Long Term Design Limited was started on 30 Oct 2007 and issued a business number of 9429033061474. The registered LTD company has been managed by 2 directors: Joseph Daniel Long - an active director whose contract began on 30 Oct 2007,
David Gary Maurice - an active director whose contract began on 01 Feb 2010.
According to our information (last updated on 02 Apr 2024), the company uses 2 addresses: 1B Polarity Rise, Silverdale, Silverdale, 0932 (office address),
12 Florence Avenue, Orewa, Orewa, 0931 (registered address),
12 Florence Avenue, Orewa, Orewa, 0931 (physical address),
12 Florence Avenue, Orewa, Orewa, 0931 (service address) among others.
Up to 07 Feb 2013, Long Term Design Limited had been using 1B Polarity Rise, Silverdale, Silverdale as their physical address.
A total of 100 shares are allotted to 6 groups (10 shareholders in total). As far as the first group is concerned, 48 shares are held by 3 entities, namely:
Long, Joseph Daniel (an individual) located at Waitoki postcode 0994,
Long, Cairin (an individual) located at Waitoki postcode 0994,
Legal Trustees Limited (an entity) located at Silverdale, Auckland postcode 0944.
The second group consists of 3 shareholders, holds 48% shares (exactly 48 shares) and includes
Legal Trustees Limited - located at Silverdale, Auckland,
Maurice, Renee - located at Maitai, Nelson,
Maurice, David Gary - located at Maitai, Nelson.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Maurice, David Gary, located at Maitai, Nelson (an individual). Long Term Design Limited was categorised as "Building, house construction" (business classification E301120).
Principal place of activity
1b Polarity Rise, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 1b Polarity Rise, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 28 Jan 2013 to 07 Feb 2013
Address #2: 747b Whangaparaoa Road, Manly, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 19 Dec 2011 to 28 Jan 2013
Address #3: 66 Wade River Road, Arkles Bay, Auckland New Zealand
Physical address used from 05 Feb 2008 to 19 Dec 2011
Address #4: 66 Wade River Road, Arkles Bay New Zealand
Registered address used from 05 Feb 2008 to 19 Dec 2011
Address #5: 48 Scott Road, Stanmore Bay, Auckland
Registered & physical address used from 30 Oct 2007 to 05 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Long, Joseph Daniel |
Waitoki 0994 New Zealand |
28 Feb 2010 - |
Individual | Long, Cairin |
Waitoki 0994 New Zealand |
01 Nov 2012 - |
Entity (NZ Limited Company) | Legal Trustees Limited Shareholder NZBN: 9429035713562 |
Silverdale Auckland 0944 New Zealand |
25 Jan 2021 - |
Shares Allocation #2 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Legal Trustees Limited Shareholder NZBN: 9429035713562 |
Silverdale Auckland 0944 New Zealand |
25 Jan 2021 - |
Individual | Maurice, Renee |
Maitai Nelson 7010 New Zealand |
01 Nov 2012 - |
Individual | Maurice, David Gary |
Maitai Nelson 7010 New Zealand |
28 Feb 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Maurice, David Gary |
Maitai Nelson 7010 New Zealand |
28 Feb 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Long, Joseph Daniel |
Waitoki 0994 New Zealand |
28 Feb 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Long, Cairin |
Waitoki 0994 New Zealand |
01 Nov 2012 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Maurice, Renee |
Maitai Nelson 7010 New Zealand |
01 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, Cairin |
Whangaparaoa 0932 Auckland |
11 Mar 2009 - 11 Mar 2009 |
Individual | Long, Joseph Daniel |
Arkles Bay Auckland |
30 Oct 2007 - 11 Mar 2009 |
Joseph Daniel Long - Director
Appointment date: 30 Oct 2007
Address: Waitoki, 0994 New Zealand
Address used since 19 Mar 2018
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 24 Mar 2015
David Gary Maurice - Director
Appointment date: 01 Feb 2010
Address: Maitai, Nelson, 7010 New Zealand
Address used since 21 Apr 2023
Address: Puhoi, Auckland, 0981 New Zealand
Address used since 01 Mar 2016
Lucky Kitchen Limited
1c Polarity Rise
Coast Swimming Club Incorporated
8 Polarity Rise
Telluride Limited
7 Polarity Rise
O Hands Limited
7 Polarity Rise
Kq Limited
Cnr Millwater Parkway & Polarity Rise
Kanesan Property Holdings Limited
G1/2 Milner Avenue
Amw Builders Limited
Suite 2, 44 Silverdale Street
Auckland Steel Framing Limited
55a Hibiscus Coast Highway
Gml Builders Limited
Suite 2, 44 Silverdale Street
Jas Limited
36 Cilliers Drive
Modification Limited
1/44 Silverdale Street
Ms Construction Rodney Limited
Suite 2, 44 Silverdale Street