1M2 Design Limited, a registered company, was launched on 18 Jun 2010. 9429031498630 is the NZ business number it was issued. "Product design service" (business classification M692365) is how the company has been categorised. The company has been managed by 3 directors: Ann Louise Eastwood - an active director whose contract began on 04 Aug 2022,
Michael Gervase Keith Eastwood - an inactive director whose contract began on 18 Jun 2010 and was terminated on 02 Mar 2022,
Michael Ian Powick - an inactive director whose contract began on 18 Jun 2010 and was terminated on 04 May 2015.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 131 Taylor Street, Cambridge, 3434 (category: physical, service).
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (60 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (40 per cent).
Principal place of activity
131 Taylor Street, Cambridge, Cambridge, 3434 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Eastwood, Ann Louise |
Cambridge Cambridge 3434 New Zealand |
06 May 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Eastwood, Ann Louise |
Cambridge Cambridge 3434 New Zealand |
06 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powick, Michael Ian |
Rd 43 Waitara |
18 Jun 2010 - 06 May 2015 |
Individual | Eastwood, Michael Gervase Keith |
Cambridge Cambridge 3434 New Zealand |
18 Jun 2010 - 16 Aug 2022 |
Ann Louise Eastwood - Director
Appointment date: 04 Aug 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Aug 2022
Michael Gervase Keith Eastwood - Director (Inactive)
Appointment date: 18 Jun 2010
Termination date: 02 Mar 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Oct 2019
Address: Cambridge, Waikato, 3434 New Zealand
Address used since 01 Oct 2013
Michael Ian Powick - Director (Inactive)
Appointment date: 18 Jun 2010
Termination date: 04 May 2015
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 01 Apr 2011
Montessori Education Trust For Cambridge/waipa
131 Taylor Street
Sc 03038 Limited
58 Stafford Street
Autistic Childrens Treatment Trust
54 Stafford Street
Margof Services Limited
114b King Street
Hhgc Limited
114b King Street
Belvedere Limited
114b King Street
Aero Composites Limited
400 Raynes Road
Aviation Industries Of New Zealand Limited
255 Tahuroa Road
Emma's Farm To Fork Limited
788 Roto O Rangi Road
Mwdesign Limited
23 Empire Street
Sky Form Limited
26 Addison Street
Symtech Limited
Rollo Webb & Associates