Financial Design Group Limited was incorporated on 03 Apr 2013 and issued a New Zealand Business Number of 9429030283015. The registered LTD company has been managed by 6 directors: Barbara Page - an active director whose contract began on 03 Apr 2013,
Antony Michael Gribble - an active director whose contract began on 03 Apr 2013,
Richard Paul Willis - an active director whose contract began on 14 Apr 2015,
Mathew Ross Page - an inactive director whose contract began on 03 Apr 2013 and was terminated on 10 Nov 2021,
David Edward Charles Johnstone - an inactive director whose contract began on 06 Apr 2018 and was terminated on 06 Mar 2020.
According to the BizDb data (last updated on 15 Mar 2024), this company uses 2 addresses: 15 Maple Grove, Rd 5, Taupo, 3385 (registered address),
15 Maple Grove, Rd 5, Taupo, 3385 (service address),
11 Chesham Avenue, Waipahihi, Taupo, 3330 (physical address).
Up until 12 Feb 2024, Financial Design Group Limited had been using 11 Chesham Avenue, Waipahihi, Taupo as their registered address.
A total of 125 shares are allotted to 5 groups (10 shareholders in total). As far as the first group is concerned, 31 shares are held by 1 entity, namely:
Jamira (2) Family Trust (an other) located at Golflands, Auckland postcode 2013.
The 2nd group consists of 5 shareholders, holds 0.8% shares (exactly 1 share) and includes
Willis, Richard Paul - located at Golflands, Auckland,
Page, Mathew Ross - located at Glenfield, Auckland,
Gribble, Antony Michael - located at Albany, Auckland.
The 3rd share allocation (31 shares, 24.8%) belongs to 1 entity, namely:
Page, Barbara, located at Waipahihi, Taupo (a director). Financial Design Group Limited is categorised as "Life insurance provision" (ANZSIC K631010).
Principal place of activity
11 Chesham Avenue, Waipahihi, Taupo, 3330 New Zealand
Previous addresses
Address #1: 11 Chesham Avenue, Waipahihi, Taupo, 3330 New Zealand
Registered & service address used from 14 Jun 2021 to 12 Feb 2024
Address #2: 26 Eastcliffe Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 06 May 2020 to 14 Jun 2021
Address #3: 26 Eastcliffe Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 05 May 2020 to 14 Jun 2021
Address #4: 65 Moses Road R D 3, Kaukapakapa, Kaukapakapa, 0873 New Zealand
Physical address used from 25 Jun 2015 to 06 May 2020
Address #5: 65 Moses Road R D 3, Kaukapakapa, Kaukapakapa, 0873 New Zealand
Registered address used from 24 Jun 2015 to 05 May 2020
Address #6: 366 Duck Creek Road, Rd 3, Silverdale, 0993 New Zealand
Registered address used from 09 May 2014 to 24 Jun 2015
Address #7: 366 Duck Creek Road, Rd 3, Silverdale, 0993 New Zealand
Physical address used from 09 May 2014 to 25 Jun 2015
Address #8: 3a Prospect Terrace, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 03 Apr 2013 to 09 May 2014
Basic Financial info
Total number of Shares: 125
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31 | |||
Other (Other) | Jamira (2) Family Trust |
Golflands Auckland 2013 New Zealand |
01 May 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Willis, Richard Paul |
Golflands Auckland 2013 New Zealand |
05 Apr 2018 - |
Individual | Page, Mathew Ross |
Glenfield Auckland 0629 New Zealand |
03 Apr 2013 - |
Director | Gribble, Antony Michael |
Albany Auckland 0632 New Zealand |
03 Apr 2013 - |
Director | Mathew Ross Page |
Glenfield Auckland 0629 New Zealand |
03 Apr 2013 - |
Director | Page, Barbara |
Waipahihi Taupo 3330 New Zealand |
03 Apr 2013 - |
Shares Allocation #3 Number of Shares: 31 | |||
Director | Page, Barbara |
Waipahihi Taupo 3330 New Zealand |
03 Apr 2013 - |
Shares Allocation #4 Number of Shares: 31 | |||
Individual | Page, Mathew Ross |
Glenfield Auckland 0629 New Zealand |
03 Apr 2013 - |
Director | Mathew Ross Page |
Glenfield Auckland 0629 New Zealand |
03 Apr 2013 - |
Shares Allocation #5 Number of Shares: 31 | |||
Director | Gribble, Antony Michael |
Albany Auckland 0632 New Zealand |
03 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kepa Financial Investments Limited Shareholder NZBN: 9429046296658 Company Number: 6318967 |
09 Apr 2018 - 06 Mar 2020 | |
Individual | Willis, Richard Paul |
Golflands Auckland 2013 New Zealand |
14 Apr 2015 - 12 Dec 2016 |
Entity | Kepa Financial Investments Limited Shareholder NZBN: 9429046296658 Company Number: 6318967 |
652 Great South Road, Manukau City Auckland 2104 New Zealand |
09 Apr 2018 - 06 Mar 2020 |
Director | Jeffrey Ross Page |
Milford Auckland 0620 New Zealand |
03 Apr 2013 - 09 Dec 2014 |
Other | Jamira(2) Family Trust |
Golflands Auckland 2013 New Zealand |
12 Dec 2016 - 05 Apr 2018 |
Individual | Page, Jeffrey Ross |
Milford Auckland 0620 New Zealand |
03 Apr 2013 - 09 Dec 2014 |
Barbara Page - Director
Appointment date: 03 Apr 2013
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Feb 2024
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 02 Jun 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 Apr 2020
Address: Kaukapakapa, Kaukapakapa, 0873 New Zealand
Address used since 16 Jun 2015
Antony Michael Gribble - Director
Appointment date: 03 Apr 2013
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 May 2014
Richard Paul Willis - Director
Appointment date: 14 Apr 2015
Address: Golflands, Auckland, 2013 New Zealand
Address used since 14 Apr 2015
Mathew Ross Page - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 10 Nov 2021
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 01 May 2014
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 11 Jun 2019
David Edward Charles Johnstone - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 06 Mar 2020
Address: Currumbin Waters, Queensland, 4223 Australia
Address used since 06 Apr 2018
Jeffrey Ross Page - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 09 Dec 2014
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 01 May 2014
Foreshore Properties Limited
20 Maddies Road
Blacky Property 1 Limited
9 Maddies Road
Ken & Loie Blacky Property 3 Limited
9 Maddies Road
Smarten Up Limited
1128 Kaipara Coast Highway
Body Trans Limited
26d Moses Road
Showerfit Limited
44 North Crescent
Advice Plus Limited
1 Airborne Road
Atl Insurance Services Limited
Michael Eiberg Chartered Accountant
Belveder Limited
222 Dairy Flat Highway
Coast Advisers Limited
170 Hibiscus Coast Highway
Diversified Insurance Brokerage Limited
92 Commercial Road
Gordon & Associates Limited
330 Wright Road