Form Design Limited, a registered company, was registered on 14 Feb 2005. 9429034958872 is the New Zealand Business Number it was issued. "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (ANZSIC E324210) is how the company is classified. This company has been supervised by 2 directors: Ajay Kumar Mistry - an active director whose contract started on 14 Feb 2005,
Peter Graham Nicholas Simons - an active director whose contract started on 14 Feb 2005.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 12 Copsey Place, Avondale, Auckland, 1026 (category: postal, office).
Form Design Limited had been using 7 Sophia Place, Karaka, Papakura as their physical address until 01 Aug 2018.
A total of 1200 shares are allotted to 4 shareholders (4 groups). The first group includes 360 shares (30 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 240 shares (20 per cent). Lastly the next share allocation (360 shares 30 per cent) made up of 1 entity.
Principal place of activity
12 Copsey Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Physical & registered address used from 20 Sep 2016 to 01 Aug 2018
Address #2: Roselands Shopping Centre, 12/98 Great South Road, Papakura, 2110 New Zealand
Registered & physical address used from 12 Oct 2011 to 20 Sep 2016
Address #3: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110 New Zealand
Physical address used from 19 Sep 2008 to 12 Oct 2011
Address #4: Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110 New Zealand
Registered address used from 26 Aug 2008 to 26 Aug 2008
Address #5: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 21 Sep 2007 to 19 Sep 2008
Address #6: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Registered address used from 21 Sep 2007 to 26 Aug 2008
Address #7: Robertson Bixley & Assoc, Cnr East & Wood Streets, Papakura
Registered & physical address used from 14 Feb 2005 to 21 Sep 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Individual | Simons, Peter Graham Nicholas |
Sandringham Auckland 1041 New Zealand |
14 Feb 2005 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Mistry, Daxa Ajay |
Point Chevalier Auckland 1022 New Zealand |
14 Feb 2005 - |
Shares Allocation #3 Number of Shares: 360 | |||
Individual | Mistry, Ajay Kumar |
Point Chevalier Auckland 1022 New Zealand |
14 Feb 2005 - |
Shares Allocation #4 Number of Shares: 240 | |||
Individual | Simons, Anna Nicole |
Sandringham Auckland 1041 New Zealand |
12 Jan 2015 - |
Ajay Kumar Mistry - Director
Appointment date: 14 Feb 2005
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Apr 2012
Peter Graham Nicholas Simons - Director
Appointment date: 14 Feb 2005
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 May 2017
Karaka Sports Park Trust
Robertson Bixley
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Custom Kitchens Limited
3 Old Wairoa Road
Djs Cabinetry Limited
33 Coles Crescent
Elite Kitchens And Cabinets Limited
64 Hunua Road
Ken & Narng Surveyors Limited
17 Hinau Road
Mike's All About Kitchens Limited
17 Ingram Street
Munn's Joinery & Kitchens Limited
Unit 1, 65 Hunua Road