Bor Design Limited was registered on 27 Feb 2008 and issued a business number of 9429032881295. This registered LTD company has been supervised by 3 directors: Die Li - an active director whose contract began on 27 Feb 2008,
Yang Zhao - an inactive director whose contract began on 27 Feb 2008 and was terminated on 07 Jul 2020,
Muredach Richard Daly - an inactive director whose contract began on 01 Apr 2010 and was terminated on 11 Feb 2013.
According to our information (updated on 27 Mar 2024), this company uses 6 addresess: Unit 5, 2 Pukete Rd, Te Rapa, Hamilton, 3200 (office address),
23 De Havilland Road, Hobsonville, Auckland, 0616 (physical address),
23 De Havilland Road, Hobsonville, Auckland, 0616 (registered address),
23 De Havilland Road, Hobsonville, Auckland, 0616 (service address) among others.
Until 11 Jun 2021, Bor Design Limited had been using Unit 5, 2 Pukete Road, Te Rapa, Hamilton as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Li, Die (an individual) located at Hobsonville, Auckland postcode 0618. Bor Design Limited is classified as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 23 De Havilland Road, Hobsonville, Auckland, 0616 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 02 Jun 2021
Address #5: 23 De Havilland Road, Hobsonville, Auckland, 0616 New Zealand
Physical & registered & service address used from 11 Jun 2021
Principal place of activity
Unit 5, 2 Pukete Rd, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: Unit 5, 2 Pukete Road, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 19 Feb 2013 to 11 Jun 2021
Address #2: 270 Victoria St, Hamilton West, Hamilton New Zealand
Registered & physical address used from 01 Feb 2010 to 19 Feb 2013
Address #3: 24 Braid Rd, St Andrews Hamilton
Physical & registered address used from 27 Feb 2008 to 01 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Li, Die |
Hobsonville Auckland 0618 New Zealand |
28 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Yang |
Flagstaff Hamilton 3210 New Zealand |
28 Feb 2008 - 30 Mar 2021 |
Individual | Daly, Muredach Richard |
Hamilton East Hamilton 3216 New Zealand |
13 May 2010 - 18 Mar 2013 |
Individual | Li, Die |
St Andrews Hamilton |
27 Feb 2008 - 27 Jun 2010 |
Die Li - Director
Appointment date: 27 Feb 2008
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 26 Jun 2023
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 02 Apr 2012
Yang Zhao - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 07 Jul 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 02 Apr 2012
Muredach Richard Daly - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 11 Feb 2013
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 26 Jun 2012
Sohotech Limited
Suite 6, 2 Pukete Road
Bct Performance Limited
Unit 2, 2 Pukete Road
Top Line Accountants Limited
First Floor
Nz Money Lenders Limited
770a Te Rapa Road
Steve's Trustee Company Limited
110a Vickery St
Licence To Build 2014 Limited
98 Vickery Street
Ama Creative Limited
728 River Road
Chasing Time English Limited
48 Pulham Crescent
Eye To Eye Video Productions (1998) Limited
295 Sandwich Road
New Tiger Media Limited
11 Burleigh Place
Sandpit Productions Limited
17 Ashurst Ave
Te Anga Media Agency Limited
807a River Road