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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 245214 | |||
Entity (NZ Limited Company) | Future Proof Homes Limited Shareholder NZBN: 9429039285959 |
Ilam Christchurch 8041 New Zealand |
14 Apr 1930 - |
Ultimate Holding Company
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
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
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