Ginkgo Design Limited was launched on 31 Jul 2003 and issued a business number of 9429035926986. This registered LTD company has been managed by 2 directors: Lucy Sin-Ju Ong - an active director whose contract started on 31 Jul 2003,
Winnie Yi-Chen Chang - an inactive director whose contract started on 28 Jan 2004 and was terminated on 03 Jan 2005.
As stated in our information (updated on 27 Mar 2024), the company registered 3 addresses: 61 Prince Regent Drive, Half Moon Bay, Auckland, 2012 (postal address),
61 Prince Regent Drive, Half Moon Bay, Auckland, 2012 (physical address),
61 Prince Regent Drive, Half Moon Bay, Auckland, 2012 (service address),
30 Halver Rd, Manurewa, Auckland (registered address) among others.
Up until 12 Feb 2010, Ginkgo Design Limited had been using 1/356 Bucklands Beach Road, Bucklands Beach, Auckland 2012 as their physical address.
BizDb identified former names used by the company: from 29 Mar 2006 to 30 Aug 2006 they were named Banana Works Limited, from 07 Feb 2006 to 29 Mar 2006 they were named Banana By Design Limited and from 31 Jul 2003 to 07 Feb 2006 they were named Banana Works Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ong, Lucy Sin-Ju (an individual) located at Half Moon Bay, Auckland postcode 2012. Ginkgo Design Limited was classified as "Advertising agency operation" (business classification M694010).
Principal place of activity
61 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: 1/356 Bucklands Beach Road, Bucklands Beach, Auckland 2012
Physical address used from 12 Feb 2010 to 12 Feb 2010
Address #2: 1/356 Bucklandsbeach Road, Bucklands Beach, Auckland 2012 New Zealand
Physical address used from 12 Feb 2010 to 12 Feb 2010
Address #3: 30 Halver Rd, Manurewa, Auckland
Physical address used from 11 Apr 2006 to 12 Feb 2010
Address #4: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Dr, Westgate Centre, Waitakere City
Registered address used from 17 Oct 2005 to 11 Apr 2006
Address #5: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City
Physical address used from 17 Oct 2005 to 11 Apr 2006
Address #6: 30 Halver Road, Manurewa, Auckland
Registered & physical address used from 19 Dec 2003 to 17 Oct 2005
Address #7: 281 Whangarata Road, R. D. 4., Tuakau
Registered address used from 31 Jul 2003 to 19 Dec 2003
Address #8: 18 Durham Street, Aro Ville, Wellington
Physical address used from 31 Jul 2003 to 19 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ong, Lucy Sin-ju |
Half Moon Bay Auckland 2012 New Zealand |
31 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chang, Wnnie Yi-chen |
Kelburn Wellington |
31 Jul 2003 - 15 Feb 2005 |
Lucy Sin-ju Ong - Director
Appointment date: 31 Jul 2003
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 06 May 2012
Winnie Yi-chen Chang - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 03 Jan 2005
Address: Gracefield, Lower Hutt,
Address used since 28 Jan 2004
Edith It (nz) Limited
4 Palmyra Way
Excalibur Financial Limited
28 Jane Gifford Place
D & H Dhanjee Limited
8 Broman Place
Enviro Square Limited
80 Prince Regent Drive
Camnathen Holdings Limited
7 Broman Place
Howick Community Menzshed Incorporated
62 Prince Regent Drive
Catalyst Media Solutions Limited
63 Ridge Road
Haydon & Co Limited
5 Cherry Road
Hypergiant Limited
115 Gossamer Drive
Marketing Concepts (2004) Limited
74 Hattaway Avenue
Studio Theta Limited
7 Coral Crescent
The Zoo Limited
199a Pakuranga Road