Design Leaders Limited was incorporated on 02 Jul 2009 and issued a business number of 9429032196498. This registered LTD company has been managed by 5 directors: Joshua G. - an active director whose contract started on 05 Jan 2016,
Maynard Colin Griffith - an active director whose contract started on 05 Jan 2016,
Rebecca Louise Griffith - an active director whose contract started on 05 Jan 2016,
Adaleen June Griffith - an inactive director whose contract started on 19 Jan 2011 and was terminated on 10 May 2016,
Shanel Hall - an inactive director whose contract started on 02 Jul 2009 and was terminated on 20 Jan 2011.
According to BizDb's information (updated on 02 May 2025), the company registered 2 addresses: 28 Line Road, Glen Innes, Auckland, 1072 (registered address),
28 Line Road, Glen Innes, Auckland, 1072 (service address),
152 Taniwha Street, Glen Innes, Auckland, 1072 (physical address).
Up to 08 May 2025, Design Leaders Limited had been using 152 Taniwha Street, Glen Innes, Auckland as their registered address.
BizDb identified past names for the company: from 02 Jul 2009 to 30 Jan 2016 they were called Leading Aspects Design Limited.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Griffith, Maynard Colin (an individual) located at Glen Innes, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Griffith, Jack Clarence - located at Glen Innes, Auckland.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Griffith, Rebecca Louise, located at Raglan, Raglan (an individual).
Previous addresses
Address #1: 152 Taniwha Street, Glen Innes, Auckland, 1072 New Zealand
Registered address used from 07 Jun 2011 to 08 May 2025
Address #2: 152 Taniwha Street, Glen Innes, Auckland, 1072 New Zealand
Service address used from 30 Mar 2011 to 08 May 2025
Address #3: 31a Chieftan Rise, Totara Heights, Manukau New Zealand
Registered address used from 24 May 2010 to 07 Jun 2011
Address #4: 31a Chieftan Rise, Totara Heights, Manukau New Zealand
Physical address used from 24 May 2010 to 30 Mar 2011
Address #5: 9b/114 St Georges Bay Road, Parnell, Auckland
Physical & registered address used from 02 Jul 2009 to 24 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Griffith, Maynard Colin |
Glen Innes Auckland 1072 New Zealand |
10 Jan 2016 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Griffith, Jack Clarence |
Glen Innes Auckland 1072 New Zealand |
10 Jan 2016 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Griffith, Rebecca Louise |
Raglan Raglan 3225 New Zealand |
10 Jan 2016 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Griffith, Adaleen |
Glen Innes Auckland 1072 New Zealand |
17 May 2010 - |
| Shares Allocation #5 Number of Shares: 200 | |||
| Individual | Griffith, Joshua Connor |
Glen Innes Auckland 1072 New Zealand |
10 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hall, Shanel |
Goodwood Heights Manukau 2105 New Zealand |
02 Jul 2009 - 27 May 2011 |
| Individual | Reis De Andrade, Milena |
Remuera Auckland |
02 Jul 2009 - 27 Jun 2010 |
Joshua G. - Director
Appointment date: 05 Jan 2016
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 28 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Jan 2016
Maynard Colin Griffith - Director
Appointment date: 05 Jan 2016
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Jan 2021
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 11 Mar 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 28 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Jan 2016
Rebecca Louise Griffith - Director
Appointment date: 05 Jan 2016
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Sep 2024
Address: Raglan, Raglan, 3225 New Zealand
Address used since 20 Apr 2023
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Jan 2021
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 15 Nov 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Aug 2016
Address: Grafton, Auckland, 1023 New Zealand
Address used since 05 Jan 2016
Adaleen June Griffith - Director (Inactive)
Appointment date: 19 Jan 2011
Termination date: 10 May 2016
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Jul 2013
Shanel Hall - Director (Inactive)
Appointment date: 02 Jul 2009
Termination date: 20 Jan 2011
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 02 Jul 2009
The Lami Club Limited
152 Taniwha Street
Sv Real Steel Limited
5b Rowena Crescent
Tamaki C.l.c. Trust Board
89 Elstree Avenue
Z&z 2013 Limited
Maybury Street
Ikuna Youth Band Trust
88 Elstree Avenue
Tongan/tamaki Langafonua Community Centre Incorporated
183 Taniwha Street