Shortcuts

Karen Musk Design Limited

Type: NZ Limited Company (Ltd)
9429036678761
NZBN
1179188
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
13 Pearse Street
Brighton
Dunedin 9035
New Zealand
Physical & registered & service address used since 22 Aug 2018
13 Pearse Street
Brighton
Dunedin 9035
New Zealand
Postal & office & delivery address used since 17 Aug 2019

Karen Musk Design Limited was launched on 13 Dec 2001 and issued an NZBN of 9429036678761. The registered LTD company has been run by 2 directors: Karen Musk - an active director whose contract began on 13 Dec 2001,
David Alan Musk - an inactive director whose contract began on 13 Dec 2001 and was terminated on 17 Aug 2019.
As stated in BizDb's information (last updated on 29 Mar 2024), the company uses 1 address: 13 Pearse Street, Brighton, Dunedin, 9035 (category: postal, office).
Up until 22 Aug 2018, Karen Musk Design Limited had been using 421 Malvern Street, Glenleith, Dunedin as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Musk, Karen (an individual) located at Brighton, Dunedin postcode 9035.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Musk, Karen - located at Brighton, Dunedin. Karen Musk Design Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Principal place of activity

7musselburgh Rise , Dunedin, Dunedin, 9012 New Zealand


Previous addresses

Address #1: 421 Malvern Street, Glenleith, Dunedin, 9010 New Zealand

Registered & physical address used from 23 Aug 2016 to 22 Aug 2018

Address #2: 84 Glenpark Avenue, Mornington, Dunedin, 9011 New Zealand

Registered & physical address used from 11 Aug 2015 to 23 Aug 2016

Address #3: 82 St Andrew Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 21 Aug 2014 to 11 Aug 2015

Address #4: 7 Musselburgh Rise, Dunedin, 9013 New Zealand

Registered & physical address used from 03 Sep 2013 to 21 Aug 2014

Address #5: 132 Main Street, Greytown, Greytown, 5712 New Zealand

Physical & registered address used from 04 Sep 2012 to 03 Sep 2013

Address #6: 4 Albion Place, Dunedin New Zealand

Physical & registered address used from 04 Jun 2010 to 04 Sep 2012

Address #7: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin

Physical & registered address used from 30 May 2008 to 04 Jun 2010

Address #8: T D Scott & Co, 481 Moray Place, Level 6 Otago House, Dunedin

Physical & registered address used from 20 Sep 2005 to 30 May 2008

Address #9: 45 Leven St, Roslyn, Dunedin

Physical & registered address used from 13 Oct 2004 to 20 Sep 2005

Address #10: 326 George Street, Dunedin

Registered address used from 04 Aug 2002 to 13 Oct 2004

Address #11: 326 George Street, Dunedin

Physical address used from 13 Dec 2001 to 13 Oct 2004

Address #12: 500 Princes Street, Dunedin

Registered address used from 13 Dec 2001 to 04 Aug 2002

Contact info
64 021 919177
17 Aug 2019 Phone
Karenmusk62@gmail.com
17 Aug 2019 Email
dkmusk@gmail.com
17 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 19 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Musk, Karen Brighton
Dunedin
9035
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Musk, Karen Brighton
Dunedin
9035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Musk, David Alan Brighton
Dunedin
9035
New Zealand
Directors

Karen Musk - Director

Appointment date: 13 Dec 2001

Address: Brighton, Dunedin, 9035 New Zealand

Address used since 14 Aug 2018

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 23 Aug 2016


David Alan Musk - Director (Inactive)

Appointment date: 13 Dec 2001

Termination date: 17 Aug 2019

Address: Brighton, Dunedin, 9035 New Zealand

Address used since 14 Aug 2018

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 23 Aug 2016

Nearby companies
Similar companies

Bants Limited
Level 5, 229 Moray Place

Greenlane Marine Sales Limited
117 Evans Street

Habitat For Humanity (dunedin) Limited
5 St Andrew Street

Neru Development Limited
Level 1, 243 Princes Street

Pigeon Bridge Limited
Level 1, 205 Princes Street

Westacott Heights Facilities Limited
Level 1, 116 Lower Stuart Street