Shortcuts

Guagno Designs Limited

Type: NZ Limited Company (Ltd)
9429030461970
NZBN
4081238
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
1 Brigham Young Drive
Albany
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 01 May 2018
120 Buckley Avenue
Hobsonville
Auckland 0616
New Zealand
Postal & office & delivery & other (Address For Share Register) & shareregister & records address used since 14 May 2020
120 Buckley Avenue
Hobsonville
Auckland 0616
New Zealand
Physical & registered & service address used since 22 May 2020

Guagno Designs Limited was started on 30 Oct 2012 and issued an NZ business identifier of 9429030461970. The registered LTD company has been managed by 3 directors: Felise Claudine Du Chateau - an active director whose contract started on 17 Apr 2018,
Ian Robert Tansley - an inactive director whose contract started on 01 Aug 2013 and was terminated on 15 Oct 2018,
Felise Claudine Du Chateau - an inactive director whose contract started on 30 Oct 2012 and was terminated on 29 Oct 2013.
As stated in BizDb's data (last updated on 27 Apr 2024), the company registered 3 addresses: 120 Buckley Avenue, Hobsonville, Auckland, 0616 (physical address),
120 Buckley Avenue, Hobsonville, Auckland, 0616 (registered address),
120 Buckley Avenue, Hobsonville, Auckland, 0616 (service address),
120 Buckley Avenue, Hobsonville, Auckland, 0616 (other address) among others.
Up to 22 May 2020, Guagno Designs Limited had been using 1 Brigham Young Drive, Albany, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Du Chateau, Felise Claudine (a director) located at Hobsonville, Auckland postcode 0616. Guagno Designs Limited has been categorised as "Manufacturing nec" (business classification C259907).

Addresses

Principal place of activity

120 Buckley Avenue, Hobsonville, Auckland, 0616 New Zealand


Previous addresses

Address #1: 1 Brigham Young Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 09 May 2018 to 22 May 2020

Address #2: 44 Ashwood Avenue, Rd 2, Albany, 0792 New Zealand

Physical & registered address used from 27 Apr 2015 to 09 May 2018

Address #3: 7/145 Mt Eden Road, Mt Eden, Auckland, 1010 New Zealand

Registered & physical address used from 16 Apr 2014 to 27 Apr 2015

Address #4: 1/4c Emily Place, Auckland City, Auckland, 1010 New Zealand

Registered & physical address used from 30 Oct 2012 to 16 Apr 2014

Contact info
64 021 774406
14 May 2020 Phone
info@guagno.com
14 May 2020 nzbn-reserved-invoice-email-address-purpose
ibublankets.co.nz
14 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Du Chateau, Felise Claudine Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Du Chateau, Felise Claudine Auckland City
Auckland
1010
New Zealand
Individual Tansley, Ian Robert Creswick
Victoria
3363
Australia
Director Felise Claudine Du Chateau Auckland City
Auckland
1010
New Zealand
Directors

Felise Claudine Du Chateau - Director

Appointment date: 17 Apr 2018

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 14 May 2020

Address: Albany, Auckland, 0632 New Zealand

Address used since 17 Apr 2018


Ian Robert Tansley - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 15 Oct 2018

ASIC Name: Laser Computer Services Pty. Ltd.

Address: Creswick, Victoria, 3363 Australia

Address used since 24 Apr 2015

Address: Creswick, Victoria, 3363 Australia


Felise Claudine Du Chateau - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 29 Oct 2013

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 30 Oct 2012

Nearby companies

Ellery Design Limited
101 Wilson Road

Tcl Consultants Limited
41 Ashwood Avenue

Sharty Limited
41 Ashwood Avenue

Ewt Limited
13c Tarata Court

Agb Mcdougall Limited
9b Rautahi Terrace

Gamma Trustee Limited
13a Tarata Court

Similar companies

Bio Works Limited
176 Gills Road

Heritage Street Co Limited
508a Dairy Flat Highway

Mai Industrial New Zealand Limited
Level 1, 5 William Laurie Place

North Shore Sewing Services Limited
54 Postman Road

Sewansew Limited
210 Green Road

The Great Kiwi Bbq Cover Co Limited
54 Postman Road