Active Design Limited was registered on 06 Sep 2004 and issued a New Zealand Business Number of 9429035190943. The registered LTD company has been managed by 2 directors: Graham Ewen Phipps-Black - an active director whose contract started on 06 Sep 2004,
Dale Mercier - an inactive director whose contract started on 06 Sep 2004 and was terminated on 15 Sep 2016.
As stated in our data (last updated on 18 May 2025), the company registered 3 addresses: 22 Kilgour Street, Waihola, New Zealand, Box 15035, Waihola, Waihola, 9243 (office address),
22 Kilgour Street, Waihola, New Zealand, Box 15035, Waihola, Waihola, 9243 (physical address),
22 Kilgour Street, Waihola, New Zealand, Box 15035, Waihola, Waihola, 9243 (service address),
22 Kilgour Street, Waihola, New Zealand, Waihola, 9243 (registered address) among others.
Until 21 Jun 2022, Active Design Limited had been using 22 Kilgour Street, Waihola, New Zealand, Waihola as their physical address.
BizDb identified previous names used by the company: from 06 Sep 2004 to 13 Mar 2017 they were named Motel Two Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Phipps-Black, Graham Ewen (a director) located at Waihola postcode 9243.
Previous addresses
Address #1: 22 Kilgour Street, Waihola, New Zealand, Waihola, 9243 New Zealand
Physical address used from 13 Jul 2021 to 21 Jun 2022
Address #2: 152 Beach St, Waikouaiti, Christchurch, 9510 New Zealand
Physical address used from 16 Jul 2019 to 13 Jul 2021
Address #3: 152 Beach Street, Waikouaiti, Waikouaiti, 9510 New Zealand
Registered address used from 16 Jul 2019 to 13 Jul 2021
Address #4: 30a Peacock Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Sep 2016 to 16 Jul 2019
Address #5: 85 Hargest Crescent, Saint Clair, Dunedin, 9012 New Zealand
Physical & registered address used from 10 Aug 2005 to 23 Sep 2016
Address #6: 7 Gresham St, Andersons Bay, Dunedin
Physical & registered address used from 06 Sep 2004 to 10 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Phipps-black, Graham Ewen |
Waihola 9243 New Zealand |
29 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Arawa Investment Co Limited Shareholder NZBN: 9429040297309 Company Number: 148894 |
06 Sep 2004 - 29 Jun 2017 | |
| Entity | Arawa Investment Co Limited Shareholder NZBN: 9429040297309 Company Number: 148894 |
06 Sep 2004 - 29 Jun 2017 |
Graham Ewen Phipps-black - Director
Appointment date: 06 Sep 2004
Address: Waihola, 9243 New Zealand
Address used since 05 Jul 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Sep 2016
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 08 Jul 2019
Dale Mercier - Director (Inactive)
Appointment date: 06 Sep 2004
Termination date: 15 Sep 2016
Address: St Clair, Dunedin, New Zealand
Address used since 12 Aug 2006
Align International Recruitment Limited
429 Durham Street
Luisia Holdings Limited
10a Peacock Street
Hallmach Limited
10a Peacock Street
Peacock Izone Properties Limited
10a Peacock Street
Rucksacker Limited
70 Bealey Avenue
Luff Trading Limited
16 Beveridge Street