Shortcuts

Workspace Design Limited

Type: NZ Limited Company (Ltd)
9429033254388
NZBN
1964620
Company Number
Registered
Company Status
097244022
GST Number
No Abn Number
Australian Business Number
G421150
Industry classification code
Furniture Retailing
Industry classification description
M692460
Industry classification code
Interior Design Or Decorating Consultancy Service
Industry classification description
Current address
112 Verran Road
Birkdale
Auckland 0626
New Zealand
Records & other (Address for Records) address used since 03 Jul 2018
3 Mayne Place
Snells Beach 0920
New Zealand
Registered & physical & service address used since 28 Feb 2022
3 Mayne Place
Snells Beach 0920
New Zealand
Postal & office & delivery address used since 04 Jul 2022

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.

Addresses

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

Contact info
64 27 2185608
03 Jul 2018 Phone
liz@lizziekandco.co.nz
01 Jul 2020 nzbn-reserved-invoice-email-address-purpose
liz@lizziekandco.co.nz
16 Jul 2019 contact
liz@flutterdesign.co.nz
16 Jul 2019 contact
liz@workspacedesign.co.nz
16 Jul 2019 contact
www.lizziekandco.co.nz
04 Jul 2022 Website
www.flutterdesign.co.nz
04 Jul 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Kerby, Elizabeth Margaret Auckland
0920
New Zealand
Directors

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

Nearby companies

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

Similar companies

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