Shortcuts

Design Withdrawals Limited

Type: NZ Limited Company (Ltd)
9429030990043
NZBN
3506751
Company Number
Registered
Company Status
107530703
GST Number
No Abn Number
Australian Business Number
G427940
Industry classification code
Gift Shop Nec
Industry classification description
Current address
Po Box 188
Dunedin 9054
New Zealand
Postal address used since 03 Nov 2020
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 03 Nov 2020
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 12 Nov 2020

Design Withdrawals Limited was launched on 17 Aug 2011 and issued an NZBN of 9429030990043. The registered LTD company has been run by 3 directors: Wendy Jean Phizacklea - an active director whose contract started on 17 Aug 2011,
Mark James Phizacklea - an active director whose contract started on 01 Oct 2019,
Christine Lockie - an inactive director whose contract started on 28 Nov 2018 and was terminated on 31 May 2019.
As stated in the BizDb information (last updated on 19 Mar 2024), the company registered 3 addresses: 44 York Place, Dunedin Central, Dunedin, 9016 (registered address),
44 York Place, Dunedin Central, Dunedin, 9016 (physical address),
44 York Place, Dunedin Central, Dunedin, 9016 (service address),
Po Box 188, Dunedin, 9054 (postal address) among others.
Until 12 Nov 2020, Design Withdrawals Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Phizacklea, Wendy Jean (a director) located at Waikouaiti postcode 9510. Design Withdrawals Limited has been classified as "Gift shop nec" (ANZSIC G427940).

Addresses

Principal place of activity

44 York Place, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 21 Jun 2018 to 12 Nov 2020

Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 09 May 2016 to 21 Jun 2018

Address #3: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 02 May 2013 to 09 May 2016

Address #4: Harvie Green Wyatt Chartered Accountants, Level 5 229 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 17 Aug 2011 to 02 May 2013

Contact info
64 21 1229034
03 Dec 2018 Phone
wendy@designwithdrawals.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
wendy@designwithdrawals.co.nz
03 Dec 2018 Email
www.designwithdrawals.co.nz
03 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Phizacklea, Wendy Jean Waikouaiti
9510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lockie, Christine Maori Hill
Dunedin
9010
New Zealand
Directors

Wendy Jean Phizacklea - Director

Appointment date: 17 Aug 2011

Address: Waikouaiti, 9510 New Zealand

Address used since 17 Aug 2011


Mark James Phizacklea - Director

Appointment date: 01 Oct 2019

Address: Waikouaiti, Waikouaiti, 9510 New Zealand

Address used since 01 Oct 2019


Christine Lockie - Director (Inactive)

Appointment date: 28 Nov 2018

Termination date: 31 May 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 28 Nov 2018

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

De Mautlant Investments Limited
468 George Street

M Fun Trading Limited
211 George Street

Moi On George Limited
309 George Street

Optic Craft & Giftware Limited
139 Moray Place

Phizacklea Limited
Corner Vogel & Jetty Streets

Stingz Limited
145a Lower Stuart Street