Workspace Design Limited, a registered company, was incorporated on 06 Jul 2007. 9429033254388 is the NZ business number it was issued. "Furniture retailing" (business classification G421150) is how the company has been classified. The company has been supervised by 1 director, named Elizabeth Margaret Kerby - an active director whose contract started on 06 Jul 2007.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 41 High Street, Auckland Central, Auckland, 1010 (types include: records, postal).
Workspace Design Limited had been using 145 Queen St, Northcote Point, Northcote Point, Auckland as their registered address until 28 Feb 2022.
A single entity controls all company shares (exactly 100 shares) - Kerby, Elizabeth Margaret - located at 1010, Auckland.
Other active addresses
Address #4: 41 High Street, Auckland Central, Auckland, 1010 New Zealand
Records address used from 04 Jul 2023
Principal place of activity
7 Palmerston Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 145 Queen St, Northcote Point, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 24 Jul 2019 to 28 Feb 2022
Address #2: 145 Queen St, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 24 Jul 2019 to 28 Feb 2022
Address #3: 14 Waimana Ave, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 11 Jul 2018 to 24 Jul 2019
Address #4: 11e Enterprise St, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 27 Jul 2017 to 11 Jul 2018
Address #5: 7 Palmerston Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 10 Jul 2014 to 27 Jul 2017
Address #6: Unit 6, 220 Bush Rd, Albany, Auckland, 0632 New Zealand
Physical address used from 27 Jul 2012 to 10 Jul 2014
Address #7: 7 Palmerston Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 24 Aug 2011 to 11 Jul 2018
Address #8: 7 Palmerston Rd, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 24 Aug 2011 to 27 Jul 2012
Address #9: 7 Palmerston St, Birkenhead, Auckland New Zealand
Physical & registered address used from 25 Jun 2009 to 24 Aug 2011
Address #10: 7 Palmerston Rd, Birkenhead, Auckland, 0626
Registered & physical address used from 06 Jul 2007 to 06 Jul 2007
Address #11: C/-vga Accountants, 23 Edwin St, Mt Eden, Auckland
Physical & registered address used from 06 Jul 2007 to 06 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kerby, Elizabeth Margaret |
Auckland 0920 New Zealand |
06 Jul 2007 - |
Elizabeth Margaret Kerby - Director
Appointment date: 06 Jul 2007
Address: Snells Beach, 0920 New Zealand
Address used since 01 Jul 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jul 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jul 2020
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 16 Jun 2010
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 03 Jul 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 16 Jul 2019
Paprika Limited
8 Palmerston Road
Katie Benefield Limited
10 Palmerston Road
Benefield Trustees Limited
10 Palmerston Road
Antrim Park Investments Limited
3 Wanganella Street
Inztech Consulting Limited
5 Bridge View Road
Likewise Limited
13 Tizard Road
Alex And Corban Home Limited
7 Enterprise Street
Allbaby Limited
1 Titiwai Place
Amazing Spaces Limited
2 City View Terrace
Red Spider Decoration & Design Limited
13 Willow Avenue
Romeo's Furnishings Limited
24a Maritime Terrace
Space Changers Limited
169 Chelsea View Drive