Shortcuts

The Design Cast Limited

Type: NZ Limited Company (Ltd)
9429034788356
NZBN
1629710
Company Number
Registered
Company Status
C231910
Industry classification code
Automotive Component Mfg Nec
Industry classification description
Current address
389 Duck Creek Road
Rd 3
Silverdale 0993
New Zealand
Postal & office & delivery address used since 05 Oct 2022
389 Duck Creek Road
Rd 3
Silverdale 0993
New Zealand
Registered & physical & service address used since 13 Oct 2022

The Design Cast Limited, a registered company, was launched on 09 May 2005. 9429034788356 is the number it was issued. "Automotive component mfg nec" (business classification C231910) is how the company has been categorised. The company has been supervised by 2 directors: Colin Howard - an active director whose contract started on 09 May 2005,
Jane Elizabeth Howard - an active director whose contract started on 09 May 2005.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 389 Duck Creek Road, Rd 3, Silverdale, 0993 (type: registered, physical).
The Design Cast Limited had been using 389 Duck Creek Road, Rd 3, Silverdale as their physical address until 13 Oct 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

389 Duck Creek Rd, Rd3 Silverdale, Auckland, 0993 New Zealand


Previous addresses

Address #1: 389 Duck Creek Road, Rd 3, Silverdale, 0993 New Zealand

Physical & registered address used from 05 Nov 2013 to 13 Oct 2022

Address #2: 150 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand

Physical & registered address used from 11 Oct 2011 to 05 Nov 2013

Address #3: 4b Tallington Crescent, Torbay 0630, Auckland New Zealand

Registered address used from 23 Oct 2009 to 11 Oct 2011

Address #4: 4b Tallington Crescent, Torbay, North Shore City New Zealand

Physical address used from 19 Oct 2006 to 11 Oct 2011

Address #5: 4b Tallington Crescent, Torbay, North Shore City

Registered address used from 19 Oct 2006 to 23 Oct 2009

Address #6: 110 Royal Road, Massey, Waitakere City

Registered & physical address used from 09 May 2005 to 19 Oct 2006

Contact info
64 21 0797321
02 Oct 2018 Phone
thedesigncastltd@gmail.com
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Howard, Jane Elizabeth Rd3 Silverdale
Auckland
0993
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Howard, Colin Rd3 Silverdale
Auckland
0993
New Zealand
Directors

Colin Howard - Director

Appointment date: 09 May 2005

Address: Rd3 Silverdale, Auckland, 0993 New Zealand

Address used since 02 Oct 2018

Address: Rd3 Silverdale, Auckland, 0993 New Zealand

Address used since 25 Oct 2013


Jane Elizabeth Howard - Director

Appointment date: 09 May 2005

Address: Rd3 Silverdale, Auckland, 0993 New Zealand

Address used since 02 Oct 2018

Address: Rd3 Silverdale, Auckland, 0993 New Zealand

Address used since 25 Oct 2013

Nearby companies
Similar companies

Aiirbag Man Nz Limited
17a Rawhiti Road

Comeup Nz Limited
17c Corinthian Drive

Coolkiwi Automotive Enhancements Limited
50 Headland Drive

Precision Engineering 2014 Limited
3 Crestview Place

Steve Moore Limited
6 Cebel Place

Weitz Industries Limited
Unit 10, 4 Manga Road