kiddle Limited, Level 4, 70 Shortland Street, Auckland New Zealand

Registered address used from 09 Aug 2002 to 01 Mar 2013

Address #4: 14 Hickory Avenue, Henderson, Auckland

Registered address used from 01 Jul 2000 to 09 Aug 2002

Address #5: Offices Of Arthur Cocks & Company, 14 Hickory Avenue, Henderson, Auckland

Physical address used from 17 Sep 1996 to 09 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Grapengiesser, Susanne Andrea Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Urlich, Stephanie Mt Albert
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 2990
Entity (NZ Limited Company) Balmy Nights Investments Limited
Shareholder NZBN: 9429032706499
Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 2990
Entity (NZ Limited Company) Fst Investments Limited
Shareholder NZBN: 9429032703962
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 8
Individual Grapengiesser, Max Milford

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grapengiesser, Suzzane Andrea Milford
Auckland
Individual Malcolm, Ian Donald Mt Albert
Auckland
Individual Lennon, Peter Louis Glen Eden
Auckland
Directors

Stephanie Urlich - Director

Appointment date: 01 Oct 1990

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 18 Jun 2010


Max Grapengiesser - Director

Appointment date: 23 Nov 1994

Address: Milford, North Shore City, 0620 New Zealand

Address used since 18 Jun 2010


Max Grapengliesser - Director

Appointment date: 23 Nov 1994

Address: Milford, North Shore City, 0620 New Zealand

Address used since 18 Jun 2010


Peter Albert Lawson - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 30 Jul 2004

Address: Remuera, Auckland,

Address used since 01 Oct 1990


Tanya May Lavas - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 18 Feb 1994

Address: Herne Bay, Auckland,

Address used since 01 Oct 1990

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot