Shortcuts

Design Leaders Limited

Type: NZ Limited Company (Ltd)
9429032196498
NZBN
2263966
Company Number
Registered
Company Status
Current address
152 Taniwha Street
Glen Innes
Auckland 1072
New Zealand
Service & physical address used since 30 Mar 2011
152 Taniwha Street
Glen Innes
Auckland 1072
New Zealand
Registered address used since 07 Jun 2011

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 Connor Griffith - 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 our information (updated on 27 Mar 2024), the company filed 1 address: 152 Taniwha Street, Glen Innes, Auckland, 1072 (category: registered, physical).
Until 07 Jun 2011, Design Leaders Limited had been using 31A Chieftan Rise, Totara Heights, Manukau as their registered address.
BizDb found previous aliases for the company: from 02 Jul 2009 to 30 Jan 2016 they were named Leading Aspects Design Limited.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Griffith, Maynard Colin (an individual) located at Glen Innes, Auckland postcode 1072.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Griffith, Jack Clarence - located at Glen Innes, Auckland.
The next share allocation (200 shares, 20%) belongs to 1 entity, namely:
Griffith, Rebecca Louise, located at Raglan, Raglan (an individual).

Addresses

Previous addresses

Address #1: 31a Chieftan Rise, Totara Heights, Manukau New Zealand

Registered address used from 24 May 2010 to 07 Jun 2011

Address #2: 31a Chieftan Rise, Totara Heights, Manukau New Zealand

Physical address used from 24 May 2010 to 30 Mar 2011

Address #3: 9b/114 St Georges Bay Road, Parnell, Auckland

Physical & registered address used from 02 Jul 2009 to 24 May 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Griffith, Maynard Colin Glen Innes
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Griffith, Jack Clarence Glen Innes
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Griffith, Rebecca Louise Raglan
Raglan
3225
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Griffith, Adaleen Glen Innes
Auckland
1072
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Griffith, Joshua Connor Glen Innes
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Shanel Goodwood Heights
Manukau 2105

New Zealand
Individual Reis De Andrade, Milena Remuera
Auckland
Directors

Joshua Connor Griffith - 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: 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

Nearby companies

The Lami Club Limited
152 Taniwha Street

Sv Real Steel Limited
5b Rowena Crescent

Tamaki C.l.c. Trust Board
89 Elstree Avenue

Adult Literacy Tamaki Auckland Incorporated
74a Maybury Street

Z&z 2013 Limited
Maybury Street

Ikuna Youth Band Trust
88 Elstree Avenue