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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Du Chateau, Felise Claudine |
Hobsonville Auckland 0616 New Zealand |
15 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du Chateau, Felise Claudine |
Auckland City Auckland 1010 New Zealand |
30 Oct 2012 - 29 Oct 2013 |
Individual | Tansley, Ian Robert |
Creswick Victoria 3363 Australia |
29 Oct 2013 - 15 Oct 2018 |
Director | Felise Claudine Du Chateau |
Auckland City Auckland 1010 New Zealand |
30 Oct 2012 - 29 Oct 2013 |
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
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
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