Shortcuts

Catherine David Designs Limited

Type: NZ Limited Company (Ltd)
9429036110124
NZBN
1278902
Company Number
Registered
Company Status
Current address
79a Ngapuhi Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 19 Nov 2020

Catherine David Designs Limited, a registered company, was registered on 28 Feb 2003. 9429036110124 is the business number it was issued. This company has been supervised by 1 director, named Catherine David - an active director whose contract began on 28 Feb 2003.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 79A Ngapuhi Road, Remuera, Auckland, 1050 (category: registered, physical).
Catherine David Designs Limited had been using Level 5, 68 Shortland Street, Auckland as their physical address until 19 Nov 2020.
Past names for the company, as we found at BizDb, included: from 28 Feb 2003 to 25 Mar 2003 they were named Catherine David Design Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

79a Ngapuhi Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Feb 2018 to 19 Nov 2020

Address: Level 5, 68 Shorltand Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Mar 2017 to 21 Feb 2018

Address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Feb 2015 to 03 Mar 2017

Address: 77 Rukutai Street, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 12 Apr 2012 to 12 Feb 2015

Address: 12-26 Swanson St, Level 4 Affco House, Auckland City, 1010 New Zealand

Physical & registered address used from 09 Feb 2011 to 12 Apr 2012

Address: C/-mackinlays, 20 Nixon Street, Whangarei 0112 New Zealand

Registered & physical address used from 01 Feb 2010 to 09 Feb 2011

Address: Mackinlays, 20 Nixon Street, Kensington, Whangarei

Registered address used from 06 Mar 2009 to 01 Feb 2010

Address: Mackinlays, 20 Nixon Street, Kensington, Whangarei 0112

Physical address used from 06 Mar 2009 to 01 Feb 2010

Address: C/o Robb Mackinlay, 271 Paihia Road, Kawakawa

Physical & registered address used from 24 Oct 2007 to 06 Mar 2009

Address: 24b Lanark Road, Kerikeri

Physical & registered address used from 12 Mar 2007 to 24 Oct 2007

Address: 47 Maraenui Drive, Kerikeri

Registered & physical address used from 01 Nov 2006 to 12 Mar 2007

Address: C/-robb Mackinlay Limited, Level 1, 84 Kerikeri Road, Kerikeri

Physical & registered address used from 09 Aug 2005 to 01 Nov 2006

Address: C/- Vga Chartered Accountants Ltd, 820 Mt Eden Road, Mt Eden, Auckland

Physical & registered address used from 16 Dec 2003 to 09 Aug 2005

Address: C/- Virginia Gomes & Associates, 3/889 Mt Eden Road, Mt Eden, Auckland

Registered & physical address used from 28 Feb 2003 to 16 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual David, Catherine Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Neeff, Michel Remuera
Auckland
1050
New Zealand
Directors

Catherine David - Director

Appointment date: 28 Feb 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Feb 2003