Shortcuts

Design Desktop Limited

Type: NZ Limited Company (Ltd)
9429036953066
NZBN
1126864
Company Number
Registered
Company Status
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
Po Box 90611
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 15 Apr 2019
8d Melrose Street
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 29 Apr 2020
8d Melrose Street
Newmarket
Auckland 1023
New Zealand
Shareregister & other (Address For Share Register) & records address used since 06 Mar 2022

Design Desktop Limited, a registered company, was registered on 02 Apr 2001. 9429036953066 is the number it was issued. "Product design service" (ANZSIC M692365) is how the company has been categorised. This company has been supervised by 1 director, named Stuart Malcolm Cannan - an active director whose contract began on 02 Apr 2001.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 5 addresses the company uses, namely: 25A Stanhope Road, Mount Wellington, Auckland, 1051 (delivery address),
25A Stanhope Road, Mount Wellington, Auckland, 1051 (office address),
25A Stanhope Road, Mount Wellington, Auckland, 1051 (registered address),
25A Stanhope Road, Mount Wellington, Auckland, 1051 (physical address) among others.
Design Desktop Limited had been using 3/157A Ladies Mile, Ellerslie, Auckland as their registered address up until 14 Mar 2022.
One entity owns all company shares (exactly 1000 shares) - Cannan, Stuart Malcolm - located at 1051, Mount Wellington, Auckland.

Addresses

Other active addresses

Address #4: 25a Stanhope Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical & service address used from 14 Mar 2022

Address #5: 25a Stanhope Road, Mount Wellington, Auckland, 1051 New Zealand

Delivery & office address used from 13 Apr 2022

Principal place of activity

Flat 1, 13 Athens Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 3/157a Ladies Mile, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 07 May 2020 to 14 Mar 2022

Address #2: 4/5 Arron Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 30 Apr 2019 to 07 May 2020

Address #3: 4/41 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 May 2017 to 30 Apr 2019

Address #4: 38 Almorah Rd, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 07 Jul 2015 to 04 May 2017

Address #5: 1/13 Athens Road, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 15 Apr 2011 to 07 Jul 2015

Address #6: 4/1 Grotto Street, Onehunga, Auckland New Zealand

Physical & registered address used from 07 Jan 2010 to 15 Apr 2011

Address #7: 7 Woodberry Drive, Seven Oaks, Dannemora, Auckland

Physical & registered address used from 20 Dec 2005 to 07 Jan 2010

Address #8: 16 Titchmarsh Cresent, Richmond Park, Manukau City

Registered & physical address used from 23 Oct 2002 to 20 Dec 2005

Address #9: 1/61 Stonex Rd, Papatoetoe, Auckland

Physical & registered address used from 02 Apr 2001 to 23 Oct 2002

Contact info
64 21 2756671
15 Apr 2019 Phone
stuart.cannan@gmail.com
15 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cannan, Stuart Malcolm Mount Wellington
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cannan, Raelene Ann Seven Oaks
Dannemora, Auckland
Directors

Stuart Malcolm Cannan - Director

Appointment date: 02 Apr 2001

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 13 Apr 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 29 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Apr 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 15 Apr 2019

Nearby companies

Human Nature By Design Limited
14 Grotto Street

Empresa Limited
65 Alfred Street

Native Alien Limited
1-17a Grotto Street

Rocks & More Limited
190 Church Street

Kelesi Fakaofo Tongan Assembly Of God
186 Church Street

S J Trading Limited
Flat 4, 69 Alfred Street

Similar companies

Ezyroller Limited
24 F Mount Smart Road

Fitzsimons Limited
2 Maroa Road

Living With Jack Limited
94 Paihia Road

Studioform Creative Limited
6a Henderson Place

Tim Webber Design Limited
40 Princes Street

Zhaotai Limited
33 Ngatiawa Street