Periscope Design Limited, a registered company, was launched on 21 Jun 1983. 9429032034585 is the NZBN it was issued. The company has been supervised by 5 directors: Gilbert Yi Tseng Chung - an active director whose contract started on 27 Apr 2018,
Michelle Elizabeth Carroll - an active director whose contract started on 24 Oct 2023,
Mark Stuart Blazey - an inactive director whose contract started on 20 Apr 1989 and was terminated on 31 Mar 2025,
Grant Robert Blazey - an inactive director whose contract started on 20 Apr 1989 and was terminated on 31 Mar 2021,
Kathleen Mary Blazey - an inactive director whose contract started on 20 Apr 1989 and was terminated on 05 Apr 2016.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland, 0610 (category: registered, service).
Periscope Design Limited had been using 19B Woodfern Crescent, Titirangi as their physical address until 03 Jun 2020.
A total of 20000 shares are allocated to 14 shareholders (8 groups). The first group includes 6698 shares (33.49%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 3298 shares (16.49%). Lastly there is the 3rd share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: 19b Woodfern Crescent, Titirangi New Zealand
Physical & registered address used from 06 Oct 1999 to 03 Jun 2020
Address #2: 55 Wirihana Road, Titirangi, Auckland
Registered & physical address used from 06 Oct 1999 to 06 Oct 1999
Address #3: 55 Wirihana Rd, Karimu Park, Titirangi, Auckland
Registered address used from 01 Jul 1998 to 06 Oct 1999
Address #4: 55 Wirihana Road, Karimu Road, Titirangi, Auckland
Physical address used from 01 Jul 1998 to 06 Oct 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6698 | |||
| Individual | Laagland, Martinus Anthonius Jacobus |
Northland Wellington 6012 New Zealand |
26 Oct 2023 - |
| Individual | Carroll, Blair James |
Kohimarama Auckland 1071 New Zealand |
26 Oct 2023 - |
| Director | Carroll, Michelle Elizabeth |
Kohimarama Auckland 1071 New Zealand |
26 Oct 2023 - |
| Shares Allocation #2 Number of Shares: 3298 | |||
| Entity (NZ Limited Company) | Wairau Trustee Limited Shareholder NZBN: 9429037703493 |
Unit D2, 27 William Pickering Drive Albany, North Shore City Null New Zealand |
09 Sep 2011 - |
| Individual | Elliott, Susan Frances |
Westmere Auckland New Zealand |
14 May 2004 - |
| Individual | Blazey, Mark Stuart |
Westmere Auckland New Zealand |
14 May 2004 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Blazey, Mark Stuart |
Westmere Auckland New Zealand |
21 Jun 1983 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Carroll, Blair James |
Kohimarama Auckland 1071 New Zealand |
26 Oct 2023 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Carroll, Michelle Elizabeth |
Kohimarama Auckland 1071 New Zealand |
26 Oct 2023 - |
| Shares Allocation #6 Number of Shares: 9800 | |||
| Director | Chung, Gilbert Yi Tseng |
Golflands Auckland 2013 New Zealand |
21 May 2018 - |
| Individual | Thacker, Darin John |
Ellerslie Auckland 1051 New Zealand |
08 Mar 2023 - |
| Individual | Chung, Kelleigh Adele |
Golflands Auckland 2013 New Zealand |
08 Mar 2023 - |
| Shares Allocation #7 Number of Shares: 200 | |||
| Director | Chung, Gilbert Yi Tseng |
Golflands Auckland 2013 New Zealand |
21 May 2018 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Elliott, Susan Frances |
Westmere Auckland |
21 Jun 1983 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blazey, Kathleen Mary |
Titirangi Auckland |
21 Jun 1983 - 31 Mar 2021 |
| Individual | Blazey, Kathleen Mary |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Grant Robert |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Kathleen Mary |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Kathleen Mary |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Grant Robert |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Kathleen Mary |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Kathleen Mary |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Grant Robert |
Titirangi Auckland |
21 Jun 1983 - 31 Mar 2021 |
| Individual | Blazey, Grant Robert |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Grant Robert |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Blazey, Grant Robert |
Titirangi Auckland New Zealand |
14 May 2004 - 31 Mar 2021 |
| Individual | Elliott, David Robert |
Westmere Auckland New Zealand |
14 May 2004 - 09 Sep 2011 |
| Individual | Smith, Phillip Robert |
Titirangi Auckland New Zealand |
14 May 2004 - 09 Sep 2011 |
Gilbert Yi Tseng Chung - Director
Appointment date: 27 Apr 2018
Address: Golflands, Auckland, 2013 New Zealand
Address used since 27 Apr 2018
Michelle Elizabeth Carroll - Director
Appointment date: 24 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Oct 2023
Mark Stuart Blazey - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 31 Mar 2025
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 May 2016
Grant Robert Blazey - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 31 Mar 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 May 2016
Kathleen Mary Blazey - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 05 Apr 2016
Address: Titirangi, 0604 New Zealand
Address used since 20 Apr 1989
Wild Fens Limited
56 Wirihana Road
Brett Marsh Consulting Limited
56 Wirihana Road
Superbuild Limited
93 Wirihana Road
Just Cool Limited
7 Sonnenberg Way
John J. Scott Limited
9 Sonnenberg Way
Anaesthetic Assist Limited
131 Konini Road