Shortcuts

Design Electronics Limited

Type: NZ Limited Company (Ltd)
9429036996674
NZBN
1118140
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
C241910
Industry classification code
Measuring Instrument Mfg
Industry classification description
Current address
71 Redwood Valley Lane
Rd 1
Richmond 7081
New Zealand
Physical & registered & service address used since 10 Apr 2013
16 Piermark Drive
Albany
Auckland 0632
New Zealand
Registered & service address used since 16 Jun 2023

Design Electronics Limited was launched on 21 Feb 2001 and issued an NZ business identifier of 9429036996674. The in liquidation LTD company has been managed by 3 directors: Richard Warwick Jones - an active director whose contract started on 11 Jul 2011,
Barbara Rose Jones - an inactive director whose contract started on 21 Feb 2001 and was terminated on 11 Jul 2011,
Ross Mark Jones - an inactive director whose contract started on 21 Feb 2001 and was terminated on 11 Jul 2011.
As stated in BizDb's data (last updated on 24 Jun 2023), the company uses 1 address: 16 Piermark Drive, Albany, Auckland, 0632 (category: registered, service).
Until 10 Apr 2013, Design Electronics Limited had been using 124 Willis Street, Wellington as their physical address.
BizDb found old names used by the company: from 21 Feb 2001 to 16 May 2001 they were named Opawa Investments Limited.
A total of 5000000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500000 shares are held by 1 entity, namely:
Jones, Richard Warwick (an individual) located at Rd 1, Richmond postcode 7081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 2500000 shares) and includes
Matthews, Karen Frances - located at Rd 1, Richmond. Design Electronics Limited was classified as "Measuring instrument mfg" (business classification C241910).

Addresses

Previous addresses

Address #1: 124 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 May 2012 to 10 Apr 2013

Address #2: 1/19 Caroline Street, Mt Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 24 Feb 2012 to 23 May 2012

Address #3: 46a Duthie Street, Karori, Wellington, 6012 New Zealand

Registered & physical address used from 19 Jul 2011 to 24 Feb 2012

Address #4: Stuarts Limited, Chartered Accountants, 633 Main Street, Palmerston North New Zealand

Physical & registered address used from 21 Feb 2001 to 19 Jul 2011

Contact info
www.sensys.co.nz
02 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: February

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500000
Individual Jones, Richard Warwick Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 2500000
Individual Matthews, Karen Frances Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Barbara Rose Palmerston North

New Zealand
Individual Jones, Barbara Rose Palmerston North
Individual Jones, Ross Mark Palmerston North
Individual Jones, Ross Mark Palmerston North

New Zealand
Individual Jones, Barbara Rose Palmerston North
Individual Jones, Ross Mark Palmerston North

New Zealand
Entity Stuart Trustees Limited
Shareholder NZBN: 9429036890385
Company Number: 1140209
Individual Stuart, Ian Cameron Palmerston North
Entity Stuart Trustees Limited
Shareholder NZBN: 9429036890385
Company Number: 1140209
Directors

Richard Warwick Jones - Director

Appointment date: 11 Jul 2011

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 07 Mar 2013


Barbara Rose Jones - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 11 Jul 2011

Address: Palmerston North, 4410 New Zealand

Address used since 21 Feb 2001


Ross Mark Jones - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 11 Jul 2011

Address: Palmerston North, 4410 New Zealand

Address used since 21 Feb 2001

Nearby companies

Sports Club Management Systems Limited
71 Redwood Valley Lane

Landzone Limited
71 Redwood Valley Lane

Rwj Org Limited
71 Redwood Valley Lane

Fashion Foods Limited
Redwoods Valley

Bargemans Browns Bay Limited
171 Maisey Road

Anchor Point Limited
134 Maisey Road

Similar companies

66 Imports Limited
10 Wallace Street

Bailie Son's Electrical & Industrial Instrumentation Limited
32 Queree Drive

Electratech Limited
12 Rangitake Drive

Instrument Automation Control Limited
26c Annandale Street

Profiler Tech Limited
32a Wroxton Terrace

Tmi Solutions Limited
109 Powderham Street