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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cannan, Stuart Malcolm |
Mount Wellington Auckland 1051 New Zealand |
02 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cannan, Raelene Ann |
Seven Oaks Dannemora, Auckland |
02 Apr 2001 - 13 Dec 2005 |
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
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
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