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 03 Jun 2025), 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 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Phizacklea, Mark James (a director) located at Waikouaiti, Waikouaiti postcode 9510.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Phizacklea, Wendy Jean - located at Waikouaiti. Design Withdrawals Limited has been classified as "Gift shop nec" (ANZSIC G427940).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Phizacklea, Mark James |
Waikouaiti Waikouaiti 9510 New Zealand |
28 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Phizacklea, Wendy Jean |
Waikouaiti 9510 New Zealand |
17 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lockie, Christine |
Maori Hill Dunedin 9010 New Zealand |
28 Nov 2018 - 24 May 2019 |
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
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
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel 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
Y & S Trade Nz Limited
127 King Edward Street