Designa Tiles & Bathrooms Limited was launched on 04 Apr 2002 and issued a business number of 9429036547920. This registered LTD company has been managed by 4 directors: Thomas Anthony Butters - an active director whose contract began on 19 Apr 2002,
Michelle Diane Butters - an active director whose contract began on 30 Aug 2004,
Peter Alfred Webb - an inactive director whose contract began on 19 Apr 2002 and was terminated on 30 Aug 2004,
Michelle Diane Butters - an inactive director whose contract began on 04 Apr 2002 and was terminated on 22 Apr 2002.
According to BizDb's information (updated on 20 Apr 2024), the company uses 3 addresses: 128 Gorge Road, Queenstown, Queenstown, 9300 (office address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (service address),
Level 2, 45 Camp Street, Queenstown, 9300 (registered address) among others.
Up until 01 Apr 2022, Designa Tiles & Bathrooms Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address.
BizDb found other names used by the company: from 02 May 2002 to 11 May 2017 they were named Designa Ceramic Tiles Queenstown(2002) Limited, from 04 Apr 2002 to 02 May 2002 they were named Terracotta Tile Importers Limited.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). When considering the first group, 75 shares are held by 2 entities, namely:
Butters, Michelle Diane (an individual) located at Lake Hayes, Queenstown postcode 9304,
Butters, Thomas Anthony (an individual) located at Lake Hayes, Queenstown postcode 9304.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Butters, Michelle Diane - located at Lake Hayes, Queenstown.
The 3rd share allotment (5 shares, 5%) belongs to 1 entity, namely:
Butters, Thomas Anthony, located at Lake Hayes, Queenstown (an individual). Designa Tiles & Bathrooms Limited is classified as "Building, house construction" (business classification E301120).
Principal place of activity
128 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Nov 2018 to 01 Apr 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 20 Jun 2016 to 26 Nov 2018
Address #3: Level 1, 45 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 06 Jul 2015 to 20 Jun 2016
Address #4: 128 Gorge Road, Queenstown, 9300 New Zealand
Registered address used from 21 Jun 2011 to 06 Jul 2015
Address #5: 128 Gorge Road, Queenstown, 9300 New Zealand
Physical address used from 21 Jun 2011 to 26 Nov 2018
Address #6: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical & registered address used from 16 Jun 2011 to 21 Jun 2011
Address #7: 51a Mcbride Street, Queenstown New Zealand
Registered & physical address used from 31 Jul 2009 to 16 Jun 2011
Address #8: 11 Panners Way, Queenstown
Registered & physical address used from 04 Apr 2002 to 31 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Butters, Michelle Diane |
Lake Hayes Queenstown 9304 New Zealand |
04 Apr 2002 - |
Individual | Butters, Thomas Anthony |
Lake Hayes Queenstown 9304 New Zealand |
04 Apr 2002 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Butters, Michelle Diane |
Lake Hayes Queenstown 9304 New Zealand |
30 Aug 2004 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Butters, Thomas Anthony |
Lake Hayes Queenstown 9304 New Zealand |
04 Apr 2002 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Makarenko, Natalija |
Queenstown 9371 New Zealand |
11 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winsor, Isaac James |
Rd 1 Queenstown 9371 New Zealand |
11 Dec 2018 - 17 Dec 2019 |
Individual | Webb, Peter Alfred |
St Johns Auckland |
04 Apr 2002 - 30 Aug 2004 |
Thomas Anthony Butters - Director
Appointment date: 19 Apr 2002
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 10 Jul 2013
Michelle Diane Butters - Director
Appointment date: 30 Aug 2004
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 10 Jul 2013
Peter Alfred Webb - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 30 Aug 2004
Address: St Johns, Auckland,
Address used since 19 Apr 2002
Michelle Diane Butters - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 22 Apr 2002
Address: Queenstown.,
Address used since 04 Apr 2002
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
A J Saville Builder 2016 Limited
Level 2, 13 Camp Street
Mackenzie Homes (queenstown) Limited
Level 2, 45 Camp Street
Northbound Group Limited
Level 1, 13 Camp Street
Queenstown Home Builders Limited
Level 1, 13 Camp Street
Southern Builders Limited
49 Cedar Drive
Southern Lakes Homes Limited
Level 2, 45 Camp Street