Shortcuts

Activate Design Limited

Type: NZ Limited Company (Ltd)
9429033177809
NZBN
1977938
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Sep 2020

Activate Design Limited, a registered company, was started on 27 Aug 2007. 9429033177809 is the NZBN it was issued. The company has been supervised by 2 directors: Jonathan Leslie Tarr - an active director whose contract started on 27 Aug 2007,
Matthew Jason Mabley - an active director whose contract started on 30 Jun 2011.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Activate Design Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 16 Sep 2020.
Other names used by the company, as we identified at BizDb, included: from 27 Aug 2007 to 18 Feb 2009 they were called Jtfx Limited.
A total of 1260 shares are issued to 2 shareholders (2 groups). The first group consists of 630 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 630 shares (50%).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 05 Sep 2016 to 16 Sep 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 May 2015 to 05 Sep 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 06 May 2013 to 22 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Aug 2012 to 06 May 2013

Address: 14 Wilton Cres, Bishopdale, Christchurch New Zealand

Registered & physical address used from 27 Aug 2007 to 30 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 1260

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 630
Director Mabley, Matthew Jason Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 630
Individual Tarr, Jonathan Leslie Addington
Christchurch
8024
New Zealand
Directors

Jonathan Leslie Tarr - Director

Appointment date: 27 Aug 2007

Address: Addington, Christchurch, 8024 New Zealand

Address used since 03 Sep 2015


Matthew Jason Mabley - Director

Appointment date: 30 Jun 2011

Address: Lincoln, 7608 New Zealand

Address used since 07 Jul 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 17 Aug 2017

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 14 Oct 2014

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street