Shortcuts

A P Design Limited

Type: NZ Limited Company (Ltd)
9429035582649
NZBN
1475430
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Apr 2021

A P Design Limited, a registered company, was launched on 21 Jan 2004. 9429035582649 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: James Emil Kohler - an active director whose contract began on 29 Apr 2015,
Jared Takrouna Lane - an active director whose contract began on 29 Apr 2015,
Nicholas Richard Best - an active director whose contract began on 01 Apr 2019,
David Alexander Henderson - an inactive director whose contract began on 29 Apr 2015 and was terminated on 01 Apr 2019,
Allan Leslie Pritchard - an inactive director whose contract began on 21 Jan 2004 and was terminated on 07 Nov 2016.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: registered, physical).
A P Design Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 14 Apr 2021.
More names used by the company, as we established at BizDb, included: from 16 Jul 2009 to 04 Sep 2013 they were called Allan Pritchard Design Limited, from 21 Jan 2004 to 16 Jul 2009 they were called Allan Pritchard Limited.
A total of 200 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (12.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (50 per cent). Lastly the 3rd share allotment (60 shares 30 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Mar 2014 to 14 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 19 May 2011 to 24 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 22 Oct 2009 to 19 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 20 Jun 2006 to 22 Oct 2009

Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch

Registered & physical address used from 21 Jan 2004 to 20 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) A P Design Group Limited
Shareholder NZBN: 9429030584174
299 Durham Street North
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Lane, Jared Takrouna St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 60
Director Kohler, James Emil Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 15
Director Best, Nicholas Richard Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, David Alexander Richmond Hill
Christchurch
8081
New Zealand
Individual Pritchard, Allan Leslie Rd 1
Coalgate
7673
New Zealand
Director Lane, Jared Takrouma St Albans
Christchurch
8014
New Zealand
Individual Pritchard, Heather Margaret Beckenham
Christchurch
Individual Pritchard, Heather Margaret Beckenham
Christchurch
Directors

James Emil Kohler - Director

Appointment date: 29 Apr 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Feb 2024

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 05 Aug 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Apr 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 10 Oct 2017

Address: West Melton, 7671 New Zealand

Address used since 29 Aug 2019


Jared Takrouna Lane - Director

Appointment date: 29 Apr 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 29 Apr 2015


Nicholas Richard Best - Director

Appointment date: 01 Apr 2019

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 01 Apr 2019


David Alexander Henderson - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 01 Apr 2019

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 29 Apr 2015


Allan Leslie Pritchard - Director (Inactive)

Appointment date: 21 Jan 2004

Termination date: 07 Nov 2016

Address: Rd 1, Coalgate, 7673 New Zealand

Address used since 31 Jul 2013


Heather Margaret Pritchard - Director (Inactive)

Appointment date: 21 Jan 2004

Termination date: 01 Jul 2005

Address: Beckenham, Christchurch,

Address used since 21 Jan 2004