Shortcuts

Desmond Unwin Limited

Type: NZ Limited Company (Ltd)
9429031996402
NZBN
121279
Company Number
Registered
Company Status
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
Current address
478 Pound Road
Rd 6
Christchurch 7676
New Zealand
Other address (Address For Share Register) used since 07 Dec 2010
478 Pound Road
Rd 6
Christchurch 7676
New Zealand
Other address (Address For Share Register) used since 31 Oct 2019
243 Ilam Rd
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 06 Oct 2022

Desmond Unwin Limited was registered on 14 Apr 1930 and issued an NZBN of 9429031996402. This registered LTD company has been run by 8 directors: Joanna Lesley Unwin - an active director whose contract started on 21 Oct 1993,
Leslie Norma Browne - an active director whose contract started on 24 Aug 2020,
Raymond Murray Blake - an inactive director whose contract started on 12 Dec 2005 and was terminated on 19 Jan 2006,
Charles Edward George Unwin - an inactive director whose contract started on 21 Oct 1993 and was terminated on 26 Aug 1997,
Robert Grant Taylor - an inactive director whose contract started on 21 Oct 1993 and was terminated on 21 Nov 1996.
As stated in BizDb's information (updated on 27 Feb 2024), this company uses 1 address: 243 Ilam Rd, Ilam, Christchurch, 8041 (category: registered, physical).
Until 06 Oct 2022, Desmond Unwin Limited had been using Suite 5, 227 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 245214 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 245214 shares are held by 1 entity, namely:
Future Proof Homes Limited (an entity) located at Ilam, Christchurch postcode 8041. Desmond Unwin Limited is categorised as "Cosmetic retailing" (ANZSIC G427120).

Addresses

Principal place of activity

Suite 5, 227 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: Suite 5, 227 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Oct 2021 to 06 Oct 2022

Address #2: 478 Pound Road, Rd 6, Christchurch, 7676 New Zealand

Physical & registered address used from 08 Nov 2019 to 14 Oct 2021

Address #3: 478 Pound Road, Rd 6, Christchurch, 7676 New Zealand

Physical & registered address used from 15 Dec 2010 to 08 Nov 2019

Address #4: 6b 14 Emily Place, Auckland New Zealand

Physical address used from 23 Oct 2009 to 15 Dec 2010

Address #5: 66 Kings St, Sydenham, Christchurch

Physical address used from 03 Nov 2008 to 23 Oct 2009

Address #6: 124 Lismore St, Wanaka

Physical address used from 03 Oct 2005 to 03 Nov 2008

Address #7: 124 Lismore St, Wanaka New Zealand

Registered address used from 03 Oct 2005 to 15 Dec 2010

Address #8: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 30 May 2003 to 03 Oct 2005

Address #9: C/- K P M G, Level 16 Clarendon Tower, 78 Worcester Street, Christchurch

Registered & physical address used from 17 Jun 2002 to 30 May 2003

Address #10: 189 Evans Street, Timaru

Physical address used from 01 Jan 1997 to 17 Jun 2002

Address #11: Hayes St, Timaru

Registered address used from 02 Oct 1996 to 17 Jun 2002

Contact info
64 27 2230773
19 Nov 2018 Phone
Desmondunwin@xtra.co.nz
19 Nov 2018 Email
Www.clearancehealthandbeauty.co.nz
19 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 245214

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 245214
Entity (NZ Limited Company) Future Proof Homes Limited
Shareholder NZBN: 9429039285959
Ilam
Christchurch
8041
New Zealand

Ultimate Holding Company

05 Oct 2021
Effective Date
Future Proof Homes Limited
Name
Ltd
Type
447098
Ultimate Holding Company Number
NZ
Country of origin
478 Pound Road
Rd 6
Christchurch 7676
New Zealand
Address
Directors

Joanna Lesley Unwin - Director

Appointment date: 21 Oct 1993

Address: Ilam, Christchurch, 7676 New Zealand

Address used since 28 Sep 2022

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 07 Dec 2010


Leslie Norma Browne - Director

Appointment date: 24 Aug 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Sep 2022

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 24 Aug 2020


Raymond Murray Blake - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 19 Jan 2006

Address: Wanaka,

Address used since 12 Dec 2005


Charles Edward George Unwin - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 26 Aug 1997

Address: Christchurch,

Address used since 21 Oct 1993


Robert Grant Taylor - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 21 Nov 1996

Address: Timaru,

Address used since 21 Oct 1993


David Bruce Timpany - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 21 Nov 1996

Address: Timaru,

Address used since 21 Oct 1993


Robert William Greene - Director (Inactive)

Appointment date: 01 Dec 1986

Termination date: 10 Aug 1995

Address: Timaru,

Address used since 01 Dec 1986


George Basil Unwin - Director (Inactive)

Appointment date: 20 Aug 1987

Termination date: 23 Sep 1993

Address: Timaru,

Address used since 20 Aug 1987

Nearby companies

Derivation Holdings Limited
457 Pound Road

Magnummac Limited
457 Pound Road

Wickey's Limited
516 Pound Road

Sandow Limited
522 Pound Road

Yaldhurst Wools Limited
Main West Coast Road

Cn Museum Limited
26 School Road

Similar companies

Beauty Choice Limited
237 Wairakei Road

Bee You Enterprises Limited
63 Mcmahon Drive

Cosmei Enterprises Limited
386 Riccarton Road

Future Proof Homes Limited
478 Pound Road

Modbod Limited
62 Riccarton Road

Pure Modesty Limited
7 Kilmuir Lane