Design Tactix Limited, a registered company, was registered on 13 Aug 2009. 9429032061741 is the number it was issued. "Cabinet making, joinery - furniture" (ANZSIC C251130) is how the company was categorised. The company has been managed by 1 director, named James Stephen Emslie - an active director whose contract began on 13 Aug 2009.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 19 Lovegrove Crescent, Otara, Auckland, 2023 (types include: registered, service).
Design Tactix Limited had been using 42 Searle Street, Stonefields, Auckland as their physical address up until 28 Feb 2022.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50%).
Principal place of activity
42 Searle Street, Stonefields, Auckland, 1072 New Zealand
Previous addresses
Address #1: 42 Searle Street, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 30 Jul 2012 to 28 Feb 2022
Address #2: 42 Searle Street, Mount Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 06 Jul 2010 to 30 Jul 2012
Address #3: 16 Yattendon Road, Saint Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 12 Mar 2010 to 06 Jul 2010
Address #4: 26a James Walter Place, Mt Wellington, Auckland, 1060
Registered & physical address used from 13 Aug 2009 to 12 Mar 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Emslie, Michelle Linden |
Stonefields Auckland 1072 New Zealand |
13 Aug 2009 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Emslie, James Stephen |
Stonefields Auckland 1072 New Zealand |
13 Aug 2009 - |
James Stephen Emslie - Director
Appointment date: 13 Aug 2009
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 12 Mar 2024
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 25 Mar 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 20 Jul 2012
Whiteman Properties Limited
40 Benbow Street
Mycenae Holdings Limited
40 Benbow Street
Executive Coaching Centre Limited
25b Yattendon Road
Pmcm Investments Limited
21a Yattendon Road
Mark Edmonds Real Estate Limited
19 Yattendon Road
Yellowjelly Limited
25 Yattendon Road
Bespoke Cabinetry Limited
Unit 6, 90 Elizabeth Knox Place
Cabin Fever Limited
44c Kelvin Road
Dbj Furniture Limited
196 Upland Road
Kitchen Plus New Zealand Limited
73b Felton Mathew Ave
Kitchen Project Limited
272 St Heleirs Bay Rd
The Kraftsman Company Limited
10 Maheke Street