Experience Design Limited, a registered company, was started on 25 May 2005. 9429034783146 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Barry Reid - an active director whose contract started on 25 May 2005,
Brendon Reid - an active director whose contract started on 28 Sep 2011,
Rupert Brown - an active director whose contract started on 02 Sep 2016,
Francois Andre Bantjes - an active director whose contract started on 02 Sep 2016,
Sandra Margarette Reid - an inactive director whose contract started on 25 May 2005 and was terminated on 28 Sep 2011.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 7 College Hill, Ponsonby (types include: registered, physical).
Experience Design Limited had been using 60 Parnell Rd, Parnell, Auckland as their physical address until 09 Sep 2008.
Old names used by this company, as we identified at BizDb, included: from 09 May 2011 to 27 May 2016 they were named Habitat Av Limited, from 25 May 2005 to 09 May 2011 they were named Ant Limited.
A total of 60000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 15000 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15000 shares (25 per cent). Finally the third share allocation (15000 shares 25 per cent) made up of 1 entity.
Previous address
Address: 60 Parnell Rd, Parnell, Auckland
Physical & registered address used from 25 May 2005 to 09 Sep 2008
Basic Financial info
Total number of Shares: 60000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Belgrove Finance & Investments Limited Shareholder NZBN: 9429039350312 |
Ponsonby New Zealand |
28 Sep 2011 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Brown, Rupert |
Titirangi Auckland 0600 New Zealand |
03 Sep 2016 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Bantjes, Francois Andre |
Rd 4 Clarks Beach 2679 New Zealand |
03 Sep 2016 - |
Shares Allocation #4 Number of Shares: 15000 | |||
Individual | Reid, Brendon |
Herne Bay Auckland 1011 New Zealand |
28 Sep 2011 - |
Individual | Reid, Barry |
Herne Bay Auckland 1011 New Zealand |
28 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tooling Around Limited Shareholder NZBN: 9429036698684 Company Number: 1175200 |
25 May 2005 - 28 Sep 2011 | |
Entity | Sumpter Baughen Trustees Limited Shareholder NZBN: 9429037126766 Company Number: 1078608 |
25 May 2005 - 31 Jan 2011 | |
Individual | Moore, David Ross |
Remuera Auckland |
25 May 2005 - 31 Jan 2011 |
Entity | Sumpter Baughen Trustees Limited Shareholder NZBN: 9429037126766 Company Number: 1078608 |
25 May 2005 - 31 Jan 2011 | |
Entity | Wax Limited Shareholder NZBN: 9429034957509 Company Number: 1599936 |
25 May 2005 - 31 Jan 2011 | |
Entity | Tooling Around Limited Shareholder NZBN: 9429036698684 Company Number: 1175200 |
25 May 2005 - 28 Sep 2011 | |
Entity | Wax Limited Shareholder NZBN: 9429034957509 Company Number: 1599936 |
25 May 2005 - 31 Jan 2011 |
Barry Reid - Director
Appointment date: 25 May 2005
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2011
Brendon Reid - Director
Appointment date: 28 Sep 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Sep 2011
Rupert Brown - Director
Appointment date: 02 Sep 2016
Address: Titirangi, Auckland, 0600 New Zealand
Address used since 04 Jul 2017
Francois Andre Bantjes - Director
Appointment date: 02 Sep 2016
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 01 Mar 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 02 Sep 2016
Sandra Margarette Reid - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 28 Sep 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2011
David Ross Moore - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 31 Jan 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2005
Amanda Kim Easterbrook - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 13 Sep 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2005
Ecare Digital Home Health System Limited
No.7 College Hill
Winmar Racing Limited
7 College Hill
Automation Associates Commercial Limited
7 College Hill
Techstyle Limited
7 College Hill
House Brands Marketing Limited
No 7 College Hill
Cedia Limited
7 College Hill