Shortcuts

Dawson Design Limited

Type: NZ Limited Company (Ltd)
9429033032467
NZBN
2056546
Company Number
Registered
Company Status
Current address
5 Henry Street
Kensington
Whangarei 0112
New Zealand
Physical address used since 20 Mar 2018
17 Catherin Servant Close
Maunu
Whangarei 0110
New Zealand
Registered & service address used since 09 Jan 2023

Dawson Design Limited was started on 19 Nov 2007 and issued an NZ business identifier of 9429033032467. The registered LTD company has been run by 2 directors: Colin Mathew Dawson - an active director whose contract started on 19 Nov 2007,
Susan Margaret Dawson - an inactive director whose contract started on 19 Nov 2007 and was terminated on 21 Dec 2022.
As stated in BizDb's data (last updated on 15 Mar 2024), the company registered 2 addresses: 17 Catherin Servant Close, Maunu, Whangarei, 0110 (registered address),
17 Catherin Servant Close, Maunu, Whangarei, 0110 (service address),
5 Henry Street, Kensington, Whangarei, 0112 (physical address).
Up until 09 Jan 2023, Dawson Design Limited had been using 5 Henry Street, Kensington, Whangarei as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dawson, Colin Mathew (an individual) located at Kensington, Whangarei postcode 0112.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dawson, Susan Margaret - located at Kensington, Whangarei.

Addresses

Previous addresses

Address #1: 5 Henry Street, Kensington, Whangarei, 0112 New Zealand

Registered & service address used from 20 Mar 2018 to 09 Jan 2023

Address #2: Level 1, 28 Vine Street, Whangarei, 0110 New Zealand

Physical & registered address used from 01 Sep 2016 to 20 Mar 2018

Address #3: 780 State Highway 1, Rd 8, Whangarei, 0178 New Zealand

Registered & physical address used from 21 Jun 2013 to 01 Sep 2016

Address #4: Unit F, Block 2, 44 - 46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 28 Jul 2010 to 21 Jun 2013

Address #5: Unit 6, 39 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 27 Apr 2010 to 28 Jul 2010

Address #6: C/-pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia

Registered & physical address used from 06 May 2009 to 27 Apr 2010

Address #7: 190 State Highway 10, Coopers Beach, Mangonui

Physical & registered address used from 17 Jun 2008 to 06 May 2009

Address #8: Mallett Angelo Quinn Limited, Chartered Accountants, Tai Tokerau Bldg, 5 Hunt Str, Whangarei

Registered & physical address used from 19 Nov 2007 to 17 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dawson, Colin Mathew Kensington
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dawson, Susan Margaret Kensington
Whangarei
0112
New Zealand
Directors

Colin Mathew Dawson - Director

Appointment date: 19 Nov 2007

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 21 Dec 2022

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Jun 2018

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 23 Aug 2016


Susan Margaret Dawson - Director (Inactive)

Appointment date: 19 Nov 2007

Termination date: 21 Dec 2022

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 23 Aug 2016

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Jun 2018

Nearby companies