Kodesign Group Limited, a registered company, was registered on 22 Jun 2006. 9429034035511 is the NZBN it was issued. The company has been supervised by 2 directors: Cheryl Frances Hawke - an active director whose contract began on 22 Jun 2006,
David Clement Hawke - an active director whose contract began on 22 Jun 2006.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 369 Devon Street East, New Plymouth, 4312 (types include: registered, physical).
Kodesign Group Limited had been using 369 Devon Street East, New Plymouth as their physical address until 09 Mar 2018.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 369 Devon Street East, New Plymouth New Zealand
Physical & registered address used from 03 Sep 2008 to 09 Mar 2018
Address: C/-staples Rodway Taranaki Limited, Level 3, 109-113 Powderham Street, New Plymouth
Physical & registered address used from 22 Jun 2006 to 03 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Gq Trustees 2018 Limited Shareholder NZBN: 9429046554062 |
New Plymouth New Plymouth 4310 New Zealand |
16 May 2018 - |
Individual | Hawke, Cheryl Frances |
Oakura 4314 New Zealand |
22 Jun 2006 - |
Individual | Hawke, David Clement |
Oakura 4314 New Zealand |
22 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hawke, Cheryl Frances |
Oakura 4314 New Zealand |
22 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hawke, David Clement |
Oakura 4314 New Zealand |
22 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fanthorpe, Norton Ross |
Oakura New Zealand |
22 Jun 2006 - 16 May 2018 |
Cheryl Frances Hawke - Director
Appointment date: 22 Jun 2006
Address: Oakura, 4314 New Zealand
Address used since 30 Nov 2023
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Sep 2018
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 31 Aug 2010
David Clement Hawke - Director
Appointment date: 22 Jun 2006
Address: Oakura, 4314 New Zealand
Address used since 30 Nov 2023
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Sep 2018
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 31 Aug 2010
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street