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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Musk, Karen |
Brighton Dunedin 9035 New Zealand |
13 Dec 2001 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Musk, Karen |
Brighton Dunedin 9035 New Zealand |
13 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Musk, David Alan |
Brighton Dunedin 9035 New Zealand |
13 Dec 2001 - 17 Aug 2019 |
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
Silhouette Company Limited
12 Fulton Road
Soilwork Limited
16 Fulton Road
Paradise Dreams Unlimited Limited
5 Fulton Road
Malaqereqere Villas Limited
5 Fulton Road
Keton King Limited
5 Fulton Road
Minute Productions Limited
18 Islay Street
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